ANGIOCHEM INC.

Address:
4150 Rue Sainte-catherine O., Suite 490, Westmount, QC H3Z 2Y5

ANGIOCHEM INC. is a business entity registered at Corporations Canada, with entity identifier is 4162919. The registration start date is May 2, 2003. The current status is Active.

Corporation Overview

Corporation ID 4162919
Business Number 890528003
Corporation Name ANGIOCHEM INC.
Registered Office Address 4150 Rue Sainte-catherine O.
Suite 490
Westmount
QC H3Z 2Y5
Incorporation Date 2003-05-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Blain 7201 des Géraniums Street, Saint-Hubert QC H3Y 8Y1, Canada
JEAN-FRANÇOIS PARISEAU 9962, RUE DE L'ESPLANADE, MONTRÉAL QC H3L 2X7, Canada
Surajit K. Biswas 17, Battle Flagg Road, Bedford MA 01730, United States
MARTIN GODBOUT 4, JARDINS MERICI, APP. 305, QUÉBEC QC G1S 4M4, Canada
John Huss 463 Mount-Stephen Avenue, Westmount QC H3Y 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-16 current 4150 Rue Sainte-catherine O., Suite 490, Westmount, QC H3Z 2Y5
Address 2018-04-16 2018-04-16 4150 Rue Sainte-catherine, Suite 490, Westmount, QC H3Z 2Y5
Address 2012-06-26 2018-04-16 201 President Kennedy Avenue, Pk-2880, MontrÉal, QC H2X 3Y7
Address 2008-08-15 2012-06-26 201 President Kennedy, Pk-r220, Montreal, QC H2X 3Y7
Address 2003-05-02 2008-08-15 550 Rue Sherbrooke Ouest, Bureau 100, Montreal, QC H3A 1B9
Name 2003-05-02 current ANGIOCHEM INC.
Status 2003-05-02 current Active / Actif

Activities

Date Activity Details
2018-07-19 Amendment / Modification Section: 178
2016-04-12 Amendment / Modification Section: 178
2015-11-03 Amendment / Modification Section: 178
2011-05-16 Amendment / Modification Section: 178
2008-12-11 Amendment / Modification
2007-12-10 Amendment / Modification
2007-08-24 Amendment / Modification
2005-11-23 Amendment / Modification
2005-01-13 Amendment / Modification
2003-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 Rue Sainte-Catherine O.
City Westmount
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7747039 Canada Inc. 4150 Rue Sainte-catherine O., Bureau 600, Montréal, QC H3Z 2Y5 2011-01-21
8050732 Canada Inc. 4150 Rue Sainte-catherine O., Bureau 600, Montreal, QC H3Z 2Y5 2011-12-12
The Win Butler and RÉgine Chassagne Foundation 4150 Rue Sainte-catherine O., Bureau 600, Montréal, QC H3Z 2Y5 2012-12-13
Agrikol Inc. 4150 Rue Sainte-catherine O., Bureau 600, Montréal, QC H3Z 2Y5 2015-01-29
9856951 Canada Inc. 4150 Rue Sainte-catherine O., Bureau 600, Montréal, QC H3Z 2Y5 2016-08-05
10623679 Canada Inc. 4150 Rue Sainte-catherine O., Bureau 600, Montréal, QC H3Z 2Y5 2018-02-08
Anthony Gaglio Professional Services Inc. 4150 Rue Sainte-catherine O., Suite 600, Westmount, QC H3Z 2Y5 2018-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
Robert Blain 7201 des Géraniums Street, Saint-Hubert QC H3Y 8Y1, Canada
JEAN-FRANÇOIS PARISEAU 9962, RUE DE L'ESPLANADE, MONTRÉAL QC H3L 2X7, Canada
Surajit K. Biswas 17, Battle Flagg Road, Bedford MA 01730, United States
MARTIN GODBOUT 4, JARDINS MERICI, APP. 305, QUÉBEC QC G1S 4M4, Canada
John Huss 463 Mount-Stephen Avenue, Westmount QC H3Y 2X8, Canada

Entities with the same directors

Name Director Name Director Address
Imagia Cybernétique Inc. Jean-François Pariseau 1772 Cécile-L.-Dagenais, Laval QC H7L 0B6, Canada
CLEMENTIA PHARMACEUTICALS INC. Jean-François Pariseau 1772 Cecile L Dagenais street, Laval QC H7L 0B6, Canada
RESONANT MEDICAL TECHNOLOGIES INC. JEAN-FRANÇOIS PARISEAU 9962 AVE. DE L'ESPLANADE, MONTRÉAL QC H3L 2X7, Canada
OSPREY PHARMACEUTICALS LIMITED JEAN-FRANÇOIS PARISEAU 5 PLACE VILLE-MARIE, BUREAU 400, MONTREAL QC H3B 5E7, Canada
GRIFFON PHARMACEUTICALS INC. John Huss Route d`Etiez 66a, 1941 Vollèges , Switzerland
H&P LABS INC. John Huss 463 av. Mount-Stephen, Westmount QC H3Y 2X8, Canada
8618917 CANADA INC. John Huss 1, avenue Grenville, Westmount QC H3Y 1V7, Canada
ROCH GODBOUT, CONSULTANT INC. MARTIN GODBOUT 18057 CHEMIN DE LA GRANDE-LIGNE, QUÉBEC QC G2G 2H6, Canada
GÉNOME QUÉBEC Martin GODBOUT 305-4 des Jardins-Mérici, Québec QC G1S 4M4, Canada
HODRAN CONSULTANTS INC. MARTIN GODBOUT 4 JARDINS MERICI APP 305, QUEBEC QC G1S 4M4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2Y5

Improve Information

Please provide details on ANGIOCHEM 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