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 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 |
Director Name | Director Address |
---|---|
MARK BEAUDET | 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada |
SAMIRA SAKHIA | 43 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada |
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 |
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 |
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 |
Address | 100 Alexis Nihon Blvd. |
City | Saint-Laurent |
Province | QC |
Postal Code | H4M 2P2 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
MARK BEAUDET | 3775 HARVARD AVENUE, MONTREAL QC H4A 2W6, Canada |
SAMIRA SAKHIA | 43 HOLTON AVENUE, WESTMOUNT QC H3Y 2G1, Canada |
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 |
City | Saint-Laurent |
Post Code | H4M 2P2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |