PRO-PHARMA CONTRACT SELLING SERVICES INC.

Address:
199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

PRO-PHARMA CONTRACT SELLING SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 4389395. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4389395
Business Number 104329602
Corporation Name PRO-PHARMA CONTRACT SELLING SERVICES INC.
Registered Office Address 199 Bay Street, Suite 4000
Commerce Court West
Toronto
ON M5L 1A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Hans Christian Hansen 24 Queen Street East, Suite 900, Brampton ON L6V 1A3, Canada
Dan Piggott 4496 Summer Meadow Drive, Doylestown PA 18902, United States
Mary Anne Greenberg 1026 Stuart Road, Prinston NJ 08540, United States
Neville Acaster 42 Pheasant Road, Doylestown PA 18901, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-07 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Address 2010-06-24 2011-04-07 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Address 2010-01-04 2010-06-24 24 Queen Street East, Suite 900, Brampton, ON L6V 1A3
Address 2006-10-18 2010-01-04 24 Queen's Street, Suite 900, Brampton, ON L6V 1A3
Name 2006-10-18 current PRO-PHARMA CONTRACT SELLING SERVICES INC.
Status 2013-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-10-18 2013-10-01 Active / Actif

Activities

Date Activity Details
2006-10-18 Amalgamation / Fusion Amalgamating Corporation: 1876210.
Section:
2006-10-18 Amalgamation / Fusion Amalgamating Corporation: 4352335.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Pro-pharma Contract Selling Services Inc. 24 Queen Street East, Suite 900, Brampton, ON L6V 1A3 1985-03-21

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Psa Halifax Holdings Limited 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Hans Christian Hansen 24 Queen Street East, Suite 900, Brampton ON L6V 1A3, Canada
Dan Piggott 4496 Summer Meadow Drive, Doylestown PA 18902, United States
Mary Anne Greenberg 1026 Stuart Road, Prinston NJ 08540, United States
Neville Acaster 42 Pheasant Road, Doylestown PA 18901, United States

Entities with the same directors

Name Director Name Director Address
pharmexx Canada Inc. Dan Piggott 4496 Summer Meadow Drive, Doylestown PA 18902, United States
pharmexx Canada Inc. Hans Christian Hansen 2295 Yolanda Drive, Oakville ON L6H 2H9, Canada
pharmexx Canada Inc. Mary Anne Greenberg 1026 Stuart Road, Prinston NJ 08540, United States
pharmexx Canada Inc. Neville Acaster 42 Pheasant Road, Doylestown PA 18901, United States

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Mds Pharma Services Inc. 2350 Cohen Street, Saint-laurent, QC H4R 2N6
Services Pro-rep Pharma Inc. 5476 Upper Lachine Road, Montreal, QC H4A 2A4 1988-06-10
Services Pharma Mds (laboratoire Central) Inc. 2350 Cohen Street, St-laurent, QC H4R 2N6 2001-01-08
Kinesis Pharma Services, Inc. 116 Macdonald Street, Kirkland, QC H9J 3Z7 2011-06-13
Services Pharma R.j.r. International Inc. 185, Rue Georges V, Terrebonne, QC J6Y 1P1 1990-12-07
Djr Contract Services Ltd. 47 Prudham Crescent, Waterdown, ON L8B 0R5 2010-12-30
Les Copies Contract Ltee 645 Wellington Street, Suite 255, Montreal, QC H3C 1T2 1978-11-27
Multi-individual Contract Technical Services Ltd. 7957 Stuart, Suite 2, Montreal, QC H3N 2R9 1983-02-24
Independent Contract Services Ltd. 7045 Estoril Rd., Mississauga, ON L5N 1N3 2010-01-22
Voice Contract Services Inc. 3755 Hickmore St., St-laurent, QC H4T 1S5 2002-02-19

Improve Information

Please provide details on PRO-PHARMA CONTRACT SELLING SERVICES 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