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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-10-18 | Amalgamation / Fusion |
Amalgamating Corporation: 1876210. Section: |
2006-10-18 | Amalgamation / Fusion |
Amalgamating Corporation: 4352335. Section: |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pro-pharma Contract Selling Services Inc. | 24 Queen Street East, Suite 900, Brampton, ON L6V 1A3 | 1985-03-21 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5L 1A9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |