Atlantic, Life Sciences Inc.

Address:
4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7

Atlantic, Life Sciences Inc. is a business entity registered at Corporations Canada, with entity identifier is 3664171. The registration start date is September 27, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3664171
Business Number 868259540
Corporation Name Atlantic, Life Sciences Inc.
Atlantique, Sciences de la Vie Inc.
Registered Office Address 4155 Blueridge Crescent #4a
Montreal
QC H3H 1S7
Incorporation Date 1999-09-27
Dissolution Date 2010-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
LYNDA CEDAR 4155 BLUERIDGE CRESCENT, SUITE 4A, MONTREAL QC H3H 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-21 current 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7
Address 2002-08-09 2008-10-21 2110 Decarie Boulevard, Suites 102-103, Montreal, QC H4A 3J3
Address 2001-11-09 2002-08-09 4155 Blueridge Crescent, Suite 4a, Montreal, QC H3H 1S7
Address 2001-11-08 2001-11-09 Blueridge Crescent, Appartement 4a, Montreal, QC H3H 1S7
Address 1999-09-27 2001-11-08 200 Kensington, Suite 302, Westmount, QC H3Z 2G7
Name 1999-09-27 current Atlantic, Life Sciences Inc.
Name 1999-09-27 current Atlantique, Sciences de la Vie Inc.
Status 2010-09-22 current Dissolved / Dissoute
Status 2004-01-15 2010-09-22 Active / Actif
Status 2003-10-15 2004-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-27 2003-10-15 Active / Actif

Activities

Date Activity Details
2010-09-22 Dissolution Section: 210(1)
1999-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4155 Blueridge Crescent #4A
City MONTREAL
Province QC
Postal Code H3H 1S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
It Services Gmg Canada Inc. 34-4145, Blueridge Crescent, Montréal, QC H3H 1S7 2018-10-16
10563048 Canada Inc. 4155 Blueridge Crescent, Suite 4b, Montreal, QC H3H 1S7 2018-01-02
Bio Sys Diagnostics Inc. 4145 Blueridge-crescent#26, Montreal, QC H3H 1S7 2014-11-06
Phillip Shuchat Entertainment Inc. 4139 Blueridge Crescent, Montreal, QC H3H 1S7 2009-02-12
Studio Yoga Jam Inc. 54-4145 Blueridge Crescent, Montreal, QC H3H 1S7 2005-10-20
3753891 Canada Inc. 881 Jean-talon West, Montreal, QC H3H 1S7 2000-04-28
Commerce Pentaco Inc. 4145 Blueridge Crescent, 31, Montreal, QC H3H 1S7 1994-07-19
4276566 Canada Inc. 4145 Blueridge Crescent, Apt. 14a, Montreal, QC H3H 1S7 2004-12-17
Signa Design Communications Inc. 4145 Blueridge Crescent, Apt. # 40, Montreal, QC H3H 1S7 1982-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
LYNDA CEDAR 4155 BLUERIDGE CRESCENT, SUITE 4A, MONTREAL QC H3H 1S7, Canada

Entities with the same directors

Name Director Name Director Address
Insynergy Biopharmaceutics Inc. Lynda Cedar 423 Halford Rd., Beaconsfield QC H9W 3L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 1S7

Similar businesses

Corporation Name Office Address Incorporation
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08
Mentra Life Sciences Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 2004-11-12
Phoenix Internationale Sciences De La Vie Inc. 4625 Dobrin Street, St-laurent, QC H4R 2P7 1988-06-07
Venn Life Sciences Holdings Ltd. 7355 Trans-canada Highway, Suite 200, Saint-laurent (montréal), QC H4T 1T3 2007-12-19
Medicopia Life Sciences Inc. 3700 St-patrick, Suite 240, Montreal, QC H4E 1A2 2009-11-24
Intermune Sciences De La Vie Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7

Improve Information

Please provide details on Atlantic, Life Sciences 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