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 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 |
Director Name | Director Address |
---|---|
Barry Fishman | 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada |
Stefan Feltens | 123 Hanna Road, Toronto ON M4G 3N5, Canada |
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 |
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. |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
Barry Fishman | 69 Thornridge Drive, Thornhill ON L4J 1C7, Canada |
Stefan Feltens | 123 Hanna Road, Toronto ON M4G 3N5, Canada |
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 |
City | MIRABEL |
Post Code | J7J 1P3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |