Jay Pharma Merger Sub Inc.

Address:
18 King Street East, Suite 902, Toronto, ON M5C 1C4

Jay Pharma Merger Sub Inc. is a business entity registered at Corporations Canada, with entity identifier is 11823728. The registration start date is January 3, 2020. The current status is Active.

Corporation Overview

Corporation ID 11823728
Business Number 753434737
Corporation Name Jay Pharma Merger Sub Inc.
Registered Office Address 18 King Street East
Suite 902
Toronto
ON M5C 1C4
Incorporation Date 2020-01-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Dennis H. Peterson 18 King Street East, Suite 902, TORONTO ON M5C 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-03 current 18 King Street East, Suite 902, Toronto, ON M5C 1C4
Name 2020-01-03 current Jay Pharma Merger Sub Inc.
Status 2020-01-03 current Active / Actif

Activities

Date Activity Details
2020-01-03 Incorporation / Constitution en société

Office Location

Address 18 King Street East
City Toronto
Province ON
Postal Code M5C 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'institut D'assurance Du Canada 18 King Street East, 6th Floor, Toronto, ON M5C 1C4 1953-10-07
Seabridge International Shipping Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4
Association Des Courtiers D'assurances Du Canada 18 King Street East, Suite 1210, Toronto, ON M5C 1C4 1959-01-12
Sg Vestia Systems Inc. 18 King Street East, Suite 300, Toronto, ON M5C 1C4 2004-04-27
4379128 Canada Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 2007-03-09
Lakeside Global Grains Inc. 18 King Street East, Suite 900, Toronto, ON M5C 1C4
6706266 Canada Inc. 18 King Street East, Unit P3, Bolton, ON L7E 1E8 2007-01-22
Monarca Minerals Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1995-04-03
Seabridge Tankers Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 2008-07-15
Seabridge International Shipping Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maclos Subco Inc. 902-18 King Street East, Toronto, ON M5C 1C4 2018-11-15
Transcend Private Client Corp. 18 King St. E., Suite 303, Toronto, ON M5C 1C4 2013-04-24
Oceana Canada 18 King St E, Suite 505, Toronto, ON M5C 1C4 2013-03-22
Seaforth Financial Inc. 18 King Street, Suite 900, Toronto, ON M5C 1C4 2011-09-23
Provisus Fund Services Corporation 18 King Street East, Suite 303, Toronto, ON M5C 1C4 2011-06-07
Strategic Underwriting Managers Inc. 18 King Street East, Suite 300, Toronto, ON M5C 1C4 2010-12-23
Sixsense Strategy Group Inc. 18 King St. East, Mezzanine Level, Toronto, ON M5C 1C4 2004-01-12
Canadian Reinsurance Conference (crc) Inc. 18 King St East, 2nd Floor, Toronto, ON M5C 1C4 2001-12-14
Right To Play International 18 King St. East, 14th Floor, Toronto, ON M5C 1C4 2000-11-29
Stratix.ca Inc. 500-18 King St. East, Toronto, ON M5C 1C4 2000-03-27
Find all corporations in postal code M5C 1C4

Corporation Directors

Name Address
Dennis H. Peterson 18 King Street East, Suite 902, TORONTO ON M5C 1C4, Canada

Entities with the same directors

Name Director Name Director Address
BitGold Inc. DENNIS H. PETERSON 390 BAY STREET, SUITE 806, TORONTO ON M5H 2Y2, Canada
ENVOCORP INC. DENNIS H. PETERSON 32 LINNSMORE CRESCENT, TORONTO ON M4J 4J7, Canada
ADVENTURE GOLD INC. Dennis H. Peterson 56 Temperance St., Suite 1000, Toronto ON M5H 3V5, Canada
ZAZU METALS CORPORATION DENNIS H. PETERSON 32 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1C4

Similar businesses

Corporation Name Office Address Incorporation
Merger Aluminum Ltd. 2255 Dewsbury Drive, Oakville, ON L6M 0A6 2017-11-06
Honeywell Canada Merger Corp. 3333 Unity Drive, Mississauga, ON L5L 3S6 2016-01-27
Snospmis Merger 09-91 Inc. Commerce Court West, Suite 2500, Toronto, QC M5L 1A9 1991-09-18
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29

Improve Information

Please provide details on Jay Pharma Merger Sub 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