APOTEX FERMENTATION INC.

Address:
400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5

APOTEX FERMENTATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2717735. The registration start date is May 17, 1991. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2717735
Business Number 131530214
Corporation Name APOTEX FERMENTATION INC.
Registered Office Address 400 St. Mary Avenue
Suite 900
Winnipeg
MB R3C 4K5
Incorporation Date 1991-05-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
R. CRAIG BAXTER 40 FLUSHING AVE, WOODBRIDGE ON L4L 8H9, Canada
PETER SIEMENS 40 SCURFIELD BOUL, WINNIPEG MB R3Y 1G4, Canada
JACK KAY 120 HEATHERINGTON COURT, THORNHILL ON L4J 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-16 1991-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-17 current 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Name 1991-07-19 current APOTEX FERMENTATION INC.
Name 1991-05-17 1991-07-19 ABI FERMENTATION INC.
Status 1993-09-09 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-05-17 1993-09-09 Active / Actif

Activities

Date Activity Details
1993-09-09 Discontinuance / Changement de régime Jurisdiction: Manitoba
1991-05-17 Incorporation / Constitution en société

Office Location

Address 400 ST. MARY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nu-gar Component Sales Ltd. 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5 1976-12-17
86327 Canada Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1978-03-16
86329 Canada Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1978-03-16
86330 Canada Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1978-03-16
Jor-teen Limited 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5
3344461 Canada Ltd. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1997-02-05
Peter & Elsie Cosco Ltd. 400 St. Mary Avenue, 9th Floor, Winnipeg, AB R3B 4K5
Grusko Distributors Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1978-08-28
Comcheq Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1980-03-28
70,060 Canada Ltd. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1975-01-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535142 Canada Ltd. 400 St.mary Ave., Suite 900, Winnipeg, MB R3C 4K5 1998-09-25
Canadian Outdoor Buyrite Affiliates Inc. 900-400 St.mary Avenue, Winnipeg, MB R3C 4K5 1997-03-13
Premier Impressions Inc. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5 1995-11-23
2706008 Canada Ltd. 400 St.mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1991-04-04
Sunex Aero Engine Ltd. 400 St Mary, 9th Floor, Winnipeg, MB R3C 4K5 1981-08-18
Ljr Refineries Inc. 400 St Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1992-03-16
Composite Technology, (canada) Ltd. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5
Resden Leasing Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1996-02-26
Akjuit Datalink Services, Inc. 400 St Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1996-04-09
3311392 Canada Ltd. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5 1996-10-29
Find all corporations in postal code R3C4K5

Corporation Directors

Name Address
R. CRAIG BAXTER 40 FLUSHING AVE, WOODBRIDGE ON L4L 8H9, Canada
PETER SIEMENS 40 SCURFIELD BOUL, WINNIPEG MB R3Y 1G4, Canada
JACK KAY 120 HEATHERINGTON COURT, THORNHILL ON L4J 2M2, Canada

Entities with the same directors

Name Director Name Director Address
MERCURY FINANCIAL SOLUTION INC. Jack Kay 23 Bryson Drive, Richmond Hill ON L4C 6E2, Canada
10977764 Canada Centre Jack Kay 150 Signet Drive, Toronto ON M9L 1T9, Canada
Canadian Pharmaceutical Sciences Foundation · Fondation canadienne des sciences pharmaceutiques Jack Kay Apotex Inc., 150 Signet Drive, Toronto ON M9L 1T9, Canada
MEI HEALTHCARE INTERNATIONAL GROUP LTD. Peter Siemens 6 Old Orchard Road East, Saint-Paul MB R2E 0L3, Canada
ALPHAIR VENTILATING SYSTEMS INC. PETER SIEMENS 6 OLD ORCHARD ROAD, WINNIPEG MB R2E 0L3, Canada
CROTON HEALTHCARE CANADA INC. Peter Siemens 11772 West Sample Road, Coral Springs FL 33065, United States
APOTEX REALTY INC. R. CRAIG BAXTER 108 WESTWOOD LANE, RICHMOND HILL ON L4C 6Y3, Canada
APOTEX BIOTECHNOLOGY HOLGINDS INC. R. CRAIG BAXTER 108 WESTWOOD LANE, RICHMOND HILL ON L4C 6Y3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C4K5

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Apotex Inc. 150 Signet Drive, Weston, ON M9L 1T9 1996-03-18
Caldwell Bio Fermentation Canada Inc. 579 Ch. De La Riviere, Ste Edwidge, QC J0B 2R0 1998-02-12
Apotex Holdings Inc. 150 Signet Dr, Weston, ON M9L 1T9
Ft Fermentation (technologies) Inc. 16 Greenview, Dollard-des-ormeaux, QC H9A 2E7 1998-10-13
Apotex Holdings Inc. 150 Signet Drive, Weston, ON M9L 1T9
Éditions Fermentation Press Inc. 579, Chemin De La Rivière, Ste-edwidge-de-clifton, QC J0B 2R0 2011-08-16
Apotex Pharmaceutical Holdings Inc. 150 Signet Drive, Weston, ON M9L 1T9 1996-03-18

Improve Information

Please provide details on APOTEX FERMENTATION 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