CANEXPHARM INTERNATIONAL INC.

Address:
6600 Canada Highway, Suite 750, Pointe-claire, QC H9R 4S2

CANEXPHARM INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 10042072. The registration start date is December 29, 2016. The current status is Active.

Corporation Overview

Corporation ID 10042072
Business Number 735630329
Corporation Name CANEXPHARM INTERNATIONAL INC.
Registered Office Address 6600 Canada Highway, Suite 750
Pointe-claire
QC H9R 4S2
Incorporation Date 2016-12-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EVENS JOSEPH 753 RUE DE CHEVILLON, APP 6, LAVAL QC H7N 6J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-02 current 6600 Canada Highway, Suite 750, Pointe-claire, QC H9R 4S2
Address 2019-02-06 2020-02-02 6500 Trans-canada Highway, Suite 400, Pointe-claire, QC H9R 0A5
Address 2016-12-29 2019-02-06 301 - 4226 Blvd. Saint-jean, Dollard Des Ormeaux, QC H9G 1X5
Name 2016-12-29 current CANEXPHARM INTERNATIONAL INC.
Status 2016-12-29 current Active / Actif

Activities

Date Activity Details
2016-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6600 Canada Highway, Suite 750
City Pointe-Claire
Province QC
Postal Code H9R 4S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alteon Financial Services Inc. 6600trans Canada Hwy, Suite 750, Pointe-claire, QC H9R 4S2 2018-11-03
Alazartech International Business Corporation 310-6600 Transcanada Highway, Pointe-claire, QC H9R 4S2 2018-05-18
Kishores Fabline Inc. 6600 Trans-canada, Suite 150, Pointe-claire, QC H9R 4S2 2017-10-17
Anatomi Metrix Inc. 750-6600, Route Transcanadienne, Pointe-claire, QC H9R 4S2 2015-09-10
8927596 Canada Inc. 6600 Trans-canada Highway, Suite 470, Pointe-claire, QC H9R 4S2 2014-06-18
8711470 Canada Inc. 6600 Transcanadienne, Suite 750, Pointe Claire, QC H9R 4S2 2013-11-29
Intega Skin Sciences Inc. 6600, Transcanada Highway, Suite 202, Pointe-claire, QC H9R 4S2 2013-08-16
Argab Remit Inc. 750-6600 Route Transcanada, Pointe-claire, QC H9R 4S2 2011-11-30
7932294 Canada Inc. 6600 Trans Canada Highway S-750, Pointe Claire, QC H9R 4S2 2011-08-02
Uhp Networks Inc. 6600 Transcanada Highway, Suite 750, Pointe-claire, QC H9R 4S2 2011-05-12
Find all corporations in postal code H9R 4S2

Corporation Directors

Name Address
EVENS JOSEPH 753 RUE DE CHEVILLON, APP 6, LAVAL QC H7N 6J3, Canada

Entities with the same directors

Name Director Name Director Address
PHARMACAN INTERNATIONAL INC. Evens Joseph 3440 Griffith, Montréal QC H4T 1A7, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 4S2

Similar businesses

Corporation Name Office Address Incorporation
Canexpharm International Foundation 6600 Transcanada Hwy, Pointe-claire, QC H9R 4S2 2020-10-20
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Purposeful Youth Network International (puyon International) 322a Second Avenue, Strathmore, AB T1P 1N1 2020-03-06
International Clothings C.c.c. Ltd. 2121 Rue St-thomas, Longueuil, QC J4J 3R7 1985-06-28

Improve Information

Please provide details on CANEXPHARM INTERNATIONAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches