Takeda Canada Inc.

Address:
22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3

Takeda Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12162393. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12162393
Business Number 891465387
Corporation Name Takeda Canada Inc.
Registered Office Address 22 Adelaide Street West, Suite 3800
Toronto
ON M5H 4E3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Athinagoras Efthymios Giannoulis 22 Adelaide Street West, Suite 3800, Toronto ON M5H 4E3, Canada
Matthew Castellarin 22 Adelaide Street West, Suite 3800, Toronto ON M5H 4E3, Canada
Gamze Yuceland 22 Adelaide Street West, Suite 3800, Toronto ON M5H 4E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-01 current 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3
Name 2020-07-01 current Takeda Canada Inc.
Status 2020-07-01 current Active / Actif

Activities

Date Activity Details
2020-07-01 Amalgamation / Fusion Amalgamating Corporation: 12155320.
Section: 183
2020-07-01 Amalgamation / Fusion Amalgamating Corporation: 3330222.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
Takeda Canada Inc. 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3 1996-12-20

Office Location

Address 22 Adelaide Street West, Suite 3800
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baxalta Canada Corporation 22 Adelaide Street West, Suite 3800, Bay Adelaide Centre, Toronto, ON M5H 4E3
Shire Pharma Canada Inc. 22 Adelaide Street West, Suite 3800, Toronto, ON M4H 4E3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
Athinagoras Efthymios Giannoulis 22 Adelaide Street West, Suite 3800, Toronto ON M5H 4E3, Canada
Matthew Castellarin 22 Adelaide Street West, Suite 3800, Toronto ON M5H 4E3, Canada
Gamze Yuceland 22 Adelaide Street West, Suite 3800, Toronto ON M5H 4E3, Canada

Entities with the same directors

Name Director Name Director Address
Shire Pharma Canada Inc. Gamze Yuceland 22 Adelaide Street West, Suite 3800, Toronto ON M4H 4E3, Canada
Takeda Canada Inc. Gamze Yuceland 2201 Bristol Circle, Suite 700, Oakville ON L6H 0J8, Canada
Shire Pharma Canada Inc. Matthew Castellarin 22 Adelaide Street West, Suite 3800, Toronto ON M4H 4E3, Canada
BAXALTA CANADA CORPORATION Matthew Castellarin 22 Adelaide Street West, Suite 3800, Bay Adelaide Centre, Toronto ON M5H 4E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Produits Alimentaires Et Vitamines Takeda Du Canada Inc. 345 Carlingview Drive, Toronto, ON M9W 6N9 1993-04-20
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Takeda Canada 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