CAPRION PHARMACEUTICALS INC. -

Address:
7150 Alexander-fleming, Montreal, QC H4S 2C8

CAPRION PHARMACEUTICALS INC. - is a business entity registered at Corporations Canada, with entity identifier is 4034571. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4034571
Business Number 142658889
Corporation Name CAPRION PHARMACEUTICALS INC. -
PHARMACEUTIQUE CAPRION INC.
Registered Office Address 7150 Alexander-fleming
Montreal
QC H4S 2C8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL TARNOW 191 COMMONWEALTH AVE, BOSTON MA 02118, United States
LLOYD SEGAL 4555 BONAVISTA, #1012, MONTREAL QC H3W 2T7, Canada
RONALD CAPE 1750 TAYLOR ST, APT 2001, SAN FRANCISCO CA 94133, United States
NANCY HARRISON 3595, EMERALD DRIVE, NORTH VANCOUVER BC V7R 3S2, Canada
MAHA KATABI 2265, CHEMIN DOVER, VILLE MONT ROYAL QC H3P 2N6, Canada
SYLVIE GREGOIRE 11 CHANNING STREET, CAMBRIDGE ME 02138, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-01 current 7150 Alexander-fleming, Montreal, QC H4S 2C8
Name 2002-04-01 current CAPRION PHARMACEUTICALS INC. -
Name 2002-04-01 current PHARMACEUTIQUE CAPRION INC.
Status 2007-03-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-04-01 2007-03-14 Active / Actif

Activities

Date Activity Details
2007-03-13 Arrangement
2004-08-23 Amendment / Modification
2002-12-16 Amendment / Modification
2002-04-01 Amalgamation / Fusion Amalgamating Corporation: 3543935.
Section:
2002-04-01 Amalgamation / Fusion Amalgamating Corporation: 3608514.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-06-29 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 MONTREAL
Province QC
Postal Code H4S 2C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pharmaceutique Caprion Inc. 7150 Alexander-fleming, St Laurent, QC H4S 2C8 1998-10-15
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

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
MICHAEL TARNOW 191 COMMONWEALTH AVE, BOSTON MA 02118, United States
LLOYD SEGAL 4555 BONAVISTA, #1012, MONTREAL QC H3W 2T7, Canada
RONALD CAPE 1750 TAYLOR ST, APT 2001, SAN FRANCISCO CA 94133, United States
NANCY HARRISON 3595, EMERALD DRIVE, NORTH VANCOUVER BC V7R 3S2, Canada
MAHA KATABI 2265, CHEMIN DOVER, VILLE MONT ROYAL QC H3P 2N6, Canada
SYLVIE GREGOIRE 11 CHANNING STREET, CAMBRIDGE ME 02138, United States

Entities with the same directors

Name Director Name Director Address
Repare Therapeutics Inc. Lloyd Segal 79 Wellington Street West, 30th Floor, TD South Tower, Toronto ON M5K 1N2, Canada
3608514 CANADA INC. LLOYD SEGAL 682 ROSELYN AVENUE, WESTMOUNT QC H3Y 2T9, Canada
3514307 CANADA INC. Lloyd Segal 118 ABERDEEN AVE., WESTMOUNT QC H3Y 3A7, Canada
3669653 CANADA INC. LLOYD SEGAL 118 ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
TRIMERA INTERNET PARTNERS INC. LLOYD SEGAL 4555 BONAVISTA, #1012, MONTREAL QC H3W 2T7, Canada
CAPRION PHARMACEUTICALS INC. LLOYD SEGAL 4555 BONAVISTA, SUITE 1012, MONTREAL QC H3W 2T7, Canada
3712036 CANADA INC. LLOYD SEGAL 682 ROSLYN AVE., MONTREAL QC H3Y 2T9, Canada
Exactis Innovation Maha Katabi 2265 chemin Dover, Mont-Royal QC H3P 2N6, Canada
Bio-Industries du Québec MAHA KATABI 2265 Chemin Dover, Mont-Royal QC H3P 2N6, Canada
Oxalis Capital Inc. Maha Katabi 2265 Dover Road, Mont-Royal QC H3P 2N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S 2C8

Similar businesses

Corporation Name Office Address Incorporation
Pharmaceutique Caprion Inc. 7150 Alexander-fleming, St Laurent, QC H4S 2C8 1998-10-15
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 CAPRION PHARMACEUTICALS 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