LORENCIN PHARMACEUTICALS INC.

Address:
22, Danville Drive, Toronto, ON M2P 1J1

LORENCIN PHARMACEUTICALS INC. is a business entity registered at Corporations Canada, with entity identifier is 2505819. The registration start date is August 11, 1989. The current status is Active.

Corporation Overview

Corporation ID 2505819
Business Number 881479588
Corporation Name LORENCIN PHARMACEUTICALS INC.
Registered Office Address 22, Danville Drive
Toronto
ON M2P 1J1
Incorporation Date 1989-08-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
H.J. JANTHUR 22 DANVILLE DRIVE, WILLOWDALE ON M2P 1J1, Canada
A.C. SENNECKE 126 NEVILLE PARK BOULEVARD, TORONTO ON M4E 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-10 1989-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-28 current 22, Danville Drive, Toronto, ON M2P 1J1
Address 2008-06-16 2013-08-28 35 The Links Road, Willowdale, Suite 205, Toronto, ON M2P 1T7
Address 1989-08-11 2008-06-16 67 Yonge, Suite 1402, Toronto, ON M5E 1J8
Name 1992-02-27 current LORENCIN PHARMACEUTICALS INC.
Name 1989-08-11 1992-02-27 TYRE TRAC INC.
Status 2009-02-20 current Active / Actif
Status 2009-01-14 2009-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-03 2009-01-14 Active / Actif
Status 2007-12-18 2008-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-11 2007-12-18 Active / Actif

Activities

Date Activity Details
1989-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22, DANVILLE DRIVE
City TORONTO
Province ON
Postal Code M2P 1J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Depag Deposit Agency of Canada Inc. 22, Danville Drive, Toronto, ON M2P 1J1 1983-11-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albae Corporation 36 Danville Dr, North York, ON M2P 1J1 2013-06-12
Federation of Export Clubs Canada 22 Danville Drive, Toronto, ON M2P 1J1 1985-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
H.J. JANTHUR 22 DANVILLE DRIVE, WILLOWDALE ON M2P 1J1, Canada
A.C. SENNECKE 126 NEVILLE PARK BOULEVARD, TORONTO ON M4E 3P8, Canada

Entities with the same directors

Name Director Name Director Address
GESIKA FURNITURE INC. H.J. JANTHUR 22 DANVILLE, WILLOWDALE ON M2P 1J1, Canada
DEPAG DEPOSIT AGENCY OF CANADA INC. H.J. JANTHUR 22 DANVILLE DRIVE, WILLOWDALE ON M2P 1J1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P 1J1

Similar businesses

Corporation Name Office Address Incorporation
Abri Pharmaceuticals Inc. 30 Novopharm Court, Toronto, ON M1B 2K9
King Pharmaceuticals Canada Inc. 2915 Argentia Road, Suite 7, Mississauga, ON L5N 8G6 2005-12-19
G7 Pharmaceuticals Inc. 21 Ann St N, Cannington, ON L0E 1E0
Bpc Pharmaceuticals Inc. 55 Oban Ave, Maple, ON L6A 2E2 2018-01-02
Grace Pharmaceuticals Inc. 11 Third Ave. South, Roxboro, QC H8Y 2L3 2011-07-11
Aqva Pharmaceuticals Inc. 3 Montsec, Lorraine, QC J6Z 2T7 2004-01-15
Meso Pharmaceuticals Inc. 203 Roger Pilon, D.d.o, QC H9G 2W8 2005-07-02
Kdt Pharmaceuticals Inc. 710 Humberwood Boulevard, Toronto, ON M9W 7J5 2020-10-04
L & D Pharmaceuticals Limited 42 Wayside Ave., Toronto, ON M1V 1N3 2011-03-15
Syng Pharmaceuticals Inc. 933 Jasper Crt, Kingston, ON K7P 2A4 2012-10-11

Improve Information

Please provide details on LORENCIN PHARMACEUTICALS 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