PHARMA-COMPLIANCE INC.

Address:
209-80 Ch. Du Bord-du-lac--lakeshore, Pointe-claire, QC H9S 4H6

PHARMA-COMPLIANCE INC. is a business entity registered at Corporations Canada, with entity identifier is 12449790. The registration start date is October 27, 2020. The current status is Active.

Corporation Overview

Corporation ID 12449790
Business Number 704092337
Corporation Name PHARMA-COMPLIANCE INC.
Registered Office Address 209-80 Ch. Du Bord-du-lac--lakeshore
Pointe-claire
QC H9S 4H6
Incorporation Date 2020-10-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD GAGNON 209-80 CH. DU BORD-DU-LAC--LAKESHORE, POINTE-CLAIRE QC H9S 4H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-27 current 209-80 Ch. Du Bord-du-lac--lakeshore, Pointe-claire, QC H9S 4H6
Name 2020-10-27 current PHARMA-COMPLIANCE INC.
Status 2020-10-27 current Active / Actif

Activities

Date Activity Details
2020-10-27 Incorporation / Constitution en société

Office Location

Address 209-80 CH. DU BORD-DU-LAC--LAKESHORE
City POINTE-CLAIRE
Province QC
Postal Code H9S 4H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11642286 Canada Inc. 80 Chemin Du Bord-du-lac, Suite 306, Pointe-claire, QC H9S 4H6 2019-09-23
7740867 Canada Inc. 80 Lakeshore Road #306, Pointe Claire, QC H9S 4H6 2011-01-02
Sticks and Stones Serenity Company Incorporated 80 Lakeshore, Suite 207, Pointe-claire, QC H9S 4H6 2004-04-04
Wramb Records Inc. 80 Lakeshore Rd., Suite 610, Pointe-claire, QuÉbec, QC H9S 4H6 2003-10-26
Syn-rt Inc. 80 Lakeshore Road #702, Pointe Claire, QC H9S 4H6 2002-08-27
Greengrowth Inc. 401 - 80 Bord Du Lac, Pointe-claire, QC H9S 4H6 2002-06-05
3680703 Canada Inc. Ph8-80 Chemin Du Bord-du-lac-lakeshore, Pointe-claire, QC H9S 4H6 1999-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
BERNARD GAGNON 209-80 CH. DU BORD-DU-LAC--LAKESHORE, POINTE-CLAIRE QC H9S 4H6, Canada

Entities with the same directors

Name Director Name Director Address
MARCHE BERNARD GAGNON INC. BERNARD GAGNON 278, 2IEME AVENUE, LAC ETCHEMIN, CO. DORCHESTER QC , Canada
CORPORATION FINANCIERE VALZANT BERNARD GAGNON 150 RUE DESCHAMPS, REPENTIGNY QC J6A 2X9, Canada
TAGATEX SALES INC. BERNARD GAGNON 1805 TRICENTENAIRE BOULEVARD, APT. 202, MONTRÉAL QC H1B 5S5, Canada
2851032 CANADA INC. BERNARD GAGNON 1022 MELROSE, VERDUN QC H4H 1T6, Canada
3599531 CANADA INC. BERNARD GAGNON 195 MALARTIC, APP.3, GATINEAU QC J8R 2T6, Canada
3741508 CANADA INC. BERNARD GAGNON 195 MALARTIC, APP. 3, GATINEAU QC J8R 2T6, Canada
148188 CANADA INC. BERNARD GAGNON 195 MALARTIC, APP 3, GATINEAU QC J8T 4J7, Canada
PHARMA-TECH EQUIPMENT INC. BERNARD GAGNON 33 MUIR PARK CIRCLE, SENNEVILLE QC H9X 1T9, Canada
IPCS INTERNATIONAL PHARMACEUTICAL CONSULTING SERVICES INC. BERNARD GAGNON 33 AVE MUIR PARK CIRCLE, SENNEVILLE QC H9X 1T9, Canada
CHALCLAIR INC. BERNARD GAGNON 150 RUE DESCHAMPS, REPENTIGNY QC J6A 2X9, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9S 4H6

Similar businesses

Corporation Name Office Address Incorporation
Clearwater Compliance Services, Inc. 1450, 13401-108th Avenue, Surrey, BC V3T 5T3
Sgs Qcl Quality Compliance Laboratories Inc. 145 Konrad Crescent, Suite 11, Markham, ON L3R 9T9
Community Compliance Management Technologies Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3
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
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
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

Improve Information

Please provide details on PHARMA-COMPLIANCE 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