PHEROMONE SCIENCES CORP.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

PHEROMONE SCIENCES CORP. is a business entity registered at Corporations Canada, with entity identifier is 3900941. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3900941
Business Number 887109429
Corporation Name PHEROMONE SCIENCES CORP.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
WILLIAM MILLIGAN 96 RUE ARGYLE, KIRKLAND QC H9H 3H8, Canada
TAZDIN ESMAIL 6221 49TH AVENUE, DELTA BC V4K 4S5, Canada
ANDREW E. SAXTON 738 BROUGHTON STREET, #2304, VANCOUVER BC V6G 3A7, Canada
ELDON R. SMITH 1901 VARSITY ESTATES DRIVE N.W., #16, CALGARY AB T3B 4T7, Canada
WILLIAM A. COCHRANE 3203 RIDEAU PLACE S.W., #15, CALGARY AB T2S 2T1, Canada
BENOIT LA SALLE 1057 LAURIER, OUTREMONT QC H2V 2L2, Canada
JAMES L. HEPPEL 2902 PANORAMA DRIVE, NORTH VANCOUVER BC V7G 2A4, Canada
CHRISTOPHER NEUMAN 34 AILEEN ROAD, THORNHILL ON L3T 5T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-24 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 2001-05-24 current PHEROMONE SCIENCES CORP.
Status 2001-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-05-24 2001-11-01 Active / Actif

Activities

Date Activity Details
2001-05-24 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aboutblu Canada Corp. 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7 2007-01-10
6632921 Canada Inc. 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7 2006-09-27
Dialoguedirect Fundraising Inc. 2500 - 181 Bay St., Toronto, ON M5J 2T7 2005-01-11
Cutra International Canada Ltd. Suite 2500, Bce Place, 181 Bay Street, Toronto, ON M5J 2T7 2003-02-03
4045190 Canada Inc. 181 Bay Steet, Suite 2500, Bce Place, Toronto, ON M5J 2T7 2002-04-12
Rotary Watches Canada Inc. 181 Bay Street, Bce Place, Suite 2500, Toronto, ON M5J 2T7 1998-09-22
Sea Change Investments Inc. 181 Bay St, Suite 2500 Box 747, Toronto, ON M5J 2T7 1996-03-13
Telco Research Corporation Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Securitas Canada Limited 181 Bay Street, Suite 2500 Bce Place, Toronto, ON M5J 2T7 1959-11-20
Metrix Interlink Corporation - 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Find all corporations in postal code M5J 2T7

Corporation Directors

Name Address
WILLIAM MILLIGAN 96 RUE ARGYLE, KIRKLAND QC H9H 3H8, Canada
TAZDIN ESMAIL 6221 49TH AVENUE, DELTA BC V4K 4S5, Canada
ANDREW E. SAXTON 738 BROUGHTON STREET, #2304, VANCOUVER BC V6G 3A7, Canada
ELDON R. SMITH 1901 VARSITY ESTATES DRIVE N.W., #16, CALGARY AB T3B 4T7, Canada
WILLIAM A. COCHRANE 3203 RIDEAU PLACE S.W., #15, CALGARY AB T2S 2T1, Canada
BENOIT LA SALLE 1057 LAURIER, OUTREMONT QC H2V 2L2, Canada
JAMES L. HEPPEL 2902 PANORAMA DRIVE, NORTH VANCOUVER BC V7G 2A4, Canada
CHRISTOPHER NEUMAN 34 AILEEN ROAD, THORNHILL ON L3T 5T1, Canada

Entities with the same directors

Name Director Name Director Address
3927849 CANADA INC. ANDREW E. SAXTON 925 WEST GEORGIA ST., SUITE 906, CATHEDRAL PLACE, VANCOUVER BC V6C 3L2, Canada
KING GEORGE DEVELOPMENT CORPORATION ANDREW E. SAXTON 738 BROUGHTON ST., SUITE 2304, VANCOUVER BC V6G 3A7, Canada
IMPERIAL PARKING CANADA CORPORATION ANDREW E. SAXTON 2304-738 BROUGHTON STREET, VANCOUVER BC V6G 3A7, Canada
IMPERIAL PARKING CANADA CORPORATION ANDREW E. SAXTON 2304 - 738 BROUGHTON ST., VANCOUVER BC V6G 3A7, Canada
S.A.F.I.R. (IMPLANTS RACHIDIENS) CANADA INC. BENOIT LA SALLE 16 PAGNUELO, OUTREMONT QC H2V 3B9, Canada
PLACEMENTS EMMA INC. BENOIT LA SALLE 3659, ROGER-LEMELIN, SAINT-LAURENT QC H4R 2Z4, Canada
CONSEIL CANADIEN POUR L'AFRIQUE BENOIT LA SALLE 132-1320, RUE GRAHAM, VILLE MONT-ROYAL QC H3P 3C8, Canada
PGL Capital Fund (I) Inc. Benoit La Salle 1320 boul. Graham, Suite 132, Mount Royal QC H3P 3C8, Canada
3522091 CANADA INC. BENOIT LA SALLE 750 BL. MARCEL LAURIN, SUITE 390, ST-LAURENT QC H4M 2M4, Canada
ALGOLD RESOURCES LTD. BENOIT LA SALLE rue Roger-Lemelin, Ville Saint-Laurent QC H4R 2Z4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T7

Similar businesses

Corporation Name Office Address Incorporation
Pheromone Publishing Inc. 90 Heath Street West, Apartment #105, Toronto, ON M4V 1T4 2019-05-08
PhÉromone, Agence D'interactions Inc. 75, Rue Queen, Bureau 3100, Montréal, QC H3C 2N6 1995-02-01
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Ge Healthcare Bio-sciences Inc. 500 Morgan Blvd, Baie D'urfe, QC H9X 3V1 1992-05-14
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
Pharmafreak Sciences Inc. 2900-550, Burrard Street, Vancouver, BC V6C 0A3
Dsl Sciences Dynamiques Limitee 3000 Steeles Ave E, Suite 700, Markham, QC L3R 9W2 1977-04-29
Compagnie Des Sciences Chromatographiques C.s.c. Inc. 5750 Vanden Abeele, St-laurent, QC H4S 1R9 1980-06-11
Symetric Sciences Inc. 1464 Ch. Du Lac St-louis, Léry, QC J6N 1B1 1999-03-31

Improve Information

Please provide details on PHEROMONE SCIENCES CORP. 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