PHARMA COREALIS INC.

Address:
200. Boul. Armand-frappier, Laval, QC H7V 4A6

PHARMA COREALIS INC. is a business entity registered at Corporations Canada, with entity identifier is 4329830. The registration start date is October 31, 2005. The current status is Active.

Corporation Overview

Corporation ID 4329830
Business Number 820673879
Corporation Name PHARMA COREALIS INC.
COREALIS PHARMA INC.
Registered Office Address 200. Boul. Armand-frappier
Laval
QC H7V 4A6
Incorporation Date 2005-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES ROY 150 RUE DE L'ANSE A BEAUFILS, LAVAL QC H7Y 1V4, Canada
PATRICK GOSSELIN 423, Des Roseaux, Laval QC H7X 4H1, Canada
YVES MOUGET 4565 AVENUE BELMORE, MONTREAL QC H4B 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-07 current 200. Boul. Armand-frappier, Laval, QC H7V 4A6
Address 2006-11-27 2010-12-07 141, President-kennedy, Suite Sb-6520, Montréal, QC H2X 3Y7
Address 2005-10-31 2006-11-27 150 Rue De L'anse A Beaufils, Laval, QC H7Y 1V4
Name 2005-10-31 current PHARMA COREALIS INC.
Name 2005-10-31 current COREALIS PHARMA INC.
Status 2005-10-31 current Active / Actif

Activities

Date Activity Details
2008-11-19 Amendment / Modification
2008-11-17 Amendment / Modification
2005-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200. boul. Armand-Frappier
City Laval
Province QC
Postal Code H7V 4A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corealis Immobilier Inc. 200, Boul. Armand-frappier, Laval, QC H7V 4A6 2010-03-10
Corporation Datacom Wireless 440 Armand Frappier, Bureau 350, Laval, QC H7V 4A6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
YVES ROY 150 RUE DE L'ANSE A BEAUFILS, LAVAL QC H7Y 1V4, Canada
PATRICK GOSSELIN 423, Des Roseaux, Laval QC H7X 4H1, Canada
YVES MOUGET 4565 AVENUE BELMORE, MONTREAL QC H4B 2C1, Canada

Entities with the same directors

Name Director Name Director Address
6497683 CANADA INC. PATRICK GOSSELIN 1006, RUE ARTHUR-DUMOUCHEL, BOUCHERVILLE QC J4B 8E6, Canada
7560915 CANADA INC. PATRICK GOSSELIN 1006, RUE ARTHUR-DUMOUCHEL, BOUCHERVILLE QC J4B 8E6, Canada
FERTILEC LTEE Patrick Gosselin 924 rue du Belvédère, Lévis QC G7A 3V3, Canada
COREALIS IMMOBILIER INC. PATRICK GOSSELIN 423, Des Roseaux, Laval QC H7X 4H1, Canada
Guichet du Coin Inc. Patrick Gosselin 22, rue Sainte-Anne, Baie-Saint-Paul QC G3Z 1P1, Canada
COREALIS IMMOBILIER INC. YVES MOUGET 4565 AVENUE BELMORE, MONTREAL QC H4B 2C1, Canada
8244880 CANADA INC. YVES ROY 4A-1485, rue Sherbrooke Ouest, Montréal QC H3G 0A3, Canada
GESTION COREALIS-ROY INC. YVES ROY 150, RUE DE L'ANSE-À-BEAUFILS, LAVAL QC H7Y 1V4, Canada
ENTREPRISE JOBBIZZ.COM INC. YVES ROY 4276 CHEMIN STE-THÉRÈSE, CARIGNAN QC J3L 4A7, Canada
Eau de Source Naturelles Desjardins inc. YVES ROY 1385 RUE BERNARD OUEST, APP.14, OUTREMONT QC H2V 1W1, Canada

Competitor

Search similar business entities

City Laval
Post Code H7V 4A6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Corealis-roy Inc. 150, Rue De L'anse-à-beaufils, Laval, QC H7Y 1V4 2008-10-27
Corealis Immobilier Inc. 200, Boul. Armand-frappier, Laval, QC H7V 4A6 2010-03-10
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01

Improve Information

Please provide details on PHARMA COREALIS 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