Les Solutions Médicales Soundbite Inc. · Soundbite Medical Solutions Inc.

2300 Alfred-Nobel, Montréal, QC H4S 2A4

Overview

Les Solutions Médicales Soundbite Inc. (also known as Soundbite Medical Solutions Inc.) is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 21, 2013 with corporation #8669082. The current entity status is . The registered office location is at 2300 Alfred-Nobel, Montréal, QC H4S 2A4. The directors of the corporation include Lori Chmura, Rick Geoffrion, Azin Parhizgar, Martin Brouillette, William Hunter and Jean-Pierre Robert.

Corporation Information

ID 8669082
Business Number 834435232
Current Name Les Solutions Médicales Soundbite Inc.
Other Name Soundbite Medical Solutions Inc.
Incorporation Date 2013-10-21
Address 2300 Alfred-Nobel
Montréal
QC H4S 2A4
Director Limits 1-10

Corporation Directors

Director NameDirector Address
Lori Chmura1450 Squire Lane, Cumming GA 30041, United States
Rick Geoffrion186 Rosalia Crescent, Jupiter FL 33478, United States
Azin Parhizgar5276 Bennett Valley Road, Santa Rosa CA 95404, United States
Martin Brouillette1580 rue John-Griffith, Sherbrooke QC J1J 4L4, Canada
William Hunter1450 Blanca Street, Vancouver BC V6R 4E2, Canada
Jean-Pierre Robert402-204 rue Notre-Dame Ouest, Montréal QC H2Y 1T3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2023-12-29currentProxy / Procuration - Section: . Statement Date: 2023-06-13.
Activity2023-12-29currentProxy / Procuration - Section: . Statement Date: 2023-11-30.
Activity2022-09-28currentFinancial Statement / États financiers - Section: . Statement Date: 2019-12-31.
Activity2022-09-28currentFinancial Statement / États financiers - Section: . Statement Date: 2020-12-31.
Activity2022-09-28currentFinancial Statement / États financiers - Section: . Statement Date: 2021-12-31.
Activity2022-09-28currentProxy / Procuration - Section: . Statement Date: 2020-06-04.
Activity2022-09-28currentProxy / Procuration - Section: . Statement Date: 2021-06-07.
Activity2022-09-28currentProxy / Procuration - Section: . Statement Date: 2022-06-08.
Activity2019-10-22currentProxy / Procuration - Section: . Statement Date: 2019-06-20.
Activity2019-10-22currentFinancial Statement / États financiers - Section: . Statement Date: 2018-12-31.
Activity2018-05-01currentProxy / Procuration - Section: . Statement Date: 2018-05-18.
Activity2018-05-01currentFinancial Statement / États financiers - Section: . Statement Date: 2017-12-31.
Activity2018-03-12currentProxy / Procuration - Section: . Statement Date: 2018-03-12.
Activity2018-03-12currentAmendment / Modification - Section: 178.
Activity2016-05-16currentAmendment / Modification - Section: 27.
Status2016-03-31currentActive / Actif
Address2016-03-31current2300 Alfred-Nobel, Montréal, QC H4S 2A4
Status2016-03-232016-03-31Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Activity2015-06-18currentAmendment / Modification - Section: 178.
Act2013-10-21currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2013-10-212016-03-23Active / Actif
Name2013-10-21currentLes Solutions Médicales Soundbite Inc.
Name2013-10-21currentSoundbite Medical Solutions Inc.
Address2013-10-212016-03-31108 St-Andrews, Baie d'Urfé, QC H9X 2V1
Activity2013-10-21currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20232023-06-13Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212021-06-29Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
20182018-05-18Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Officer Information

Officers

Director NameDirector Address
Lori Chmura1450 Squire Lane, Cumming GA 30041, United States
Rick Geoffrion186 Rosalia Crescent, Jupiter FL 33478, United States
Azin Parhizgar5276 Bennett Valley Road, Santa Rosa CA 95404, United States
Martin Brouillette1580 rue John-Griffith, Sherbrooke QC J1J 4L4, Canada
William Hunter1450 Blanca Street, Vancouver BC V6R 4E2, Canada
Jean-Pierre Robert402-204 rue Notre-Dame Ouest, Montréal QC H2Y 1T3, Canada

Corporations with the same officer (Martin Brouillette)

Corporation NameAddressIncorporation Date
4024842 Canada Inc. 737 Avenue Faucher, Sainte-Marie, QC G6E 1T82002-03-14
Iaculor Injection Inc. 3201 Jean-Mignault Street, Fleurimont, QC J1H 5H32006-03-08

Corporations with the same officer (WILLIAM HUNTER)

Corporation NameAddressIncorporation Date
Ridley Terminals Inc. 1500 Royal Centre, 1055 West Georgia Street, P.O. Box 1111, Vancouver, BC V6E 4N71981-12-18
E. S. & A. Robinson (canadian Holdings) Limited 69 Laird Dr, Toronto 17, ON M4G3T81966-01-25
Healthserv Inc. 880 Douglas Street, Suite 420, Victoria, BC V8W2B71990-07-27
3506916 Canada Inc. 1055 Dunsmuir St, Suite 2414 Box 49122, Vancouver, BC V7X1J11998-06-26
Ottawa Square Dance Convention 2023 450 Rochefort Circle, Ottawa, ON K4A 0N92019-08-30

Corporations with the same officer (JEAN-PIERRE ROBERT)

Corporation NameAddressIncorporation Date
Sogealpha Inc. 107 Rue Guilbault, Longueuil, QC1978-07-21
Thorasys Thoracic Medical Systems Inc. · SystÈmes MÉdicaux Thoraciques Thorasys Inc. 6560 Avenue de l'Esplanade, Suite 103, Montreal, QC H2V 4L52007-06-08
93196 Canada Ltee 1851 Sherbrooke Est, Suite 610, Montreal, QC1979-10-23
3262286 Canada Inc. 116 Maclaren Est, Buckingham, QC J8L1K11996-05-23
OxyNov Inc. 725 Boulevard Lebourgneuf suite 109, Québec, QC G2J 0C42009-02-25
My Intelligent Machines Inc. 4200 rue saint-laurent, Suite 200, Montréal, QC H2W 2R22016-06-29

Location Information

Street Address 2300 Alfred-Nobel
City Montréal
Province QC
Postal Code H4S 2A4
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Art Biomarkers Inc. · Art Biomarqueurs Inc. 2300 Alfred-Nobel Boulevard, St-Laurent, QC H4S 2A42006-03-08
2140 Industries Inc. 2300 Alfred-Nobel Blvd, Montréal, QC H4S 2A42019-06-26
Big-Natures Inc. 2300 Alfred-Nobel Blvd, Saint-Laurent, QC H4S 2A42018-01-24

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Complete AF Solutions Inc. 2300 rue Alfred-Nobel, #230, St-Laurent, QC H4S 2A42016-07-14
Ecopia Biosciences Inc. 7290 Rue Frederick-Banting, Ville St-Laurent, QC H4S 2A41998-01-19
Genetec Inc. 2280 Alfred-Nobel Boulevard, Suite 400, Saint-Laurent, QC H4S 2A4
Reqly Inc. 2300 Alfred Nobel Blvd, St-Laurent, QC H4S 2A42016-01-11
11692836 Canada Inc. 2280, boulevard Alfred-Nobel, Montréal, QC H4S 2A42019-10-21
Genetec Inc. 2280 Alfred-Nobel Boulevard, Suite 400, Saint-Laurent, QC H4S 2A41997-04-03
ART Advanced Research Technologies Inc. · ART Recherches et Technologies Avancées Inc. 2300 Boulevard Alfred-Nobel, Saint-Laurent, QC H4S 2A42006-10-13
Fileglobal Corporation 2300 Boulevard Alfred Nobel, Suite 205, Montréal, QC H4S 2A42020-12-22
aptLogiX Incorporated 2300 Boulevard Alfred Nobel, Suite100, Montréal, QC H4S 2A42018-07-20
Jordale Technologies Inc. 2280 Alfred-Nobel Blvd., 3rd Floor, St-Laurent, QC H4S 2A42006-09-13
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10836583 Canada Corp. 5905 Rue Kieran, Saint-Laurent, QC H4S 0A32018-06-12
Mytagalongs Inc. 5905 Kieran Street, Montréal, QC H4S 0A32017-09-08
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-Laurent, QC H4S 0A11999-11-10
Beiersdorf Canada Inc. 2344 Alfred Nobel Boulevard, Suite 100a, St. Laurent, QC H4S 0A4
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A31999-11-17
Geni - Strut Systems Inc. · Systemes Geni - Strut Inc. 5495 Vanden Abeele Street, Saint-Laurent, QC H4S 1S11988-12-05
Andarsco (1993) Ltd. · Andarsco (1993) LtÉe 5905 Kieran Street, Saint-Laurent, QC H4S 0A31993-12-23
Aptovision Technologies Gp Inc. 2344 Boulevard Alfred Nobel, Suite 102, Saint-Laurent, QC H4S 0A42017-06-12
Les Industries Polykar Inc. 5637, Rue Kieran, Ville Saint-Laurent, QC H4S 0A31987-07-17
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-Laurent, QC H4S 1H31998-11-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
C.m.e. Canadian Medical Enterprises International Inc. 990 Rue Upton, Lasalle, QC H8R2T91983-05-30
ELC Medical Solutions Inc. · ELC Solutions Médicales Inc. 1 chemin du Corsaire, Saint-Michel-de-Bellechasse, QC G0R 3S01999-12-15
Canadian Medical Discoveries Fund Inc. · Fonds De Decouvertes Medicales Canadiennes Inc. 181 Bay Street, Suite 3740, P.O. Box 75, BCE Place, Toronto, ON M5J 2T31994-09-20
C.m.e. Canadian Medical Enterprises Inc. · Les Entreprises Medicales Canadiennes C.m.e. Inc. 1444 Wellington Ave., Montreal, QC H3K1V41982-11-25
Siemens Medical Solutions Diagnostics, Inc. · Siemens Solutions Medicales De Diagnostic, Inc. 2185 Derry Road West, Mississauga, ON L5N 7A62006-10-25
Hermes Medical Solutions Canada Inc. · Hermes Solutions Médicales Canada Inc. 1155 René-Lévesque Boulevard West, Suite 2500, Montreal, QC H3B 3X72003-08-20
Blupanda Solutions MÉdicales Inc. · Blupanda Medical Solutions Inc. 125, boul Charest, 2e étage, Québec, QC G1K 3G52013-09-12
Solutions MÉdicales Essentielles Inc. · Essential Medical Solutions Inc. 302-9203 Boulevard Saint-Laurent, Montréal, QC H2N 1N22020-06-08
Imago Solutions MÉdicales Inc. · Imago Medical Solutions Inc. 200, rue Joseph-Carrier, Vaudreuil-Dorion, QC J7V 5V52005-12-31
University Medical Discoveries Inc. · Recherches Médicales Universitaires Inc. 26 Wellington Street East, Suite 608, Toronto, ON M5E 1S2

Improve Information

Do you have more infomration about Les Solutions Médicales Soundbite Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.