Produits Pharmaceutiques NeuroArt Inc.

Address:
5800 Royalmount Avenue, Montreal, QC H4P 1K5

Produits Pharmaceutiques NeuroArt Inc. is a business entity registered at Corporations Canada, with entity identifier is 3468780. The registration start date is February 25, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3468780
Business Number 869550640
Corporation Name Produits Pharmaceutiques NeuroArt Inc.
NeuroArt Pharmaceuticals Inc.
Registered Office Address 5800 Royalmount Avenue
Montreal
QC H4P 1K5
Incorporation Date 1998-02-25
Dissolution Date 2015-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CLAUDIO CUELLO 73 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C8, Canada
REMI QUIRION 9123 RIVARD BLVD, BROSSARD QC J4X 1V5, Canada
H. URI SARAGOVI 342 LANSDOWNE AVE, WESTMOUNT QC H3Z 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-24 1998-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-24 current 5800 Royalmount Avenue, Montreal, QC H4P 1K5
Address 1998-02-25 2002-10-24 73 Rosemount Crescent, Westmount, QC H3Y 2C8
Name 1998-02-25 current Produits Pharmaceutiques NeuroArt Inc.
Name 1998-02-25 current NeuroArt Pharmaceuticals Inc.
Status 2015-12-28 current Dissolved / Dissoute
Status 2015-07-31 2015-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-25 2015-07-31 Active / Actif

Activities

Date Activity Details
2015-12-28 Dissolution Section: 212
2007-10-12 Amendment / Modification
1998-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800 ROYALMOUNT AVENUE
City MONTREAL
Province QC
Postal Code H4P 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duotech Bio Inc. 5800 Royalmount Avenue, Montréal, QC H4P 1K5 2013-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pastek Ltd. 5800 Av Royalmount, Mont-royal, QC H4P 1K5 2020-09-23
11940279 Canada Inc. 5800 Royalmount, Mount-royal, QC H4P 1K5 2020-03-04
Pergamon Perceptive Technologies Corporation 5706 Royalmount Ave., Montreal, QC H4P 1K5 2018-08-23
9034820 Canada Inc. 5706 Avenue Royalmount, Mont-royal, QC H4P 1K5 2014-09-29
8664951 Canada Inc. 5758 Ave. Royalmount, Mont-royal, QC H4P 1K5 2013-10-16
8477922 Canada Inc. 5758 Royalmount, Montréal, QC H4P 1K5 2013-04-03
Lookplus Inc. 5792 Royalmount Ave, Mont-royal, QC H4P 1K5 2012-07-12
7981724 Canada Inc. 203-5760 Royalmount, Montreal, QC H4P 1K5 2011-10-01
7623216 Canada Inc. 5760, Royalmount, Montreal, QC H4P 1K5 2010-08-12
7271204 Canada Inc. 5760 Royalmount #200, Mont-royal, QC H4P 1K5 2009-11-03
Find all corporations in postal code H4P 1K5

Corporation Directors

Name Address
CLAUDIO CUELLO 73 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C8, Canada
REMI QUIRION 9123 RIVARD BLVD, BROSSARD QC J4X 1V5, Canada
H. URI SARAGOVI 342 LANSDOWNE AVE, WESTMOUNT QC H3Z 2L4, Canada

Entities with the same directors

Name Director Name Director Address
GÉNOME QUÉBEC REMI QUIRION 9123 BLVD. RIVARD, BROSSARD QC J4X 1V5, Canada
adMare BioInnovations · BioInnovations adMare Remi Quirion Suite 800, 500 Sherbrooke Street West, Montreal QC H3A 3C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1K5

Similar businesses

Corporation Name Office Address Incorporation
Produits Et Fournitures Pharmaceutiques Dvm Inc. 182 Ch. De Dunany, Lachute, QC J8H 3W8 1991-03-13
Sweedt Pharmaceuticals Inc. 5180 De Salaberry Street, Montreal, QC H4J 1J3 2013-03-18
Southcoast Pharmaceuticals, Inc. 4787 Levy Street, Montreal, QC H4R 2P9 2003-01-06
Les Produits Pharmaceutiques Lekira Inc. 7 Lacroix, Dollard Des Ormeaux, QC H9A 2G2 1986-12-12
Ipg Pharmaceuticals Canada Inc. 250-1699 Le Corbusier Blvd, Laval, QC H7S 1Z3 2017-02-14
Les Produits Pharmaceutiques Waratah Inc. 400 Third Avenue S.w., #3700, Calgary, AB T2P 4H2 2000-04-20
Produits Pharmaceutiques Geylmar Inc. 5887 Centennial, Suite 65, Cote St-luc, QC H4W 1T2 1983-03-28
Draxis Specialty Pharmaceuticals Inc. 16751 Trans Canada Highway, Kirkland, QC H9H 4J4
Produits Pharmaceutiques Rogers Limitee 800 Denison Street, Suite 18, Markham, ON L3R 5M9 1938-08-20
Produits Pharmaceutiques Accra Ltee 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 1981-04-24

Improve Information

Please provide details on Produits Pharmaceutiques NeuroArt 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