BIOXEL PHARMA INC.

Address:
2050 Boul.renÉ LÉvesque Ouest, Suite 104, Ste-foy, QC G1V 2K8

BIOXEL PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 3165060. The registration start date is July 13, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3165060
Business Number 895313260
Corporation Name BIOXEL PHARMA INC.
Registered Office Address 2050 Boul.renÉ LÉvesque Ouest
Suite 104
Ste-foy
QC G1V 2K8
Incorporation Date 1995-07-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
MARC PAQUIN 8158 DEERBROOK, SARASOTA FL , United States
JACQUES LEVESQUE 11855 BELLEROSE, BELLEROSE QC G2A 3L8, Canada
JACQUES GIRARD 878 CHEMIN VILLENEUVE, ST-FELICIEN QC G8K 3E9, Canada
PIERRE LABORDE 229 RUE QUEBEC, SHERBROOKE QC J1H 3L6, Canada
ANDRE BOULET 38 DES TOURNOIS, BLAINVILLE QC J7C 4Y3, Canada
PIERRE LACROIX 26 RUE PRINCIPAL, ST-MICHEL DE BELLECHASSE QC G0R 3S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-12 1995-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-19 current 2050 Boul.renÉ LÉvesque Ouest, Suite 104, Ste-foy, QC G1V 2K8
Address 1995-07-13 2000-10-19 3075 Ch Des Quatre-bourgeois, Ste-foy, QC G1W 4Y4
Name 2000-05-15 current BIOXEL PHARMA INC.
Name 1996-11-05 2000-05-15 CSF BIOTECH INC.
Name 1995-07-13 1996-11-05 3165060 CANADA INC.
Status 2001-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-07-13 2001-07-31 Active / Actif

Activities

Date Activity Details
2000-07-20 Amendment / Modification
2000-05-15 Amendment / Modification Name Changed.
1995-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Bioxel Pharma Inc. 2050,boul.rené-lévesque Ouest, Suite 140, Ste-foy, QC G1V 2K8

Office Location

Address 2050 BOUL.RENÉ LÉVESQUE OUEST
City STE-FOY
Province QC
Postal Code G1V 2K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Athos 2026, Boulevard René-lévesque Ouest, Québec, QC G1V 2K8 2014-09-29
Bioxel Pharma Inc. 2050,boul.rené-lévesque Ouest, Suite 140, Ste-foy, QC G1V 2K8
Athos Regroupement Inc. 2026, Boul. René-lévesque Ouest, Québec, QC G1V 2K8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
MARC PAQUIN 8158 DEERBROOK, SARASOTA FL , United States
JACQUES LEVESQUE 11855 BELLEROSE, BELLEROSE QC G2A 3L8, Canada
JACQUES GIRARD 878 CHEMIN VILLENEUVE, ST-FELICIEN QC G8K 3E9, Canada
PIERRE LABORDE 229 RUE QUEBEC, SHERBROOKE QC J1H 3L6, Canada
ANDRE BOULET 38 DES TOURNOIS, BLAINVILLE QC J7C 4Y3, Canada
PIERRE LACROIX 26 RUE PRINCIPAL, ST-MICHEL DE BELLECHASSE QC G0R 3S0, Canada

Entities with the same directors

Name Director Name Director Address
RICHCOR RESOURCES LTD. ANDRE BOULET 38 DES TOURNOIS, BLAINVILLE QC J7C 4Y3, Canada
4446721 CANADA INC. JACQUES GIRARD 1140 RUE CHABANEL EST, MONTREAL QC H2M 1C8, Canada
LES CAMIONS JACQUES GIRARD ET FILS INC. JACQUES GIRARD 4015 BELMONT, ST-HUBERT QC , Canada
METROMARKET NEWSPAPERS LIMITED JACQUES GIRARD 47 CROISSANT DE LA MOSELLE, ST-LAMBERT QC J4S 1W1, Canada
GIRARD TÉLÉVIDÉO (CANADA) INC. JACQUES GIRARD 1436 T. ST N.W., WASHINGTON, D.C. , United States
LES EDITIONS LE NORDAIS LTEE JACQUES GIRARD 47 CR. DE LA MOSELLE, ST-LAMBERT QC J4S 1W1, Canada
SOMMET MONDIAL EN TOXICOMANIE INC. JACQUES GIRARD 380 RUE SAINT-ANTOINE OUEST, MONTREAL QC H2Y 3X7, Canada
3166856 CANADA INC. JACQUES GIRARD 42 ROBIDOUX, SHERBROOKE QC J1J 2W1, Canada
GESTION J. GIRARD INC. JACQUES GIRARD 6820 ST DOMINIQUE APP 1, MONTREAL QC , Canada
RICHCOR RESOURCES LTD. JACQUES GIRARD 1657 DES GRIVES, CHICOUTIMI QC G7H 5R6, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V 2K8

Similar businesses

Corporation Name Office Address Incorporation
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24

Improve Information

Please provide details on BIOXEL 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