DERMA SCIENCES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4087755. The registration start date is June 25, 2002. The current status is Active.
Corporation ID | 4087755 |
Business Number | 862410867 |
Corporation Name | DERMA SCIENCES CANADA INC. |
Registered Office Address |
77 King Street West Suite 400 Toronto ON M5K 0A1 |
Incorporation Date | 2002-06-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Glenn Coleman | 17 Carlisle Court, Chester NJ 07930, United States |
Paul Zawarynski | 33 Eastglen Crescent, Toronto ON M9B 4P8, Canada |
Peter Arduini | 341 Pineville Road, Newton PA 18940, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-06-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-08-04 | current | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 |
Address | 2002-06-25 | 2011-08-04 | 1 First Canadian Place, Suite 4200, Toronto, ON M5X 1B2 |
Name | 2004-04-16 | current | DERMA SCIENCES CANADA INC. |
Name | 2002-07-25 | 2004-04-16 | DUMEX MEDICAL CANADA INC. |
Name | 2002-06-25 | 2002-07-25 | 4087755 Canada Inc. |
Status | 2005-11-14 | current | Active / Actif |
Status | 2005-09-19 | 2005-11-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-06-25 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-04-16 | Amendment / Modification |
Name Changed. Directors Changed. |
2002-07-25 | Amendment / Modification | Name Changed. |
2002-06-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-02-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-02-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-02 | 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 |
---|---|---|
3201228 Canada Inc. | 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 | 1995-11-14 |
Pwslp Holdings Limited | 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 | 1995-12-13 |
Pwslp LimitÉe | 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 | 1995-12-13 |
Whiteoak Ford Lincoln Sales Limited | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1996-03-01 |
N.v. Broadcasting (canada) Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1996-07-26 |
The Krembil Foundation | 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 | 1997-02-04 |
Eji Investments Inc. | 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 | 1997-09-09 |
Les Placements Harrico LtÉe | 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8 | |
Zola Venture Capital Inc. | 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 | 1998-03-12 |
Pharmaceutical Partners of Canada Inc. | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1998-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emmpower Foundation | Suite 400-77 King St W, Toronto, ON M5K 0A1 | 2020-08-05 |
Tiny Day Inc. | 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 | 2019-12-09 |
Northern Lakes Energy Holdings Ltd. | 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-09-03 |
Gettis Storage Holdings Ltd. | 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-07-16 |
11350170 Canada Inc. | 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2019-04-10 |
Leaf Labs International Inc. | 77 King Stw., Suite 400, Toronto, ON M5K 0A1 | 2019-02-15 |
10859150 Canada Inc. | 77 King St. W., Suite 400, Toronto, ON M5K 0A1 | 2018-06-26 |
Eliam Capital Corporation | Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 | 2018-03-13 |
Sunlogics Inc. | Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 | 2010-07-20 |
Synaptic Research Alliance | 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 2003-09-05 |
Find all corporations in postal code M5K 0A1 |
Name | Address |
---|---|
Glenn Coleman | 17 Carlisle Court, Chester NJ 07930, United States |
Paul Zawarynski | 33 Eastglen Crescent, Toronto ON M9B 4P8, Canada |
Peter Arduini | 341 Pineville Road, Newton PA 18940, United States |
Name | Director Name | Director Address |
---|---|---|
VirusControls.com Ltd. | GLENN COLEMAN | 215 Forrest Crescent, Hope BC V0X 1L4, Canada |
VENUES AND MENUS INC. | PAUL ZAWARYNSKI | 119 SILVER LINDEN DRIVE, RICHMOND HILL ON L4B 3T2, Canada |
City | TORONTO |
Post Code | M5K 0A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zen-derma Technology Inc. | 9855, Colbert Street, Montreal, QC H1J 1Z9 | 2009-12-18 |
Centre Zo-i-derma Inc. | 3030 Boul Le Carrefour, Bureau 1004, Laval, QC H7T 2P5 | 2000-03-01 |
Trinity Derma X Inc. | 4300 De Maisonneuve Boulevard West, Suite 125, Montreal, QC H3Z 3C7 | 2006-10-25 |
Les Modes De Cuire Derma Internationale Inc. | 170 De Tonty, St-bruno, QC J3V 5B3 | 1985-05-07 |
Derma Md Clinic Inc. | 306-1850, Av. Panama, Brossard, QC J4W 3C6 | 2007-10-25 |
Les Agences Derma Limitee | 4810 Ouest Rue Jean Talon, Suite 412, Montreal, QC H4P 2N5 | 1955-03-04 |
Les Communications Derma Limitee | 3465 Cote Des Neiges, Suite 91, Montreal, QC H3H 1T7 | 1973-10-09 |
Derma-cell Research Inc. | 1530 Curé Labelle, Laval, QC H7V 2W2 | 2016-10-04 |
Les Jeux De Sciences Universitaires Du Canada | Pavillon Alexandre-vachon, CitÉ Universitaire, Ste-foy, QC G1K 7P4 | 2002-06-05 |
Academie Internationale Des Sciences De L'homme Du Canada | Bishop's University, Lennoxville, QC J1M 1Z7 | 1975-03-14 |
Please provide details on DERMA SCIENCES CANADA 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 |