PHARMACEUTIQUE CAPRION INC.

Address:
7150 Alexander-fleming, St Laurent, QC H4S 2C8

PHARMACEUTIQUE CAPRION INC. is a business entity registered at Corporations Canada, with entity identifier is 3543935. The registration start date is October 15, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3543935
Business Number 872479738
Corporation Name PHARMACEUTIQUE CAPRION INC.
CAPRION PHARMACEUTICALS INC.
Registered Office Address 7150 Alexander-fleming
St Laurent
QC H4S 2C8
Incorporation Date 1998-10-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN LEBLANC 4111 MARLOWE, MONTREAL QC H3A 3M3, Canada
LLOYD SEGAL 4555 BONAVISTA, SUITE 1012, MONTREAL QC H3W 2T7, Canada
MICHAEL TARNOW 191 COMMONWEALTH AVENUE, BOSTON 02116, United States
RONALD CAPE 1750 TAYLOR STREET, APT. 2001, SAN FRANCISCO 94133 CA 94133, United States
CLARISSA DESJARDINS 38 WINDSOR, WESTMOUNT QC H3Y 2L8, Canada
NANCY HARRISON 3595 EMERALD DRIVE, NORTH VANCOUVER BC V7R 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-14 1998-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-26 current 7150 Alexander-fleming, St Laurent, QC H4S 2C8
Address 1999-04-21 2001-11-26 5375 Pare Street, Suite 201, Montreal, QC H4P 1P7
Address 1998-10-15 1999-04-21 800 Place Victoria, 4700, Montreal, QC H4Z 1H6
Name 1998-10-15 current PHARMACEUTIQUE CAPRION INC.
Name 1998-10-15 current CAPRION PHARMACEUTICALS INC.
Status 2002-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-10-15 2002-04-01 Active / Actif

Activities

Date Activity Details
2001-12-07 Amendment / Modification
2001-05-23 Amendment / Modification
2000-12-01 Amendment / Modification
1999-12-06 Amendment / Modification
1998-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-03-08 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1999 2000-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7150 ALEXANDER-FLEMING
City ST LAURENT
Province QC
Postal Code H4S 2C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3608514 Canada Inc. 7150 Alexander-fleming, Montreal, QC H4S 2C8 1999-06-29
3608522 Canada Inc. 7150 Alexander-fleming, Montreal, QC H3S 2C8 1999-06-29
Trimera Internet Partners Inc. 7150 Alexander-fleming, Montreal, QC H4S 2C8 2000-02-14
3712036 Canada Inc. 7150 Alexander-fleming, Montreal, QC H4S 2C8 2000-01-17
Caprion Pharmaceuticals Inc. - 7150 Alexander-fleming, Montreal, QC H4S 2C8

Corporations in the same postal code

Corporation Name Office Address Incorporation
4504003 Canada Inc. 7150 Alexander-fleming Street, Saint-laurent, QC H4S 2C8 2009-05-28
4504011 Canada Inc. 7150 Alexander-fleming Street, Saint-laurent, QC H4S 2C8 2009-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
MARTIN LEBLANC 4111 MARLOWE, MONTREAL QC H3A 3M3, Canada
LLOYD SEGAL 4555 BONAVISTA, SUITE 1012, MONTREAL QC H3W 2T7, Canada
MICHAEL TARNOW 191 COMMONWEALTH AVENUE, BOSTON 02116, United States
RONALD CAPE 1750 TAYLOR STREET, APT. 2001, SAN FRANCISCO 94133 CA 94133, United States
CLARISSA DESJARDINS 38 WINDSOR, WESTMOUNT QC H3Y 2L8, Canada
NANCY HARRISON 3595 EMERALD DRIVE, NORTH VANCOUVER BC V7R 3S2, Canada

Entities with the same directors

Name Director Name Director Address
3608514 CANADA INC. CLARISSA DESJARDINS 38 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L8, Canada
Rx&D Health Research Foundation 2006 Clarissa Desjardins 1375 TransCanada Highway, Suite 200, Montreal QC H9P 2W8, Canada
3514307 CANADA INC. Clarissa Desjardins 118 ABERDEEN AVE., WESTMOUNT QC H3Y 3A7, Canada
TRIMERA INTERNET PARTNERS INC. CLARISSA DESJARDINS 38 WINDSOR, WESTMOUNT QC H3Y 2L8, Canada
CLEMENTIA PHARMACEUTICALS INC. Clarissa Desjardins 118 Av. Aberdeen, Westmount QC H3Y 3A7, Canada
3608522 CANADA INC. CLARISSA DESJARDINS 38 WINDSOR AVE, WESTMOUNT QC H3Y 2L9, Canada
BELLUS Health Inc. Clarissa Desjardins 118 Aberdeen Avenue, Westmount QC H3Y 3A7, Canada
3669661 CANADA INC. CLARISSA DESJARDINS 118 ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
Repare Therapeutics Inc. Lloyd Segal 79 Wellington Street West, 30th Floor, TD South Tower, Toronto ON M5K 1N2, Canada
CAPRION PHARMACEUTICALS INC. - LLOYD SEGAL 4555 BONAVISTA, #1012, MONTREAL QC H3W 2T7, Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4S 2C8

Similar businesses

Corporation Name Office Address Incorporation
Caprion Pharmaceuticals Inc. - 7150 Alexander-fleming, Montreal, QC H4S 2C8
Millenia Hope Pharmaceuticals Inc. 16800 Trans Canada Highway, Kirkland, QC H9H 4M7 2000-01-13
Dermtek Pharmaceutique LtÉe 1600, Route Trans-canadienne, Bureau 200, Dorval, QC H9P 1H7 1985-04-16
Viranix Pharmaceutique Inc. 1100 René-lévesque Blvd. West, 25th Floor, Montreal, QC H3B 5C9 2013-04-23
Royalmount Pharmaceuticals Inc. 6111 Royalmount Avenue, Suite 104, Montreal, QC H4P 2T4 2001-08-23
Novasis Canada Pharmaceutique Inc. 531, Boul. Des Prairies, Édifice 12, Suite 035, Laval, QC H7V 1B7 2018-10-03
Royalmount Pharmaceuticals 2004 Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 2004-05-14
Abri Pharmaceuticals Inc. 30 Novopharm Court, Toronto, ON M1B 2K9
King Pharmaceuticals Canada Inc. 2915 Argentia Road, Suite 7, Mississauga, ON L5N 8G6 2005-12-19
G7 Pharmaceuticals Inc. 21 Ann St N, Cannington, ON L0E 1E0

Improve Information

Please provide details on PHARMACEUTIQUE CAPRION 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