IMS HEALTH TECHNOLOGY SOLUTIONS CANADA LTD.

Address:
16720 Route Transcanadienne, Kirkland, QC H9H 5M3

IMS HEALTH TECHNOLOGY SOLUTIONS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 4340663. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4340663
Business Number 105579114
Corporation Name IMS HEALTH TECHNOLOGY SOLUTIONS CANADA LTD.
IMS SANTE SOLUTIONS TECHNOLOGIQUES CANADA LTEE
Registered Office Address 16720 Route Transcanadienne
Kirkland
QC H9H 5M3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Brogan 20 Monkland Avenue, Ottawa ON K1S 1Y9, Canada
Harshan Bhangdia 152 Pleasent Ridge Road, Paughaquag NY 12570, United States
Harvey Ashman 159 Brite Avenue, Scarsdale NY 10583, United States
Victoria Neal 102 John-Henry-Menzies Street, Beaconsfield QC H4M 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-12 current 16720 Route Transcanadienne, Kirkland, QC H9H 5M3
Address 2006-01-01 2015-08-12 2210 Markham Road, Scarborough, ON M1B 5V6
Name 2015-08-12 current IMS HEALTH TECHNOLOGY SOLUTIONS CANADA LTD.
Name 2015-08-12 current IMS SANTE SOLUTIONS TECHNOLOGIQUES CANADA LTEE
Name 2010-09-23 2015-08-12 CEGEDIM CANADA LTD.
Name 2010-09-23 2015-08-12 CEGEDIM CANADA LTEE
Name 2008-04-02 2010-09-23 CEGEDIM DENDRITE LTD.
Name 2008-04-02 2010-09-23 CEGEDIM DENDRITE LTÉE
Name 2006-01-01 2008-04-02 Dendrite Canada Ltd.
Name 2006-01-01 2008-04-02 Dendrite Canada Ltee
Status 2016-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-01-01 2016-01-01 Active / Actif

Activities

Date Activity Details
2015-08-12 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2010-09-23 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
2008-04-02 Amendment / Modification Name Changed.
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 2560844.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 4125550.
Section:

Office Location

Address 16720 Route Transcanadienne
City Kirkland
Province QC
Postal Code H9H 5M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ims Health Consulting Inc. 16720 Trans-canada, Kirkland, QC H9H 5M3 1998-12-01
Quintiles Canada, Inc. 16720 Transcanada Highway, Suite 100, Kirkland, QC H9H 5M3 1996-02-02
Ims Health Canada Inc. 16720, Transcanada Highway, Kirkland, QC H9H 5M3
Iqvia Solutions Canada Inc. 16720 Transcanada Highway, Suite 100, Kirkland, QC H9H 5M3
Iqvia Solutions Canada Inc. 100-16720 Transcanada Highway, Kirkland, QC H9H 5M3
Benefit Canada Études Medico-economiques Inc. 16720 Transcanada Highway, 100, Kirkland, QC H9H 5M3 1993-08-25
Ims Health Canada Inc. 16720 Transcanada Highway, Kirkland, QC H9H 5M3
10000132 Canada Inc. 16720 Transcanada Highway, Kirkland, QC H9H 5M3 2016-11-28
11032577 Canada Inc. 16720 Transcanada Highway, Kirkland, QC H9H 5M3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
Michael Brogan 20 Monkland Avenue, Ottawa ON K1S 1Y9, Canada
Harshan Bhangdia 152 Pleasent Ridge Road, Paughaquag NY 12570, United States
Harvey Ashman 159 Brite Avenue, Scarsdale NY 10583, United States
Victoria Neal 102 John-Henry-Menzies Street, Beaconsfield QC H4M 3M2, Canada

Entities with the same directors

Name Director Name Director Address
IMS HEALTH CANADA INC. HARSHAN BHANGDIA 152 PLEASANT RIDGE ROAD, POUGHQUAG NY 12570, United States
IMS HEALTH CANADA INC. HARSHAN BHANGDIA 152, PLEASANT RIDGE ROAD, POUGHQUAG NY 12570, United States
7979428 CANADA INC. HARSHAN BHANGDIA 152 PLEASANT RIDGE ROAD, POUGHQUAG NY 12570, United States
3561721 CANADA INC. HARSHAN BHANGDIA 152 PLEASANT RIDGE ROAD, POUGHQUAG NY 12570, United States
IMS HEALTH CANADA INC. HARVEY ASHMAN 148 NELSON ROAD, SCARSDALE NY 10583, United States
IMS HEALTH CANADA INC. HARVEY ASHMAN 148, NELSON ROAD, SCARSDALE NY 10583, United States
COALITION FOR ALTERNATIVE THERAPY HARVEY ASHMAN 1050 HARWOOD AVE. APT 704, VANCOUVER BC V6E 1R4, Canada
7979428 CANADA INC. HARVEY ASHMAN 148 NELSON ROAD, SCARSDALE NY 10583, United States
3561721 CANADA INC. HARVEY ASHMAN 148, NELSON ROAD, SCARSDALE NY 10583, United States
IMS HEALTH CANADA INC. MICHAEL BROGAN 20 MONKLAND AVENUE, OTTAWA ON K1S 1Y9, Canada

Competitor

Search similar business entities

City Kirkland
Post Code H9H 5M3

Similar businesses

Corporation Name Office Address Incorporation
Ryma Technology Solutions Inc. 7075 Robert-joncas, Suite M101, Saint-laurent, QC H3M 2Z2 2000-02-10
Entourage Solutions Technologiques Inc. 1111 Rue Saint-charles Ouest, Bur. 1250, Longueuil, QC J4K 5G4
Entourage Technology Solutions Inc. 1111 Rue St-charles Ouest, 12e Etage, Longueuil, QC J4K 5G4 1995-11-21
Vistance Technology Solutions Inc. 473 Deslauriers Street, Saint-laurent, QC H4N 1W2 2008-03-31
Aluron Technology Solutions Inc. 300-204 Du Saint-sacrement Street, Montreal, QC H2Y 1W8 2012-10-12
Turquoise Technology Solutions Inc. 27 Avenue Windsor, Westmount, QC H3Y 2L7 2005-09-23
Knowell Solutions Technologiques Inc. 152 FranÇois Brunet, Terrebonne, QC J6V 1R1 2005-03-21
Solutions En Sante Kalkis Health Solutions Inc. 37 Red Oaks Trail, Ottawa, ON K2S 1E2 2019-09-29
Advanced Health Solutions Inc. 4990, Avenue Des Mélèzes, Montréal, QC H1T 2H9 2014-07-18
Solutions SantÉ Du Sourire Inc. 4230 Boul. St-jean, Suite 203, Dollard Des Ormeaux, QC H9H 3X4 2007-05-09

Improve Information

Please provide details on IMS HEALTH TECHNOLOGY SOLUTIONS CANADA LTD. 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