APPLIED BIOSYSTEMS (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3091015. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3091015 |
Business Number | 894708973 |
Corporation Name |
APPLIED BIOSYSTEMS (CANADA) LIMITED APPLIED BIOSYSTÈMES (CANADA) LIMITÉE |
Registered Office Address |
1 Place Ville Marie 37th Floor Montreal QC H3B 3P4 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOSEPH SECONDINE | 5582 CALLE MIRAMAR, LA JOLLA CA 92037, United States |
JOHN COTTINGHAM | 2045 SEAVIEW, DEL MAR CA 92014, United States |
DAVID HOFFMEISTER | 17421 CIRCA ORIENTE, RANCHO SANTA FE CA 92067, United States |
LUC LISSOIR | 1 PLACE VILLE MARIE, 37 E ETAGE, MONTREAL QC H3B 3P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-11-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-11-27 | 1994-11-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-11-28 | current | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 |
Name | 2000-07-21 | current | APPLIED BIOSYSTEMS (CANADA) LIMITED |
Name | 2000-07-21 | current | APPLIED BIOSYSTÈMES (CANADA) LIMITÉE |
Name | 1999-06-01 | 2000-07-21 | PE (CANADA) LIMITED |
Name | 1999-06-01 | 2000-07-21 | PE (CANADA) LIMITÉE |
Name | 1994-11-28 | 1999-06-01 | PERKIN-ELMER (CANADA) LIMITÉE |
Name | 1994-11-28 | 1999-06-01 | PERKIN-ELMER (CANADA) LIMITED |
Status | 2012-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1994-11-28 | 2012-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-07-21 | Amendment / Modification | Name Changed. |
1999-06-01 | Amendment / Modification | Name Changed. |
1994-11-28 | Amalgamation / Fusion | Amalgamating Corporation: 3068340. |
1994-11-28 | Amalgamation / Fusion | Amalgamating Corporation: 664332. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2007-09-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2007-09-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2007-09-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
93400 Canada Ltd. | 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 | 1979-08-08 |
Bonomelli Canada Inc. | 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 | 1979-08-20 |
Sencore Instruments Electroniques Canada Ltee | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1979-08-20 |
93469 Canada Limited | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | |
Ratannico Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1979-09-05 |
Cherbourg Management Ltd. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-12 |
Amenagements Terval (lac St-jean) Ltee | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
94119 Canada Inc. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
Amer Sport International Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1979-09-18 |
94184 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 3201, Montreal, QC | 1979-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3561828 Canada Inc. | 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 | 1998-12-01 |
3259013 Canada Inc. | 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 | 1996-05-10 |
3125467 Canada Inc. | 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 | 1995-03-07 |
Intel Agent R. & D. Inc. | 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 | 1994-07-13 |
Acv Heating & Ventilation Canada Inc. | 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 | 1986-08-04 |
Demeures Hollis Marden Cheshire Homes Inc. | 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1984-05-04 |
Lavalin Industries Inc. | 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 | 1980-01-25 |
Gestion D'investissement A. Scott Fraser Ltee | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1977-08-16 |
La Societe De Portefeuille Riviere Des Prairies Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1977-11-14 |
Amer Sport International (1990) Inc. | 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 | 1990-12-24 |
Find all corporations in postal code H3B3P4 |
Name | Address |
---|---|
JOSEPH SECONDINE | 5582 CALLE MIRAMAR, LA JOLLA CA 92037, United States |
JOHN COTTINGHAM | 2045 SEAVIEW, DEL MAR CA 92014, United States |
DAVID HOFFMEISTER | 17421 CIRCA ORIENTE, RANCHO SANTA FE CA 92067, United States |
LUC LISSOIR | 1 PLACE VILLE MARIE, 37 E ETAGE, MONTREAL QC H3B 3P4, Canada |
Name | Director Name | Director Address |
---|---|---|
INVITROGEN CANADA INC. | JOHN COTTINGHAM | 2045, SEAVIEW, DEL MAR CA 92014, United States |
HINDMARCH OIL-OPERATED TRANSMISSIONS LIMITED | LUC LISSOIR | 60 CLAUDE CHAMPAGNE, OUTREMONT QC H2V 2X1, Canada |
CHAUFFAGE & VENTILATION ACV CANADA INC. · ACV HEATING & VENTILATION CANADA INC. | LUC LISSOIR | 5551 PLACE BRADFORD, MONTREAL QC H3W 2M6, Canada |
R.P. OUTILLAGE & PLASTIQUE INC. | LUC LISSOIR | 5551 BRADFORD PLACE, MONTREAL QC H3W 2M6, Canada |
2941988 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada |
ASCE Automatismes et systèmes de contrôle d'accès Inc. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37 IEME ETAGE, MONTREAL QC H3B 3P4, Canada |
3433781 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE-MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada |
OCEAN SPRAY OF CANADA LTD. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37 ÉTAGE, MONTRÉAL QC H3B 3P4, Canada |
9062114 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada |
TOUR CYCLISTE DE LA SEMAINE DU CANADA | LUC LISSOIR | 3486 AVE DE VENDOME, MONTREAL QC H4A 3M7, Canada |
City | MONTREAL |
Post Code | H3B3P4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Applied Biosystems Canada Inc. | 6535 Millcreek Dr, Unit 74, Mississauga, ON L5N 2M2 | |
Applied Research Investment Advisors Corp. | 486 Sainte Catherine West, Montreal, QC H3B 1A6 | 2016-11-08 |
Recherches Appliquees De Cambridge (canada) Limitee | Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 | 1975-03-10 |
Les Biosystemes Pharmacia Canada Inc. | 500 Morgan Blvd, Baie D'urfe, QC H9X 3V1 | 1979-10-31 |
Xymotech Biosystemes Inc. | 2348 Ch. Lucerne Rd., Suite 625, Mount Royal, QC H3R 2J8 | 1987-12-15 |
International Applied Engineering (canada) Limited | 331 Tocher Avenue, Hinton, AB T7V 2E2 | 2005-10-21 |
Apr Applied Polymer Research Canada Limited | 10035 105 Street, Suite 1000, Edmonton, AB T5J 3T2 | 1988-01-04 |
Aml Applied Mineralogy Limited | 28 Northside Road, Nepean, ON K2H 5Z3 | 1983-11-16 |
Howden Applied Research Limited | 1510 Birchmount Rd, Scarborough, ON M1P 2G6 | 1966-11-22 |
Applied Management Sciences, Limited | 67 Yonge St, Suite 919, Toronto, ON M5E 1J8 | 1968-10-01 |
Please provide details on APPLIED BIOSYSTEMS (CANADA) LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |