BioChem Pharma Inc. is a business entity registered at Corporations Canada, with entity identifier is 3358445. The registration start date is March 25, 1997. The current status is Inactive - Amalgamated.
Corporation ID | 3358445 |
Business Number | 872310354 |
Corporation Name | BioChem Pharma Inc. |
Registered Office Address |
275 Boul Armand Frappier Laval QC H7V 4A7 |
Incorporation Date | 1997-03-25 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
GUY LORD | 318 COTE ST-ANTOINE, WESTMOUNT QC H3Y 2J4, Canada |
RODERICK L. HENRY | 602 AVE CLARKE, WESTMOUNT QC H3Y 3E4, Canada |
JEAN-LOUIS FONTAINE | 4 AVE MURRAY, WESTMOUNT QC H3Y 2Y1, Canada |
FRANCESCO BELLINI | 307 PORTLAND, MONT ROYAL QC H3R 1V4, Canada |
GERVAIS DIONNE | 2702 PLACE GUY SANCHE, ST-LAURENT QC H4R 2T5, Canada |
MICHEL PERRON | 2 SQUARE WESTMOUNT PH-D, WESTMOUNT QC H3Z 2S4, Canada |
BERNARD CANAVAN | 12104 S.E. BRIKDALE RUN, TEQUESTA. FL , United States |
JAMES A. GRANT | 41 AVE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada |
PAUL N. LUCAS | 1055 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada |
J-FRANCOIS FORMELA | 120 COMMONWEALTH AVE, BOSTON, MA , United States |
JACQUES R. LAPOINTE | 20 CARMEL, HUDSON QC J0P 1H0, Canada |
GUY SAVARD | 35 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-03-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-03-24 | 1997-03-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-03-25 | current | 275 Boul Armand Frappier, Laval, QC H7V 4A7 |
Name | 1997-12-31 | current | BioChem Pharma Inc. |
Name | 1997-03-25 | 1997-12-31 | BioChem Pharma Canada Inc. |
Status | 1999-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1997-03-25 | 1999-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-04-21 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Biochem Pharma Inc. | 275 Armand-frappier Blvd., Laval, QC H7V 4A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compudiag Inc. | 275 Armand Frappier Boul, Laval, QC H7V 4A7 | 1998-07-22 |
Développement Clinichem Inc. | 275 Armand Frappier Blvd, Laval, QC H7V 4A7 | 1998-01-30 |
Bch Genomique Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-02-24 |
Immunopro Inc. | 275 Boul Armand-frappier, Laval, QC H7V 4A7 | 1994-02-25 |
Proval Pharma Inc. | 235 Boul Armand-frappier, Bureau 100, Laval, QC H7V 4A7 | 1993-05-21 |
Servier Canada Inc. | 235 Boul Armand Frappier, Laval, QC H7V 4A7 | 1975-03-07 |
Biochem Pharma Inc. | 275 Armand-frappier Blvd., Laval, QC H7V 4A7 | |
Placements Biochem Pharma Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-12-16 |
Biochem Thérapeutique Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-12-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
154355 Canada Inc. | 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 | 1987-02-17 |
Marie Art DÉco Inc. | 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 | 1983-01-25 |
Les Placements Gelinotte Inc. | 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 | 1981-12-17 |
Gestion Jovie Inc. | 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 | 1980-11-10 |
Centre Le Triangle Rouge Inc. | 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 | 1980-03-13 |
Investissements Goulam Ltee | 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 | 1978-02-13 |
J.c. Laverdure Limited | 307 3045, Notre-dame, Laval, QC H7V 0A1 | 1969-04-22 |
Groupe Immobilier Myre Inc. | 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1 | |
Les Logiciels Avilo Inc. | 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 | 2012-09-07 |
6477526 Canada Inc. | 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 | 2005-11-14 |
Find all corporations in postal code H7V |
Name | Address |
---|---|
GUY LORD | 318 COTE ST-ANTOINE, WESTMOUNT QC H3Y 2J4, Canada |
RODERICK L. HENRY | 602 AVE CLARKE, WESTMOUNT QC H3Y 3E4, Canada |
JEAN-LOUIS FONTAINE | 4 AVE MURRAY, WESTMOUNT QC H3Y 2Y1, Canada |
FRANCESCO BELLINI | 307 PORTLAND, MONT ROYAL QC H3R 1V4, Canada |
GERVAIS DIONNE | 2702 PLACE GUY SANCHE, ST-LAURENT QC H4R 2T5, Canada |
MICHEL PERRON | 2 SQUARE WESTMOUNT PH-D, WESTMOUNT QC H3Z 2S4, Canada |
BERNARD CANAVAN | 12104 S.E. BRIKDALE RUN, TEQUESTA. FL , United States |
JAMES A. GRANT | 41 AVE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada |
PAUL N. LUCAS | 1055 MASTERS GREEN, OAKVILLE ON L6M 2N8, Canada |
J-FRANCOIS FORMELA | 120 COMMONWEALTH AVE, BOSTON, MA , United States |
JACQUES R. LAPOINTE | 20 CARMEL, HUDSON QC J0P 1H0, Canada |
GUY SAVARD | 35 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada |
Name | Director Name | Director Address |
---|---|---|
AYERST ORGANICS LTD. | BERNARD CANAVAN | 685 THIRD AVENUE, NEW YORK, NEW YORK , United States |
BioChem Pharma Inc. | BERNARD CANAVAN | 19700 BEACH ROAD, SUITE 2 NORTH, JUPITER ISLAND FL 33469, United States |
JOHN WYETH & BROTHER (CANADA) LIMITED | BERNARD CANAVAN | 685 THIRD AVENUE, NEW YORK, NEW YORK , United States |
PICCHIO RESEARCH INC. RECHERCHES PICCHIO INC. | FRANCESCO BELLINI | 1315 des Pruches Street, Wentworth-Nord QC J0T 1Y0, Canada |
PICCHIO PHARMA INC. | FRANCESCO BELLINI | 910 - 5TH AVENUE S.W., SUITE 2801, CALGARY AB T2P 0C3, Canada |
Klox Technologies Inc. | FRANCESCO BELLINI | 920 5TH AVENUE S.W., SUITE 2501, CALGARY AB T2P 5P6, Canada |
IAF BIOCHEM INC. | FRANCESCO BELLINI | 3045 BOUL. GRAHAM, MONT ROYAL QC H3R 1J8, Canada |
3971392 CANADA INC. | FRANCESCO BELLINI | 920, 5TH AVENUE S.W., # 2501, CALGARY AB T2P 5P6, Canada |
4166591 CANADA INC. | FRANCESCO BELLINI | 910 - 5TH AVENUE S.W., SUITE 2801, CALGARY AB T2P 0C3, Canada |
4445465 CANADA INC. | FRANCESCO BELLINI | 920 - 5TH AVENUE S.W., SUITE 2501, CALGARY AB T2P 5P6, Canada |
City | LAVAL |
Post Code | H7V4A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Placements Biochem Pharma Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-12-16 |
Biochem Pharma Inc. - | 275 Armand-frappier Blvd., Laval, QC H7V 4A7 | |
Biochem Pharma (international) Inc. | Commerce Court West, Suite 5300 Box 85, Toronto, ON M5L 1B9 | 1995-10-27 |
Biochem Immunosystemes Inc. | 10900 Hamon Street, Montreal, QC H3M 3A2 | 1987-06-12 |
Biochem Thérapeutique Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-12-16 |
Biochem Vaccines Inc. | 275 Boul. Armand-frappier, Laval, QC H7V 4A7 | 1989-06-23 |
Biochem Immunosystèmes Canada Inc. | Suite 5300 Po Box 85, Toronto, ON M5L 2B9 | 1992-12-03 |
Biochem Filtration Canada Inc. | 1601, Rue Des Lobélies, Shawinigan, QC G9T 7B8 | 2013-12-01 |
Biochem Horizons Inc. | 540 Davidson, App.4, Montreal, QC H1W 3Y4 | 2008-08-07 |
P.h.biochem Technology Inc. | 90 Aspen Summit Dr. Sw, Calgary, AB T3H 0G1 | 2014-03-13 |
Please provide details on BioChem 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 |