KNOLL PHARMA INC.

Address:
10 Constellation Court, Etobicoke, ON M9W 1K1

KNOLL PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 2273373. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2273373
Business Number 120909122
Corporation Name KNOLL PHARMA INC.
Registered Office Address 10 Constellation Court
Etobicoke
ON M9W 1K1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
DONALD S. CAMPBELL 159 OWEN BOULEVARD, NORTH YORK ON M2P 1G8, Canada
ALAN W. BROCKWAY 105 SIR LANCELOT DRIVE, MARKHAM ON L3P 2J3, Canada
EGGERT VOSCHERAU 100 CHERRY HILL ROAD, PARSIPPANY, NEW JERSEY , United States
JANYCE MCLAREN 98 WANLESS AVENUE, TORONTO ON M4N 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-31 1988-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-01 current 10 Constellation Court, Etobicoke, ON M9W 1K1
Name 1992-09-02 current KNOLL PHARMA INC.
Name 1988-01-01 1992-09-02 BASF K & F CANADA INC.
Name 1988-01-01 1992-09-02 BASF K ; F CANADA INC.
Status 1995-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-01-01 1995-05-01 Active / Actif

Activities

Date Activity Details
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 1128078.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 435678.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Knoll Pharma Inc. 100 Allstate Parkway, Suite 600, Markham, ON L3R 6H3

Office Location

Address 10 CONSTELLATION COURT
City ETOBICOKE
Province ON
Postal Code M9W 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keiner & Company (canada) Limited Station St. Laurent, P.o.box 430, Montreal, ON M9W 1K1 1939-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
DONALD S. CAMPBELL 159 OWEN BOULEVARD, NORTH YORK ON M2P 1G8, Canada
ALAN W. BROCKWAY 105 SIR LANCELOT DRIVE, MARKHAM ON L3P 2J3, Canada
EGGERT VOSCHERAU 100 CHERRY HILL ROAD, PARSIPPANY, NEW JERSEY , United States
JANYCE MCLAREN 98 WANLESS AVENUE, TORONTO ON M4N 1V9, Canada

Entities with the same directors

Name Director Name Director Address
KNOLL DISTRIBUTION, LTD. ALAN W. BROCKWAY 105 SIR LANCELOT DR, MARKHAM ON L3P 2J3, Canada
BASF CANADA INC. DONALD S. CAMPBELL 159 OWEN BOULEVARD, NORTH YORK ON M2P 1G8, Canada
GULF QUEBEC ATLANTIC INC. DONALD S. CAMPBELL 28 DENEWOOD CRESCENT, DON MILLS ON M3B 1M5, Canada
KNOLL DISTRIBUTION, LTD. JANYCE MCLAREN 98 WANLESS AVE, TORONTO ON M4N 1V9, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W1K1

Similar businesses

Corporation Name Office Address Incorporation
Mur Knoll Inc. 17400 Trans Canada Highway, Kirkland, QC H9J 2M5 1984-08-14
Knoll Financial Group Ltd. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1980-12-12
Produits Pharmaceutiques Knoll Canada Inc. 825 Denison Street, Suite 26, Markham, QC L3R 5E4
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
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
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14

Improve Information

Please provide details on KNOLL PHARMA 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