POLARIS BIOSCIENCES INC.

Address:
4650 St-ignacius, Montreal, QC H4B 2B7

POLARIS BIOSCIENCES INC. is a business entity registered at Corporations Canada, with entity identifier is 4086040. The registration start date is July 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4086040
Business Number 861570455
Corporation Name POLARIS BIOSCIENCES INC.
Registered Office Address 4650 St-ignacius
Montreal
QC H4B 2B7
Incorporation Date 2002-07-04
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
NIGEL BROWN 390 MCCLENAGHAN MILL ROAD, WYNNEWOOD PA 19096, United States
DAVID CASPARI 24 DINNICK CRESCENT, TORONTO ON M4N 1L5, Canada
JEAN DOUVILLE 186 STRATHCONA DRIVE, MONTREAL QC H3R 1E6, Canada
PHILIPPE DOUVILLE 4650 ST-IGNACIUS, MONTREAL QC H4B 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-04 current 4650 St-ignacius, Montreal, QC H4B 2B7
Name 2002-07-04 current POLARIS BIOSCIENCES INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2002-07-04 2005-10-04 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 210
2002-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4650 ST-IGNACIUS
City MONTREAL
Province QC
Postal Code H4B 2B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Patricia Li Medical Services Inc. 4620 Av. Saint-ignatius, Montréal, QC H4B 2B7 2014-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
NIGEL BROWN 390 MCCLENAGHAN MILL ROAD, WYNNEWOOD PA 19096, United States
DAVID CASPARI 24 DINNICK CRESCENT, TORONTO ON M4N 1L5, Canada
JEAN DOUVILLE 186 STRATHCONA DRIVE, MONTREAL QC H3R 1E6, Canada
PHILIPPE DOUVILLE 4650 ST-IGNACIUS, MONTREAL QC H4B 2B7, Canada

Entities with the same directors

Name Director Name Director Address
LES EQUIPEMENTS INDUSTRIELS FLEXCO INC. JEAN DOUVILLE 102 RUE FERLAND, APP. 10A, ILE DES SOEURS QC H3E 1L1, Canada
Les Immeubles Flexco Inc. JEAN DOUVILLE 102 RUE FERLAND, APP. 10A, ILE DES SOEURS QC H3E 1L1, Canada
D.H. HOWDEN & CO. LIMITED JEAN DOUVILLE 120 RUE FERLAND, ILE DES SOEURS QC H3E 1L1, Canada
138641 CANADA INC. JEAN DOUVILLE 120 RUE FERLAND, APP. 10A, ILE DES SOEURS QC H3E 1L1, Canada
2875195 CANADA INC. JEAN DOUVILLE 120 RUE FERLAND, APP. 10A, ILE DES SOEURS, VERDUN QC H3E 1L1, Canada
NORDAIR INC. JEAN DOUVILLE 186 CH. STRATHCONA, VILLE MONT-ROYAL QC H3R 1E6, Canada
CENTRE HYDROLIQUE DE VALLEYFIELD LTEE JEAN DOUVILLE 1751 DU MANOIR, OUTREMONT QC H2R 1B7, Canada
166255 CANADA INC. JEAN DOUVILLE 120 FERLAND APP 10A, ILE DES SOEURS QC H3E 1L1, Canada
LES FOURNISSEURS NORBEC INC. JEAN DOUVILLE 120 FERLAND APP 10A, ILE DES SOEURS QC H3E 1L1, Canada
4119991 CANADA INC. PHILIPPE DOUVILLE 4650 ST. IGNATIUS, MONTREAL QC H4B 2B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B 2B7

Similar businesses

Corporation Name Office Address Incorporation
Polaris Clothing Inc. 100-f Hymus Blvd., Pointe-claire, QC H9R 1E4 1987-04-02
Polaris Travel Ltd. 1253 Mcgill College Avenue, Suite 744, Montreal, QC H3B 2Y5 1977-09-02
Canadian Society for Molecular Biosciences 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 1979-07-10
Consultants Polaris Ltee 5728 Kincourt Ave., Cote St-luc, QC H4W 1Y8 1977-03-17
Nunavik Biosciences Inc. 1111 Dr.-frederik-philips, 3rd Floor, St. Laurent, QC H4M 2X6 2005-05-27
Morwell Md Biosciences Inc. 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5 2001-11-23
Integrity Biosciences Capital Inc. 1545 Av Du Docteur-penfield, Suite 904, Montreal, QC H3G 1C7 1998-07-15
Natunola Health Biosciences Inc. 21 Antares Drive, Unit 123-124, Nepean, ON K2E 7T8
Polaris Steel Limited P.o. Box 253, Burlington, ON 1966-03-17
Polaris Electronique Inc. 188, Sutton, Delson, QC J4B 1X3 1986-12-03

Improve Information

Please provide details on POLARIS BIOSCIENCES 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