INTERCON PHARMA INC.

Address:
305 Industrial Parkway South, Unit 3, Aurora, ON L4G 3G8

INTERCON PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 2359111. The registration start date is July 25, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2359111
Business Number 121215909
Corporation Name INTERCON PHARMA INC.
Registered Office Address 305 Industrial Parkway South
Unit 3
Aurora
ON L4G 3G8
Incorporation Date 1988-07-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
NELSON H. BOYD 65 BROADWAY AVENUE, TORONTO ON M4P 1T9, Canada
RICHARD ROSSMAN 21 LANTERN LANE, DUNDAS ON L9H 6N9, Canada
JOHN G. BURNS MILITARY ROAD, KILLINEY, DUBLIN , Ireland
JAMES MACFARLANE 1850 GREEN MEADOW DRIVE, BURLINGTON ON L7P 2Y8, Canada
TREVOR L. SEATON 3212 APPOLLO ROAD, BURLINGTON ON L8L 5G4, Canada
JEROME MCELROY 26 HIGH OAK TRAIL, RICHMOND HILL ON L4E 3L9, Canada
WILLIAM MAHON RR 1, SCHOMBERG ON L0G 1T0, Canada
GARTH LIKES 27 ANDERSON PLACE, AURORA ON L4G 6G5, Canada
JOYCE EATCH 42 STODDART DRIVE, AURORA ON L4G 2G3, Canada
COLM GUNNE 89 KONCKNASHEE, GOATSTOWN, DUBLIN 14 , Ireland
DON SEGAL RR 3, STOUFFVILLE ON L4A 7X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-24 1988-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-25 current 305 Industrial Parkway South, Unit 3, Aurora, ON L4G 3G8
Name 1988-07-25 current INTERCON PHARMA INC.
Status 1995-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-01-07 1995-07-31 Active / Actif
Status 1992-11-01 1993-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-06-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1993 1992-06-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 305 INDUSTRIAL PARKWAY SOUTH
City AURORA
Province ON
Postal Code L4G 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sensium Technologies Inc. #3-305 Industrial Parkway South, Aurora, ON L4G 3G8 1998-03-31
176439 Canada Ltd. 23 Hunters Glen Drive, Aurora, ON L4G 3G8 1965-09-13
Donald J. Foote Drafting Ltd. Rr 2, Aurora, ON L4G 3G8 1981-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
NELSON H. BOYD 65 BROADWAY AVENUE, TORONTO ON M4P 1T9, Canada
RICHARD ROSSMAN 21 LANTERN LANE, DUNDAS ON L9H 6N9, Canada
JOHN G. BURNS MILITARY ROAD, KILLINEY, DUBLIN , Ireland
JAMES MACFARLANE 1850 GREEN MEADOW DRIVE, BURLINGTON ON L7P 2Y8, Canada
TREVOR L. SEATON 3212 APPOLLO ROAD, BURLINGTON ON L8L 5G4, Canada
JEROME MCELROY 26 HIGH OAK TRAIL, RICHMOND HILL ON L4E 3L9, Canada
WILLIAM MAHON RR 1, SCHOMBERG ON L0G 1T0, Canada
GARTH LIKES 27 ANDERSON PLACE, AURORA ON L4G 6G5, Canada
JOYCE EATCH 42 STODDART DRIVE, AURORA ON L4G 2G3, Canada
COLM GUNNE 89 KONCKNASHEE, GOATSTOWN, DUBLIN 14 , Ireland
DON SEGAL RR 3, STOUFFVILLE ON L4A 7X4, Canada

Entities with the same directors

Name Director Name Director Address
3810861 CANADA INC. DON SEGAL 26 BRISTLEPOND CRESCENT, STOUFFVILLE ON L4A 7X4, Canada
Cyplasin Oncoscience Inc. GARTH LIKES UNIT 131 - 9650 - 20TH AVENUE NW, EDMONTON AB T6N 1G1, Canada
6977235 CANADA INC. GARTH LIKES 716 WILDWOOD POINT, EDMONTON AB T6T 0B2, Canada
LAB RESEARCH INC. GARTH LIKES 3514-25 STREET NW, EDMONTON AB T6T 1V9, Canada
CANADIAN SOCIETY OF OENOLOGY AND VITICULTURE JAMES MACFARLANE 4890 VICTORIA AVE. N., VINELAND STATION ON L0R 2E0, Canada
Brodie & Moreau Inc. James MacFarlane #7 - 503 Hurricane Drive, Calgary AB T3Z 3S8, Canada
DeTect Canada International Inc. James MacFarlane #7 - 503 Hurricane Drive, Calgary AB T3Z 3S8, Canada
DeTect International Holdings Ltd. James MacFarlane Suite 1240, 150 9th Ave SW, Calgary AB T2P 3H9, Canada
Arch Biopartners Inc. Richard Rossman 21 Lantern Lane, Dundas ON L9H 6N9, Canada

Competitor

Search similar business entities

City AURORA
Post Code L4G3G8

Similar businesses

Corporation Name Office Address Incorporation
Intercon Hdd Construction Inc. 1434 Sainte-catherine Street W., Suite 200, Montreal, QC H3G 1R4 2004-10-21
Intercon Security Limited 1390, Rue Barré, Montréal, QC H3C 1N4
Intercon Impex Ltd. 415-215 Pugsley Ave, Richmond Hill, ON L4C 8W5 2007-09-19
Intercon Oilfield Supplies Inc. 35, Asterwind Crescent, Brampton, ON L6R 1V8 2009-05-29
Intercon Systems Canada Inc. 147 Queen Street, Lennoxville, QC J1M 1J7 2003-03-11
Intercon Material Handling Inc. 26, Saunders Road, Barrie, ON L4N 9A8 2016-02-01
Intercon Security Limited 1390 Rue Barré, Montréal, QC H3C 1N4
Intercon Precast Concrete Inc. 20 Bay Street, 11th Floor, Toronto, ON M5J 2N8 2011-01-05
Intercon Design Finishes Group Inc. 3-210 Cochrane Road, Markham, ON L3R 8E6 2006-07-12
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10

Improve Information

Please provide details on INTERCON 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