Belmont-Pharma Healthcare Inc.

Address:
1980 Sherbrooke St W, Suite 1101, Montreal, QC H3H 1E8

Belmont-Pharma Healthcare Inc. is a business entity registered at Corporations Canada, with entity identifier is 3380041. The registration start date is July 3, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3380041
Business Number 885169946
Corporation Name Belmont-Pharma Healthcare Inc.
Registered Office Address 1980 Sherbrooke St W
Suite 1101
Montreal
QC H3H 1E8
Incorporation Date 1997-07-03
Dissolution Date 2008-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
KATHERINE G. DONALD 316 GROSVENOR AVE, WESTMOUNT QC H3I 2M2, Canada
ROBERT L. GALES 316 GROSVENOR AVE, WESTMOUNT QC H3I 2M2, Canada
BARBARA J. CUMMINS 669 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
WILFRED G. MCMANUS 669 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-02 1997-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-07-03 current 1980 Sherbrooke St W, Suite 1101, Montreal, QC H3H 1E8
Name 1997-07-03 current Belmont-Pharma Healthcare Inc.
Status 2008-02-20 current Dissolved / Dissoute
Status 1997-07-03 2008-02-20 Active / Actif

Activities

Date Activity Details
2008-02-20 Dissolution Section: 210
1997-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1980 SHERBROOKE ST W
City MONTREAL
Province QC
Postal Code H3H 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultations Monthaz Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8
2887398 Canada Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1993-12-30
2908174 Canada Inc. 1980 Sherbrooke St W, Suite 210, Montreal, QC H3H 1E8 1993-03-31
Les Placements 9500 Meilleur Ltee 1980 Sherbrooke St W, Suite 210, Montreal, QC H3H 1E8 1975-03-26
125129 Canada Inc. 1980 Sherbrooke St W, Suite 640, Montreal, QC H3H 1E8 1983-09-14
167492 Canada Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1989-04-17
Hornet Energy Ltd 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1989-04-25
Condominium Le Simpson Inc. 1980 Sherbrooke St W, Suite 400, Montreal, QC H3H 1E8 1989-05-05
87604 Canada Inc. 1980 Sherbrooke St W, 10th Floor, Montreal, QC H3H 1E8 1978-07-18
Canampol International Management Inc. 1980 Sherbrooke St W, Suite 700, Montreal, QC H3H 1E8 1989-11-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bliss Media Group Inc. 1980 Sherbrooke W, Suite 210, Montreal, QC H3H 1E8 1995-03-09
2862646 Canada Inc. 1980 Shebrooke St W, Suite 210, Montreal, QC H3H 1E8 1992-10-22
2717981 Canada Inc. 1980 Sherbrooke Street West, 10th Floor, Montreal, QC H3H 1E8 1991-05-15
Inter-est Consultants Inc. 1980 Sherbrooke St. W., Suite 700, Montreal, QC H3H 1E8 1991-02-19
Y.i.e.n. International Inc. 1980 Sherbrooke West, Suite 540, Montreal, QC H3H 1E8 1991-02-11
Societe Immobiliere Entrestate Inc. 1980 Rue Sherbrooke O, Bureau 210, Montreal, QC H3H 1E8 1985-11-18
Association Des Femmes Professionnelles De L'industrie Du Tourisme 1980 Sherbrooke Ouest, Suite 700, Montreal, QC H3H 1E8 1983-03-22
Les Agences Keshab Dholandas Inc. 1980 Sherbrooke St.west, Suite 520, Montreal, QC H3H 1E8 1981-07-21
Canatrav Tours Ltd. 1980 Ouest, Rue Sherbrooke, Suite 370, Montreal, QC H3H 1E8 1980-10-20
95131 Canada Inc. 1980 Sherbrooke St West, Suite 1105, Montreal, QC H3H 1E8 1979-11-20
Find all corporations in postal code H3H1E8

Corporation Directors

Name Address
KATHERINE G. DONALD 316 GROSVENOR AVE, WESTMOUNT QC H3I 2M2, Canada
ROBERT L. GALES 316 GROSVENOR AVE, WESTMOUNT QC H3I 2M2, Canada
BARBARA J. CUMMINS 669 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada
WILFRED G. MCMANUS 669 BELMONT AVE, WESTMOUNT QC H3Y 2W3, Canada

Entities with the same directors

Name Director Name Director Address
MANBRIDGE MANAGEMENT INC. WILFRED G. MCMANUS 367 RED FERN AVE., WESTMOUNT QC H3Z 2G4, Canada
JUSTINIAN HOLDINGS INC. WILFRED G. MCMANUS 669 BELMONT AVENUE, WESTMOUNT QC H3Y 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1E8

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
R.j.r. Pharma Regulatory Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1991-12-09
Esperanza Healthcare Services Inc. 27 Belmont Avenue, Hamilton, ON L8L 7L9 2020-08-20
The H.u.b. (helping Unite Belmont) Inc. 14090 Belmont Road, Belmont, ON N0L 1B0 2000-07-17
Fourrure Belmont Ltee 1435 St-alexandre, Room 990, Montreal, QC H3A 2G4 1979-04-09
Recyclage Belmont Inc. 3795 Royal Avenue, Montreal, QC 1977-07-27
Belmont Hair Studio Inc. 724 Belmont Avenue West, Kitchener, ON N2M 1P2 2001-11-02
Belmont Metals Inc. 72 69th Avenue, Laval, QC H7V 2N8 1983-10-07
Belmont Farm Supply Inc. County of Elgin, Box 310, Belmont, ON N0L 1B0 1985-11-12
7169841 Canada Inc. 14141 Belmont Road, Belmont, ON N0L 1B0 2009-05-07

Improve Information

Please provide details on Belmont-Pharma Healthcare 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