Search icon

CANMED PROPERTIES INC.

Headquarter

Company Details

Name: CANMED PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1990 (35 years ago)
Date of dissolution: 21 May 2015
Entity Number: 1424978
ZIP code: 19805
County: Erie
Place of Formation: New York
Address: C/O REGISTERED AGENT US CORP, 1013 CENTRE RD, WILMINGTON, DE, United States, 19805
Principal Address: APOTEX INC., 150 SIGNET DRIVE, WESTON, ONTARIO, Canada, M9L-159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CANMED PROPERTIES INC., FLORIDA P31309 FLORIDA

Chief Executive Officer

Name Role Address
M.F. FLORENCE Chief Executive Officer 150 SIGNET DR., WESTON, ONTARIO, Canada, M9L-1T9

DOS Process Agent

Name Role Address
SHERMFIN, INC, DOS Process Agent C/O REGISTERED AGENT US CORP, 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

History

Start date End date Type Value
2002-03-14 2012-03-26 Address 150 SIGNET DRIVE, WESTON, ONTARIO, CAN (Type of address: Principal Executive Office)
2002-03-14 2014-05-02 Address 150 SIGNET DRIVE, WESTON, ONTARIO, CAN (Type of address: Service of Process)
1998-02-18 2002-03-14 Address 150 SIGNET DRIVE, WESTON ONTARIO, CAN (Type of address: Principal Executive Office)
1998-02-18 2002-03-14 Address 69 DELAWARE AVE, 1000 CHEMICAL BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-05-21 2002-03-14 Address 150 SIGNET DRIVE, WESTON ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-05-21 1998-02-18 Address 150 SIGNET DRIVE, WESTON ONTARIO, CAN (Type of address: Principal Executive Office)
1990-02-22 1998-02-18 Address 69 DELAWARE AVENUE, 1000 CHEMICAL BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150521000551 2015-05-21 CERTIFICATE OF DISSOLUTION 2015-05-21
140502002336 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120326002005 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100330003103 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080307002783 2008-03-07 BIENNIAL STATEMENT 2008-02-01
060316002050 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040219002675 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020314002222 2002-03-14 BIENNIAL STATEMENT 2002-02-01
980218002098 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940421002954 1994-04-21 BIENNIAL STATEMENT 1994-02-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State