PHARMASPA INTERNATIONAL INC.

Address:
180-2035, Boul. Dagenais Ouest, Laval, QC H7L 5V1

PHARMASPA INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4375921. The registration start date is July 14, 2006. The current status is Active.

Corporation Overview

Corporation ID 4375921
Business Number 848197323
Corporation Name PHARMASPA INTERNATIONAL INC.
Registered Office Address 180-2035, Boul. Dagenais Ouest
Laval
QC H7L 5V1
Incorporation Date 2006-07-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LORETTE KALENDER 1950 DES TROIS RIVIERES, LAVAL QC H7L 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-12 current 180-2035, Boul. Dagenais Ouest, Laval, QC H7L 5V1
Address 2010-09-21 2013-09-12 2015 Rue Cunard, Laval, QC H7S 2N1
Address 2008-05-13 2010-09-21 2578 Boul. Le Corbusier, Laval, QC H7S 2K8
Address 2006-07-14 2008-05-13 2300 Michelin Ouest, Parc Industriel, Laval, QC H7L 5C3
Name 2014-04-11 current PHARMASPA INTERNATIONAL INC.
Name 2012-08-28 2014-04-11 4375921 CANADA INC.
Name 2007-10-25 2012-08-28 PHARMASPA INTERNATIONAL INC.
Name 2006-07-14 2007-10-25 PharmaSpa International, développement de produits de spa aromatiques naturels inc.
Name 2006-07-14 2007-10-25 International Spa Line Aromatic Natural Development for PharmaSpa inc.
Status 2006-07-14 current Active / Actif

Activities

Date Activity Details
2014-04-11 Amendment / Modification Name Changed.
Section: 178
2012-08-28 Amendment / Modification Name Changed.
Section: 178
2007-10-25 Amendment / Modification Name Changed.
2006-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 180-2035, BOUL. DAGENAIS OUEST
City LAVAL
Province QC
Postal Code H7L 5V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8837821 Canada Inc. 2045 Boul. Dagenais Ouest, Laval, QC H7L 5V1 2014-03-29
8674272 Canada Inc. 2045, Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2013-10-25
8542732 Canada Inc. 2045, Boulevard Dagenais, Laval, QC H7L 5V1 2013-06-10
Gestion ImmobiliÈre Town & Country Inc. 1975, Boul. Dagenais Ouest, Laval, QC H7L 5V1 2010-03-22
Les Entreprises Poly Trap LtÉe 1955 Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2008-02-20
Gestion MarmiloÉ Inc. 2025 Boul. Dagenais Ouest, Laval, QC H7L 5V1 2005-10-27
Expressflex Ltd. 1955, Boul. Dagenais Ouest, Laval, QC H7L 5V1 2002-08-19
Transport Proair FrÊt AÉrien International Inc. 2035 Boul. Dagenais Ouest, Suite 195, Laval, QC H7L 5V1 2001-06-06
Transport Pro-cal Inc. 2035 Boul Dagenais Oeust, Bureau 200, Laval, QC H7L 5V1 1998-03-24
Connectall Ltee 1955 Boul. Dagenais Ouest, Laval, QC H7L 5V1 1994-10-14
Find all corporations in postal code H7L 5V1

Corporation Directors

Name Address
LORETTE KALENDER 1950 DES TROIS RIVIERES, LAVAL QC H7L 5C3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5V1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
T.d. Energie Solaire International Inc. 115 Rue Beaudry, Joliette, QC J6E 6A4 1994-09-09
Societe De Commerce Ebo Lee International Inc. 26 Papillon, Dollard Des Ormeaux, QC H9B 3J7 1992-11-24

Improve Information

Please provide details on PHARMASPA INTERNATIONAL 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