TECHNILAB PHARMA INC.

Address:
17800 Rue Lapointe, Mirabel, QC J7J 1P3

TECHNILAB PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 3347699. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3347699
Business Number 887801363
Corporation Name TECHNILAB PHARMA INC.
Registered Office Address 17800 Rue Lapointe
Mirabel
QC J7J 1P3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
Stefan Feltens 123 Hanna Road, Toronto ON M4G 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-19 1997-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-04 current 17800 Rue Lapointe, Mirabel, QC J7J 1P3
Address 2000-10-25 2007-09-04 17800 Rue Lapointe, Mirabel, QC J7J 1P3
Address 1997-02-20 2000-10-25 17800 Rue Lapointe, Mirabel, QC J7J 1P3
Name 1997-02-20 current TECHNILAB PHARMA INC.
Status 2010-08-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-20 2010-08-10 Active / Actif

Activities

Date Activity Details
2007-09-04 Amendment / Modification RO Changed.
2003-11-20 Amendment / Modification
2002-09-27 Amendment / Modification
2000-10-25 Amendment / Modification RO Changed.
Directors Changed.
1997-02-20 Amalgamation / Fusion Amalgamating Corporation: 3235513.
1997-02-20 Amalgamation / Fusion Amalgamating Corporation: 3339572.
1997-02-20 Amalgamation / Fusion Amalgamating Corporation: 3339581.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-01-08 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
Technilab Pharma Inc. 800 Lapointe, Suite 17, Mirabel, QC J7J 1P3 1974-10-10
Technilab Pharma Inc. 17800 Lapointe St, Mirabel, QC J7J 1P3
Technilab Pharma Inc. 17800 Rue Lapointe, Mirabel, QC J7J 1P3

Office Location

Address 17800 RUE LAPOINTE
City MIRABEL
Province QC
Postal Code J7J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altimed Pharma Inc. 17800 Rue Lapointe, Mirabel, QC J7J 1P3
Gestion Verane Inc. 17800 Rue Lapointe, Mirabel, QC J7J 1P3
8119929 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8 2012-02-28
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8 2012-02-29
8121117 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8 2012-02-29
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
8119929 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
8119929 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9897020 Canada Inc. 201-12705 Rue Du Parc, Mirabel, QC J7J 1P3 2016-09-07
4459385 Canada Inc. 12705, Rue Du Parc, Mirabel, QC J7J 1P3 2008-03-05
Jbs Filtration Inc. 12912, Brault, Mirabel, QC J7J 1P3 2006-12-12
Jekyll and Hyde Display Inc. 12905, Rue Brault, Mirabel, QC J7J 1P3 2006-02-21
6482538 Canada Inc. 17, 800 Lapointe Street, Mirabel, QC J7J 1P3 2005-11-24
Drd Mira Holdings Inc. 12900 Rue Brault, Mirabel, QC J7J 1P3 2005-08-11
Rh+ MÉdical Inc. 12695 Rue Du Parc, Mirabel, QC J7J 1P3 2005-01-01
4243447 Canada Inc. 17 757 Rue Lapointe, Mirabel, QC J7J 1P3 2004-06-07
6232019 Canada Inc. 17757, Rue Lapointe, Mirabel, QC J7J 1P3 2004-05-07
3794971 Canada Inc. 17825 Rue Lapointe, Mirabel, QC J7J 1P3 2004-04-29
Find all corporations in postal code J7J 1P3

Corporation Directors

Name Address
Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
Stefan Feltens 123 Hanna Road, Toronto ON M4G 3N5, Canada

Entities with the same directors

Name Director Name Director Address
CHILDHOOD CANCER CANADA FOUNDATION FONDATION CANADIENNE DU CANCER CHEZ L'ENFANT Barry Fishman 20 Queen Street West, Suite 702, Toronto ON M5H 3R3, Canada
NOVOPHARM LIMITED BARRY FISHMAN 157 BRADGATE DRIVE, THORNHILL ON L3T 7M1, Canada
ALTIMED PHARMA INC. Barry Fishman 69 Thornridge Avenue, Thornhill ON L4J 1C7, Canada
THE CANDLELIGHTERS CHILDHOOD CANCER FOUNDATION CANADA BARRY FISHMAN 69 THORNRIDGE DRIVE, THORNHILL ON L4J 1C7, Canada
NRx Pharma Canada Inc. BARRY FISHMAN 69 thornridge drive, THORNHILL ON L4J 1C7, Canada
RATIOPHARM CANADA INC. Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
BAKER CUMMINS INC. Barry Fishman 30 Novopharm Court, Toronto ON M1B 2K9, Canada
Sequoia Advisors Inc. Barry Fishman 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada
Concordia International Corp. Barry Fishman 5770 Hurontario Street, Suite 310, Mississauga ON L5R 3G5, Canada
ALTIMED PHARMA INC. Stefan Feltens 123 Hanna Road, Toronto ON M4G 3N5, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7J 1P3

Similar businesses

Corporation Name Office Address Incorporation
Technilab Inc. 17800 Rue Lapointe, Mirabel, QC J7J 1P3 1977-02-07
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
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22

Improve Information

Please provide details on TECHNILAB 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