SHOPPERS DRUG MART CORPORATION

Address:
22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5

SHOPPERS DRUG MART CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4074823. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4074823
Business Number 879496925
Corporation Name SHOPPERS DRUG MART CORPORATION
CORPORATION SHOPPERS DRUG MART
Registered Office Address 22 St. Clair Avenue East, Suite 800
Toronto
ON M4T 2S5
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
FRANK PEDINELLI 22 Diamondwood Drive, Caledon ON L7E 4H6, Canada
Michael Motz 5250 Pinedale Avenue, Unit 204, Burlington ON L7L 3V9, Canada
Joanne Gould 25 Aldenham Crescent, North York ON M3A 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-15 current 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Address 2002-05-30 2017-06-15 243 Consumers Road, Toronto, ON M2J 4W8
Name 2002-05-30 current SHOPPERS DRUG MART CORPORATION
Name 2002-05-30 current CORPORATION SHOPPERS DRUG MART
Status 2002-05-30 current Active / Actif

Activities

Date Activity Details
2014-03-28 Arrangement
2004-06-10 Amendment / Modification
2002-05-30 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 St. Clair Avenue East, Suite 800
City TORONTO
Province ON
Postal Code M4T 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shoppers Drug Mart (london) Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Sdm Pharmacies Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Shoppers Realty Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1979-11-13
Shoppers Drug Mart/pharmaprix Life Foundation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2004-05-12
Shoppers Drug Mart Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
4444612 Canada Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2008-04-25
4501411 Canada Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2009-05-11
6810713 Canada Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2007-07-20
6815669 Canada Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2007-07-30
6815693 Canada Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2007-07-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12437589 Canada Inc. 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S5 2020-10-22
11707124 Canada Centre 22 St. Clair Avenue East, Suite 1400, Toronto, ON M4T 2S5 2019-10-29
The Galewest Foundation 22 St. Clair Ave East, Suite 1400, Toronto, ON M4T 2S5 2019-07-05
8796823 Canada Inc. 22 St. Clair Avenue, Suite 800, Toronto, ON M4T 2S5 2014-02-21
6823548 Canada Limited 22 Saint Clair Avenue East, Toronto, ON M4T 2S5 2007-08-15
World Water Solutions Canada Inc. 22 St. Clair Ave. E., Suite 1500, Toronto, ON M4T 2S5 2006-05-16
President's Choice Children's Charity 22 St.clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2000-04-10
Loblaw Brands Limited 22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Sunfresh Limited 22 St. Clair Ave East, Suite 800, Toronto, ON M4T 2S5 1962-03-26
Find all corporations in postal code M4T 2S5

Corporation Directors

Name Address
FRANK PEDINELLI 22 Diamondwood Drive, Caledon ON L7E 4H6, Canada
Michael Motz 5250 Pinedale Avenue, Unit 204, Burlington ON L7L 3V9, Canada
Joanne Gould 25 Aldenham Crescent, North York ON M3A 1S3, Canada

Entities with the same directors

Name Director Name Director Address
7975686 CANADA LIMITED FRANK PEDINELLI 22 Diamondwood Drive, Caledon ON L7E 4H6, Canada
Shoppers Home Health Care (Alberta) Inc. Frank Pedinelli 243 Consumers Road, Toronto ON M2J 4W8, Canada
6884741 CANADA LIMITED Frank Pedinelli 22 Diamondwood Drive, Caledon ON L7E 4H6, Canada
6950914 CANADA LIMITED Frank Pedinelli 243 Consumers Road, Toronto ON M2J 4W8, Canada
7105967 CANADA INC. FRANK PEDINELLI 22 DIAMONDWOOD DRIVE, CALEDON ON L7E 4H6, Canada
6976981 CANADA LIMITED FRANK PEDINELLI 243, CONSUMERS ROAD, TORONTO ON M2J 4W8, Canada
9128786 Canada Limited Frank Pedinelli 22, Diamondwood Drive, Caledon ON L7E 4H6, Canada
9074007 CANADA LIMITED FRANK PEDINELLI 22 DIAMONDWOOD DRIVE, CALEDON ON L7E 4H6, Canada
8618585 CANADA INC. FRANK PEDINELLI 22 DIAMONDWOOD DRIVE, CALEDON ON L7E 4H6, Canada
6876285 CANADA LIMITED Frank Pedinelli 22 Diamondwood Drive, Caledon ON L7E 4H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2S5

Similar businesses

Corporation Name Office Address Incorporation
Shoppers Drug Mart Specialty Health Network Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2008-04-15
Shoppers Drug Mart LimitÉe 225 Yorkland Blvd., Willowdale, ON M2J 4Y7
Shoppers Drug Mart/pharmaprix Life Foundation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2004-05-12
Shoppers Drug Mart Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Mba Drugs Inc. Shoppers Drug Mart, 2110 Rymal Road East, Hannon, ON L0R 1P0 2007-09-15
Medical Cannabis By Shoppers Drug Mart Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2015-08-17
Shoppers Drug Mart (london) Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Cindy Changoor Pharmacy Limited Shoppers Drug Mart, St. Laurent Centre, 1200 St. Laurent Blvd, Ottawa, ON K1K 3B8 2010-09-02
Mina Drug Mart Professional Corporation 310 Burnhamthorpe Road Apt # 1208, Mississauga, ON L5B 4P9 2010-01-22
Elora Drug Mart Inc. 34 Carlton Rd, Barrie, ON L4M 5J6 2016-06-28

Improve Information

Please provide details on SHOPPERS DRUG MART CORPORATION 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