VERLYX PHARMA INC.

Address:
325 Av. Stillview, Pointe-claire, QC H9R 2Y6

VERLYX PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 3623092. The registration start date is June 1, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3623092
Business Number 143404002
Corporation Name VERLYX PHARMA INC.
Registered Office Address 325 Av. Stillview
Pointe-claire
QC H9R 2Y6
Incorporation Date 1999-06-01
Dissolution Date 2019-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
REGINALD WEISER 3219, CEDAR AVENUE, WESTMOUNT QC H3Y 3H3, Canada
Pierre FALARDEAU 4353, rue Montrose, Wesrmount QC H3Y 2B2, Canada
Christian CHAGNON 718 rue Hartland, Outremont QC H2V 2X6, Canada
DAVID GRILLER 2026 DELMAR COURT, OTTAWA ON K1H 5R6, Canada
Michel LAGUEUX 443 Avenue Elm, Westmount QC H9Y 3H9, Canada
Louise PROULX 720-1 McGill Street, Montreal QC H2Y 4A3, Canada
Lorne TROTTIER 52 Lakeshore Road, Beaconsfield QC H9W 4H3, Canada
Bernard DORVAL 94 Inglewood Dr., Toronto ON M4T 1H5, Canada
Yves ROY 1485 rue Sherbrooke O, app. 4A, Montréal QC H3G 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-15 current 325 Av. Stillview, Pointe-claire, QC H9R 2Y6
Address 2018-11-05 2019-01-15 2000-630, Boul. René-lévesque Ouest, Montréal, QC H3B 1S6
Address 2017-06-30 2018-11-05 1001 Square-victoria - Bloc E - 5e étage, Montréal, QC H2Z 2B7
Address 2009-06-04 2017-06-30 555, Boul. René-lévesque Ouest, 9ième étage, Montréal, QC H2Z 1B1
Address 2008-05-26 2009-06-04 6252 Boulevard Des Galeries D'anjou, Anjou, QC H1M 1V8
Address 2000-02-11 2008-05-26 6252 Boulevard Des Galeries D'anjou, Anjou, QC H1M 1V8
Address 1999-06-01 2000-02-11 77 Hedge Row, Kirkland, QC H9H 5E5
Name 2015-02-26 current VERLYX PHARMA INC.
Name 1999-06-01 2015-02-26 ONCOZYME PHARMA INC.
Status 2019-09-18 current Dissolved / Dissoute
Status 1999-06-01 2019-09-18 Active / Actif

Activities

Date Activity Details
2019-09-18 Dissolution Section: 210(3)
2015-02-26 Amendment / Modification Name Changed.
Section: 178
2008-05-26 Amendment / Modification RO Changed.
1999-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 325 av. Stillview
City Pointe-Claire
Province QC
Postal Code H9R 2Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3224325 Canada Inc. 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6 1996-02-06
Les Laboratoires Odan Ltee 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6
Gestion Dynus Ltee 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6 1989-08-29
Asmacure Ltée 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6 2002-06-28
Kamins Dermatologics, Inc. 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6 2008-07-09
Odan Laboratories Ltd. 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
REGINALD WEISER 3219, CEDAR AVENUE, WESTMOUNT QC H3Y 3H3, Canada
Pierre FALARDEAU 4353, rue Montrose, Wesrmount QC H3Y 2B2, Canada
Christian CHAGNON 718 rue Hartland, Outremont QC H2V 2X6, Canada
DAVID GRILLER 2026 DELMAR COURT, OTTAWA ON K1H 5R6, Canada
Michel LAGUEUX 443 Avenue Elm, Westmount QC H9Y 3H9, Canada
Louise PROULX 720-1 McGill Street, Montreal QC H2Y 4A3, Canada
Lorne TROTTIER 52 Lakeshore Road, Beaconsfield QC H9W 4H3, Canada
Bernard DORVAL 94 Inglewood Dr., Toronto ON M4T 1H5, Canada
Yves ROY 1485 rue Sherbrooke O, app. 4A, Montréal QC H3G 0A3, Canada

Entities with the same directors

Name Director Name Director Address
MEDISYS HEALTH GROUP INC. BERNARD DORVAL 122 ALTA VISTA DR, KIRKLAND QC H3B 4N4, Canada
3662527 CANADA INC. CHRISTIAN CHAGNON 718 AVENUE HARTLAND, OUTREMONT QC H2V 2X6, Canada
ECMARKET.COM INC. CHRISTIAN CHAGNON 718 HARTLAND, OUTREMONT QC H2V 2X6, Canada
ALARME EXPERT 3333 LTEE CHRISTIAN CHAGNON 718 AVE HARTLAND, OUTREMONT QC H2X 2X6, Canada
ecMarket Inc. Christian Chagnon 718, rue Hartland, Outremont QC H2V 2X6, Canada
3905241 CANADA INC. CHRISTIAN CHAGNON 718 HARTLAND, OUTREMONT QC H2V 2X6, Canada
7172222 CANADA INC. CHRISTIAN CHAGNON 718 HARTLAND STREET, OUTREMONT QC H2V 2X6, Canada
SOJECCI ALBERTA LTD. CHRISTIAN CHAGNON 718 RUE HARTLAND, OUTREMONT QC H2V 2X6, Canada
4166701 CANADA INC. CHRISTIAN CHAGNON 465 MCGILL STREET, APT. 1100, MONTRÉAL QC H2Y 2H1, Canada
CF-12 INC. CHRISTIAN CHAGNON 718 AVE.HARTLAND, OUTREMONT QC H2V 2X6, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 2Y6

Similar businesses

Corporation Name Office Address Incorporation
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16

Improve Information

Please provide details on VERLYX 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