ALLON THERAPEUTICS INC.

Address:
100 Alexis Nihon Blvd., Suite 100, Saint-laurent, QC H4M 2P2

ALLON THERAPEUTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 4056094. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4056094
Business Number 899020853
Corporation Name ALLON THERAPEUTICS INC.
Registered Office Address 100 Alexis Nihon Blvd.
Suite 100
Saint-laurent
QC H4M 2P2
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada
SAMIRA SAKHIA 43 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-07 current 100 Alexis Nihon Blvd., Suite 100, Saint-laurent, QC H4M 2P2
Address 2013-07-16 2015-05-07 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4
Address 2013-05-15 2013-07-16 Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3
Address 2012-11-19 2013-05-15 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2
Address 2006-05-31 2012-11-19 1055 West Georgia Street, 1500 Royal Centre, Po Box 11117, Vancouver, BC V6E 4N7
Address 2003-09-23 2006-05-31 Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8
Address 2002-06-28 2003-09-23 700 West Georgia Street, 26th Floor, Pacific Centre Po Box 10026, Vancouver, BC V7Y 1B3
Name 2004-09-28 current ALLON THERAPEUTICS INC.
Name 2002-06-28 2004-09-28 NEURO DISCOVERY INC.
Status 2015-05-07 current Dissolved / Dissoute
Status 2002-06-28 2015-05-07 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 210(3)
2013-07-16 Amendment / Modification RO Changed.
Directors Limits Changed.
Section: 178
2013-07-16 Amendment / Modification Section: 191
2004-09-28 Amendment / Modification Name Changed.
Directors Changed.
2002-06-28 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-13 Distributing corporation
Société ayant fait appel au public
2012 2012-06-13 Distributing corporation
Société ayant fait appel au public
2011 2011-06-02 Distributing corporation
Société ayant fait appel au public

Office Location

Address 100 Alexis Nihon Blvd.
City Saint-Laurent
Province QC
Postal Code H4M 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Hirdo Inc. 100 Alexis Nihon Blvd., Suite 290, Saint-laurent, QC H4M 2N7 1979-08-27
3979890 Canada Inc. 100 Alexis Nihon Blvd., Suite 290, St-laurent, QC H4M 2N7 2001-12-06
Gestion Frances Solomon Ltee 100 Alexis Nihon Blvd., Suite 520, Montreal, QC H4M 2P1 1985-11-27
J. Schrier Financial Consultants Inc. 100 Alexis Nihon Blvd., Suite 520, Saint Laurent, QC H4M 2P1 2001-08-14
Chodos Consulting Inc. 100 Alexis Nihon Blvd., Suite 520, Montreal, QC H4M 2P1
Serman Marketing Inc. 100 Alexis Nihon Blvd., #209, Saint-laurent, QC H4M 2N7 2010-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Communications Basictel Inc. 100 Boul. 630, Suite 630, St-laurent, QC H4M 2P2 2002-04-12
Crédico Marketing Inc. 100 Alexis-nihon, Suite 650, Ville St-laurent, QC H4M 2P2 1996-03-04
Corporation De Technologie Informatique Arabic - 100 Boulevard Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2
3715922 Canada Inc. 100 Alexis-nihon, Suite 600, St-laurent, QC H4M 2P2 2000-05-17
3715931 Canada Inc. 100 Alexis-nihon, Suite 600, St-laurent, QC H4M 2P2 2000-05-17
3832449 Canada Inc. 100 Alexis-nihon, Suite 600, St-laurent, QC H4M 2P2 2000-11-08
Chilepod Creative Group Inc. 100 Alexis-nihon, Suite 650, St-laurent, QC H4M 2P2 2002-10-17
4171403 Canada Inc. 100 Boul. Alexis Nihon, Suite 600, Montreal, QC H4M 2P2 2003-06-12
7596774 Canada Inc. 100 Boul. Alexis-nihon, 630, Saint-laurent, QC H4M 2P2 2010-10-15
Paladin Labs Canadian Holding Inc. 100 Alexis-nihon Blvd., Suite 600, Saint-laurent, QC H4M 2P2
Find all corporations in postal code H4M 2P2

Corporation Directors

Name Address
MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada
SAMIRA SAKHIA 43 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada

Entities with the same directors

Name Director Name Director Address
PALADIN LABS INC. MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H3A 2W6, Canada
SQUIRE PHARMACEUTICALS INC. MARK BEAUDET 3775 HARVARD AVE., MONTREAL QC H4A 2W6, Canada
DIMETHAID OPERATIONS INC. MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada
BIOENVELOP AGRO INC. MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada
9122133 CANADA INC. Mark BEAUDET 3775 Harvard Avenue, Montréal QC H4A 2W6, Canada
CHIMIGEN INC. MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada
LOYOLA HIGH SCHOOL FOUNDATION - MARK BEAUDET 600 - 100 ALEXIS NIHON BLVD., MONTREAL QC H4M 2P2, Canada
KNIGHT THERAPEUTICS INC. MARK BEAUDET 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada
CONSULTANTS STERLING-HUNTER INC. · STERLING-HUNTER CONSULTANTS INC. MARK BEAUDET 6111 ROYALMOUNT AVENUE, MONTREAL QC H4P 2T4, Canada
KNIGHT THERAPEUTICS INC. Samira Sakhia 3160 Place de Ramezay, Montréal QC H3Y 2B5, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4M 2P2

Similar businesses

Corporation Name Office Address Incorporation
Appili Therapeutics Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Medicenna Therapeutics Corp. 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2
Aj Therapeutics Inc. 7 Sandfield Rd, Toronto, ON M3B 2B5 2017-01-01
J.l. Therapeutics Inc. 385 Borden Ave., Newmarket, ON L3Y 5C1 2001-05-23
L.l. & Co. Therapeutics Inc. 20 Cedar Drive, Caledon, ON L7K 1H6 2017-11-17
Wellesley Therapeutics Inc. 72 Donwoods Dr., Toronto, ON M4N 2G5 2000-02-23
Effective Therapeutics Inc. 220 Wright Ave., Toronto, ON M6R 1L3 2016-08-08
Magellan Therapeutics Inc. 33 Petman Ave., Toronto, ON M4S 2S9 2016-05-05
Gard Therapeutics Inc. 10 Bannisdale Way, Carlisle, ON L0R 1H2 2010-05-18
Aim Therapeutics Inc. 101 College St., Sutie 335, Toronto, ON M5G 1L7 2005-02-14

Improve Information

Please provide details on ALLON THERAPEUTICS 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