BioChem Pharma Inc.

Address:
275 Boul Armand Frappier, Laval, QC H7V 4A7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-03-25 Incorporation / Constitution en société

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Biochem Pharma Inc. 275 Armand-frappier Blvd., Laval, QC H7V 4A7

Office Location

Address 275 BOUL ARMAND FRAPPIER
City LAVAL
Province QC
Postal Code H7V 4A7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City LAVAL
Post Code H7V4A7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches