Victor El-Kik

4800 Cote-Des-Neiges, Suite 19, Montreal, QC H3V 1G2

Overview

Victor El-Kik is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 4800 Cote-Des-Neiges, Suite 19, Montreal, QC H3V 1G2. The corporation name INPROMED SERVICES INC..

Business Information

Director NameVICTOR EL-KIK
Address4800 Cote-Des-Neiges
Suite 19
Montreal
QC H3V 1G2
Corporation NameINPROMED SERVICES INC.

Corporation Information

Corporation ID2607263
Current NameINPROMED SERVICES INC.
Address3577 Avenue Atwater
Suite 512
Montreal
QC H3H 2R2
Incorporation Date1990-05-17

All Directors of the Corporation

Director NameDirector AddressCorporation Name
PHILIPPE Y. HITTIHORCH TABET, CENTRE IVOIRE, BEYROUTH , LebanonINPROMED SERVICES INC.
CLAUDE F. SAWAYA3577 AVENUE ATWATER, SUITE 512, MONTREAL QC H3H 2R2, CanadaINPROMED SERVICES INC.

Location Information

Street Address 4800 COTE-DES-NEIGES
SUITE 19
CityMONTREAL
ProvinceQC
Postal CodeH3V 1G2
CountryCanada

Directors in the same postal code

Director NameAddressCorporation Name
Neil Freedman 4780 Cote Des Neiges, Suite 18, Montreal, QC H3V 1G2Ecole de conduite V.F. Snowdon Inc.
Nicolas Sollogoub 4780 Cote Des Neiges Suite 28, Montreal, QC H3V 1G23d Sollogoub Design Inc.
W. Brock 4804 Cote Des Neiges Rd. Apt. 24, Montreal, QC H3V 1G2Brocksite Financial Corporation La Corporation Financiere Brocksite
Guy Trad 4804 Cote Des Neiges, Unit #21, Montreal, QC H3V 1G2Association pour la béatification et la canonisation de l'impératrice et Reine Zita (canada)
Albert Eskenazi 4804 Cote Des Neiges, Montreal, QC H3V 1G2Recreation Development Associates Limited
Harris Poulis 4790 Chemin de la Côte-des-Neiges, Suite 11, Montréal, QC H3V 1G2Mcare International Inc.
M. Patrick Hureau 4800 Cote Des Neiges, App 6, Montreal, QC H3V 1G2157804 Canada Inc.
Jean Jr. Rémy 4742 Chemin de la Côte-des-Neiges, Montreal, QC H3V 1G27616082 Canada Inc.
Victor De Sousa 4790 Chemin de la Côte-des-Neiges, Montréal, QC H3V 1G2Le Rendez-Vous de l’Espoir
David C. Heath 4804 Cote Des Neiges, Suite 21, Montreal, QC H3V 1G2Anik Air Drc Inc.
Find all directors in the same postal code

Directors in the same postal code

Director NameAddressCorporation Name
Garana Mohamed Monir 3355 Queen Mary # 632, Montreal, QC H3V 1A5Garana Holding Ltd.
Julie SAVARIA 4500 Chem. de la Côte-des-Neiges, Suite 608, Montréal, QC H3V 0A1Fondation JEDI Kids
Carlotta Loones 3355 Queen Mary # 417, MontrÉAl, QC H3V 1A5Atech-Media Systems Ltd.
Joseph Dubrovsky 4500 ch. de la Cote-des-Neiges, Apt. 801, Montreal, QC H3V 0A110928658 Canada Inc.
Elizabeth Asbury 4970 CÔTe-Des-Neiges, Apt. 3, Montreal, QC H3V 1A4The Zoological Society of Canada La Societe Zoologique Du Canada
Tatiana Von Nessler 4970 Ch. Cote Des Neiges, Unit #9, Montreal, QC H3V 1A47758057 Canada Inc.
Nabil Ashkar 3355 Ch Queen Mary # 601, Montreal, QC H3V 1A5Ashmor Networking Technologies Inc.
Abbass Abbassi 3355 Queen Mary, Suite 514, Montreal, QC H3V 1A5Shaddari inc.
Danila Cristian 4970 Cote-Des-Neiges, App #14, Montreal, QC H3V 1A44084101 Canada Inc.
Vignalou Joseph 3355 Chemin Reine-Marie App. 528, Montreal, QC H3V 1A5Informatique J.V. Inc.
Find all directors in the same postal code

Similar Entities

Directors with similar names

Director NameAddressCorporation Name
Victor Ike 24 Snow Goose Crescent, Woolwich, ON N3B 3M4Dimetric Consulting Ltd.
Victor Cho 1245 Walkley Road, Ottawa, ON K1V 9S512244721 Canada Inc.
Victor Ojo 1110 Finch Ave. W, Unit 1078, Toronto, ON M3J 3M27570295 Canada Inc.
Victor K.O Ha Block A, 6th Floor, Eastern Sea Ind. Bld, 29-39 Kwai Cheong Road, Kwai Chung, N.T. Hong Kong, , Hong KongFountain Set Textiles (Ontario) Ltd.
Victor Han 132 Timber Crescent, London, ON N6K 2W2The Epigenetics Society of Canada La Société épigénétique du Canada
Victor Lo 108 Hamstead Terrace Nw, Calgary, AB T3A 5Z8Chrestos College
Victor Chi-Kit Lau 110 Parkway Forest Dr., Apt 1402, North York, ON M2J 1L79432906 Canada Inc.
Victor Iwu No 10 Ariola Street, Agbede, Ikorodu/Lagos, 100001, NigeriaHouse of Praise Church International
Victor Ou 226 Madison Heights Boulevard, Markham, ON L6C 2L5iAscend
Victor Tan 17 Hoodview Court, Markham, ON L3R 0A6Iliketis Ltd.

Improve Information

Do you have more infomration about Victor El-Kik? Please fill in the following form.

Dataset Information

This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors.

At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation.

Information about federal corporations is public information, including the names and addresses of corporation's 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.