LIE PHARM INC.

Address:
60a Aldred Crescent, Hampstead, QC H3X 3J1

LIE PHARM INC. is a business entity registered at Corporations Canada, with entity identifier is 1506960. The registration start date is May 31, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1506960
Business Number 103326609
Corporation Name LIE PHARM INC.
Registered Office Address 60a Aldred Crescent
Hampstead
QC H3X 3J1
Incorporation Date 1983-05-31
Dissolution Date 1999-04-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. COHEN 60 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
L. COHEN 60 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-30 1983-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-31 current 60a Aldred Crescent, Hampstead, QC H3X 3J1
Name 1983-05-31 current LIE PHARM INC.
Status 1999-04-09 current Dissolved / Dissoute
Status 1998-09-01 1999-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-01 1998-09-01 Active / Actif

Activities

Date Activity Details
1999-04-09 Dissolution Section: 210
1983-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60A ALDRED CRESCENT
City HAMPSTEAD
Province QC
Postal Code H3X 3J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2901838 Canada Inc. 16 Aldred Cres, Hampstead, QC H3X 3J1 1993-03-05
173139 Canada Inc. 50 Alfred Crescent, Hampstead, QC H3X 3J1 1990-04-27
159245 Canada Inc. 60-a Aldred Crescent, Hampstead, QC H3X 3J1 1987-11-26
S.d.p. Specialized Dermatologic Products Canada Inc. 60a Alfred Cres., Hampstead, QC H3X 3J1 1985-07-10
135279 Canada Inc. 12 Aldred Crescent, Hamsptead, QC H3X 3J1 1984-08-31
100039 Canada Inc. 30 Aldred Crescent, Hampstead, QC H3X 3J1 1980-08-25
Gestion Boidco Inc. 12 Aldred Cres., Hampstead, QC H3X 3J1 1978-12-22
Constructions Volare Ltee 36 Aldred Crescent, Hampstead, QC H3X 3J1 1978-12-20
Boidco Management Inc. 12 Aldred Cres, Hampstead, QC H3X 3J1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
J. COHEN 60 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
L. COHEN 60 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada

Entities with the same directors

Name Director Name Director Address
128204 CANADA INC. J. COHEN 8 BURTON AVENUE, WESTMOUNT QC H3Z 1J7, Canada
110721 CANADA INC. J. COHEN 111 BLENHEIM, OTTAWA ON K1L 5B7, Canada
CANADIAN CHESS AND BRIDGE ASSOCIATION J. COHEN 3793 MACKENZIE AVENUE, MONTREAL QC H3S 1E4, Canada
C.S.S.L. CANADIAN STEEL SALES LIMITED J. COHEN 93 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
BOUTIQUE SIMI-ROSE INC. J. COHEN 5935 VICTORIA AVENUE, APT. 303, MONTREAL QC , Canada
LAWRENCE & MICHAEL HOLDING ENTERPRISES INC. L. COHEN 53 CANTERBURG PL., DOLLARD-ORMEAUX QC H9B 2H7, Canada
PCD MANAGEMENT SERVICES LTD. L. COHEN 642 VICTORIA AVE., WESTMOUNT QC , Canada
JEWISH ASSOCIATION FOR INTERNATIONAL DEVELOPMENT, CANADA L. COHEN 3 MACLEAN ST., OTTAWA ON K1S 3E8, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3J1

Similar businesses

Corporation Name Office Address Incorporation
Neo-pharm Laboratories Inc. 865 Boul Michele Bohec, Blainville, QC J7C 5J6 1990-06-13
Inter-pharm Pharmaceutical Products Inc. 605 Rue Mccaffrey, Ville St-laurent, QC H4T 1N3 1978-06-06
Econo-pharm Ltee 1010 St. Catherine St West, Suite 600, Montreal, QC 1973-06-18
Pharm Kem Derm Distribution Inc. 7750 Bombardier, Anjou, QC H1J 2G3 1995-02-23
Pmse Pharm Inc. 752 167 St Sw, Edmonton, AB T6W 2G8 2020-09-07
Top-pharm Inc. 4922 Periard, Pierrefonds, QC H9J 3T5 1996-11-08
Rmalak Pharm Inc. 527 Coach Dr, Mississauga, ON L5R 0C4 2012-04-09
Pharm-escompte J.c.a. Inc. 929 King Est, Sherbrooke, QC J1G 1E3 1983-07-22
Guy Hebert Pharm Inc. 385 St-joseph, C.p. 69, St-prosper, QC G0X 3A0 1976-07-09
Dragana Pharm Inc. 54 Pepler Ave, Toronto, ON M4J 2Y8 2015-02-14

Improve Information

Please provide details on LIE PHARM 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