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 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 |
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 |
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 |
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: |
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 |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4S 2C8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |