Aventis Pharma Services Inc.

Address:
Royal Trust Tower, Suite 2100 Td Centre P.o. Box: 141, Toronto, ON M5K 1H1

Aventis Pharma Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 3093883. The registration start date is January 1, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3093883
Business Number 898970215
Corporation Name Aventis Pharma Services Inc.
Registered Office Address Royal Trust Tower
Suite 2100 Td Centre P.o. Box: 141
Toronto
ON M5K 1H1
Incorporation Date 1995-01-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LEPRINCE J.F. 636 DUNLOP, OUTREMONT QC H2V 2W4, Canada
SLAUGHTER PETER R. 1706 GEVREY, ST-LAZARE QC J7T 2C1, Canada
BENOIT GRAVEL 1153 RUE DE CHATILLON, LAVAL QC H7K 3S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-31 1995-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-29 current Royal Trust Tower, Suite 2100 Td Centre P.o. Box: 141, Toronto, ON M5K 1H1
Address 1995-01-01 2000-06-29 225 East Beaver Creek Rd, Suite 300, Richmond Hill, ON L4B 3P4
Name 2000-02-09 current Aventis Pharma Services Inc.
Name 1996-01-01 2000-02-09 HOECHST MARION ROUSSEL CANADA SERVICES INC.
Name 1995-01-01 1996-01-01 MARION MERRELL DOW CANADA SERVICES INC.
Status 2000-07-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-01-01 2000-07-02 Active / Actif

Activities

Date Activity Details
2000-06-29 Amendment / Modification RO Changed.
2000-02-09 Amendment / Modification Name Changed.
1995-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address ROYAL TRUST TOWER
City TORONTO
Province ON
Postal Code M5K 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maxwellum Management Inc. Royal Trust Tower, Suite 2100 Td Centre, Toronto, ON M5K 1H1 1999-03-04
3657264 Canada Inc. Royal Trust Tower, Suite 4400 Po Box 95, Toronto, ON M5K 1G8 1999-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
11090194 Canada Inc. 2905-77 King Street W, Lior Ishai, Toronto, ON M5K 1H1 2018-11-09
Beacon Scholarship Fund 66 Wellington Street West, Suite 4050, Toronto, ON M5K 1H1 2018-04-23
8681449 Canada Inc. 66 Wellington Avenue West, Suite 4500, Toronto, ON M5K 1H1 2013-11-01
Quick Deed Inc. 4500-66 Wellington Street West, Toronto, ON M5K 1H1 2012-08-20
Global Symmetry Group Inc. Suite 4050, 66 Wellington Street West, Toronto, ON M5K 1H1 2012-04-04
Octagon Law Group Inc. 66 Wellington St, Td Centre, Suite 4500, P. O. Box 150, Toronto, ON M5K 1H1 2011-08-22
7918526 Canada Ltd. 2300-79 Wellington Street West, Toronto-dominion Centre - Td Waterhouse, Toronto, ON M5K 1H1 2011-07-15
Highcourt Partners Limited 77 King Street West, Suite 2905, Td Centre, Toronto, ON M5K 1H1 2011-05-16
Instinet Canada Cross Limited 100 Wellington Street West, Canadian Pacific Tower, Td Centre, #2202, Toronto, ON M5K 1H1 2010-07-21
Pro2go Inc. 500 - 100 Wellington Street West, Toronto, ON M5K 1H1 2009-05-21
Find all corporations in postal code M5K 1H1

Corporation Directors

Name Address
LEPRINCE J.F. 636 DUNLOP, OUTREMONT QC H2V 2W4, Canada
SLAUGHTER PETER R. 1706 GEVREY, ST-LAZARE QC J7T 2C1, Canada
BENOIT GRAVEL 1153 RUE DE CHATILLON, LAVAL QC H7K 3S3, Canada

Entities with the same directors

Name Director Name Director Address
INDEPENDENT COMMUNICATIONS DEALER ASSOCIATION OF CANADA BENOIT GRAVEL 1185 BOUL MOODY, TERREBONNE QC J6W 3Z5, Canada
HOECHST MARION ROUSSEL CANADA INC. BENOIT GRAVEL 1153 RUE DE CHATILLON, LAVAL QC H7K 3S3, Canada
RHÔNE-POULENC RORER CANADA INC. BENOIT GRAVEL 1153 DE CHATILLON STREET, LAVAL QC H7K 3S3, Canada
MAY & BAKER PHARMA INC. BENOIT GRAVEL 1153 DE CHATILLON, LAVAL QC H7K 3S3, Canada
RHÔNE-POULENC RORER CANADA INC. BENOIT GRAVEL 1153 DE CHATILLON, LAVAL QC H7K 3S3, Canada
PEDIAPHARM INC. Benoit Gravel 1153 rue de Châtillon, Laval QC H7K 3S3, Canada
RHO-PHARM INC. BENOIT GRAVEL 1153 DE CHATILLON, LAVAL QC H7K 3S3, Canada
CONSEAU TECH INC. BENOIT GRAVEL 237 RUE DES ALPES, LAVAL QC H7G 3V7, Canada
J.C.P. Laboratories Inc. LEPRINCE J.F. 636 DUNLOP AVENUE, OUTREMONT QC H2V 2W4, Canada
HOECHST MARION ROUSSEL CANADA INC. SLAUGHTER PETER R. 1706 GEVREY, ST-LAZARE QC J7T 2C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1H1

Similar businesses

Corporation Name Office Address Incorporation
Sanofi-aventis Pharma Inc. 2905, Place Louis-r. Renaud, Laval, QC H7V 0A3
Aventis Pharma Inc. 2150 St-elzear Boulevard West, Laval, QC H7L 4Y8
Services Pro-rep Pharma Inc. 5476 Upper Lachine Road, Montreal, QC H4A 2A4 1988-06-10
Mds Pharma Services Inc. 2350 Cohen Street, Saint-laurent, QC H4R 2N6
Services Pharma Mds (laboratoire Central) Inc. 2350 Cohen Street, St-laurent, QC H4R 2N6 2001-01-08
Kinesis Pharma Services, Inc. 116 Macdonald Street, Kirkland, QC H9J 3Z7 2011-06-13
Services Pharma R.j.r. International Inc. 185, Rue Georges V, Terrebonne, QC J6Y 1P1 1990-12-07
Sanofi-aventis Canada Inc. 2150 St. ElzÉar Boulevard West, Laval, QC H7L 4A8
Sanofi - Aventis Canada Inc. 2905 Place Louis-r.-renaud, Laval, QC H7V 0A3
Sanofi-aventis Canada Inc. 2905 Place Louis-r.-renaud, Laval, QC H7V 0A3

Improve Information

Please provide details on Aventis Pharma Services 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