Immunology Montreal -

Address:
1650 Cedar Ave, Room A6-148-1, Montreal, QC H3G 1A4

Immunology Montreal - is a business entity registered at Corporations Canada, with entity identifier is 4407601. The registration start date is February 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4407601
Business Number 825237969
Corporation Name Immunology Montreal -
Immunologie Montréal
Registered Office Address 1650 Cedar Ave
Room A6-148-1
Montreal
QC H3G 1A4
Incorporation Date 2007-02-01
Dissolution Date 2015-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DR. ALEXANDRE PRAT 1560, SHERBROOKE EST, LOCAL Y-3608, MONTRÉAL QC H2L 4M1, Canada
LAILA-AICHA HANAFI 2099, ALEXANDRE DE SÈVE, PAV. JA DE SÈVE, #Y-5605,, MONTREAL QC H2L 4M1, Canada
DR. MARIANNA NEWKIRK 1650 CEDAR AVE, RM A6-148.1, MCGILL U HEALTH CTR, MONTREAL QC H3G 1A4, Canada
JOAQUIM (QUIM) MADRENAS 3775 UNIVERSITY STREET, ROOM 511 DUFF MEDICAL BUILDING, MONTREAL QC H3A 2B4, Canada
DR. JACK ANTEL 3801 UNIVERSITY ST, RM 111, MTL NEUROLOGICAL, MCGILL U., MONTRÉAL QC H3A 2B4, Canada
REJEAN LAPOINTE 2099 RUE ALEXANDRE DE SEVRES, MONTREAL QC H2L 4M1, Canada
DR. JACQUES THIBODEAU 2900 EDOUARD MONTPETIT, PAV. PRINCIPAL, # S-648, UNIV MONTREAL, MONTREAL QC H3T 1J4, Canada
DR. ALAIN LAMARRE 531 BOUL. DES PRAIRIES, INRS-INST. ARMAND-FRAPPIER, LAVAL QC H7V 1B7, Canada
DR. CLAUDE DANIEL 531 BOUL. DES PRAIRIES, INRS--INST. ARMAND-FRAPPIER, LAVAL QC H7V 1B7, Canada
EVE LEBEL 531 BOUL. DES PRAIRIES, LAVAL QC H7V 1B7, Canada
JOANNE LEUNG 110, DES PINS O, IRCM, MONTREAL QC H2W 1R7, Canada
SYLVIE LESAGE 5415 BOUL. DE L'ASSOMPTION, MONTREAL QC H1T 2M4, Canada
DR. CIRO PICCIRILLO 3775 UNIVERSITY ST, RM 510, CANADA RESEARCH CHAIR, MONTRÉAL QC H3A 2B4, Canada
ISABELLE MEUNIER 2500 BOUL. DE L'UNIVERSITE DE SHERBROOKE, SHERBROOKE QC J1K 2R1, Canada
DR. PIERRE TALBOT 531, DES PRAIRIES, INRS--INST. ARMAND-FRAPPIER, LAVAL QC H7V 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-03-31 current 1650 Cedar Ave, Room A6-148-1, Montreal, QC H3G 1A4
Address 2007-02-01 2011-03-31 1650 Cedar Ave., A6-148.1, Montreal, QC H3G 1A4
Name 2007-02-01 current Immunology Montreal -
Name 2007-02-01 current Immunologie Montréal
Status 2015-03-12 current Dissolved / Dissoute
Status 2007-02-01 2015-03-12 Active / Actif

Activities

Date Activity Details
2015-03-12 Dissolution Section: Part II of CCA / Partie II de la LCC
2007-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-31
2012 2012-02-02
2011 2011-02-03

Office Location

Address 1650 CEDAR AVE
City MONTREAL
Province QC
Postal Code H3G 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Montreal Chorus 1760 Avenue Cedar, Montréal, QC H3G 1A4 2019-12-20
10713708 Canada Society 1650 Avenue Cedar, Room C-10 148.4 Mgh, Montréal, QC H3G 1A4 2018-04-09
Digestivelab Consulting Services Inc. / Services De Consultation Digestivelab Inc. 1650 Cedar Avenue, Montréal, QC H3G 1A4 2008-07-25
Loc Hotel Inc. 1650 Cedar Av., Montreal, QC H3G 1A4 2002-09-12
Organisation Internationale De Recherche Sur Le Cerveau 1650 Cedar Ave., Montreal General Hospital, Montreal, QC H3G 1A4 1961-03-29
Academic Orthopaedic Surgery Society of Montreal (mountain Campus) 1650 Cedar Avenue, Room B5.111, Montréal, QC H3G 1A4 2020-09-01
Academic Orthopaedic Surgery Society of Montreal 1650 Cedar Avenue, Room B5.111, Montréal, QC H3G 1A4 2020-09-01
Canadian Association for Neurosciences Foundation 1650 Cedar Avenue, C/o David Stellwagen, Montreal, QC H3G 1A4 1987-09-15
Canadian Association for Neuroscience 1650 Cedar Avenue, C/o David Stellwagen, Montréal, QC H3G 1A4 1987-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
DR. ALEXANDRE PRAT 1560, SHERBROOKE EST, LOCAL Y-3608, MONTRÉAL QC H2L 4M1, Canada
LAILA-AICHA HANAFI 2099, ALEXANDRE DE SÈVE, PAV. JA DE SÈVE, #Y-5605,, MONTREAL QC H2L 4M1, Canada
DR. MARIANNA NEWKIRK 1650 CEDAR AVE, RM A6-148.1, MCGILL U HEALTH CTR, MONTREAL QC H3G 1A4, Canada
JOAQUIM (QUIM) MADRENAS 3775 UNIVERSITY STREET, ROOM 511 DUFF MEDICAL BUILDING, MONTREAL QC H3A 2B4, Canada
DR. JACK ANTEL 3801 UNIVERSITY ST, RM 111, MTL NEUROLOGICAL, MCGILL U., MONTRÉAL QC H3A 2B4, Canada
REJEAN LAPOINTE 2099 RUE ALEXANDRE DE SEVRES, MONTREAL QC H2L 4M1, Canada
DR. JACQUES THIBODEAU 2900 EDOUARD MONTPETIT, PAV. PRINCIPAL, # S-648, UNIV MONTREAL, MONTREAL QC H3T 1J4, Canada
DR. ALAIN LAMARRE 531 BOUL. DES PRAIRIES, INRS-INST. ARMAND-FRAPPIER, LAVAL QC H7V 1B7, Canada
DR. CLAUDE DANIEL 531 BOUL. DES PRAIRIES, INRS--INST. ARMAND-FRAPPIER, LAVAL QC H7V 1B7, Canada
EVE LEBEL 531 BOUL. DES PRAIRIES, LAVAL QC H7V 1B7, Canada
JOANNE LEUNG 110, DES PINS O, IRCM, MONTREAL QC H2W 1R7, Canada
SYLVIE LESAGE 5415 BOUL. DE L'ASSOMPTION, MONTREAL QC H1T 2M4, Canada
DR. CIRO PICCIRILLO 3775 UNIVERSITY ST, RM 510, CANADA RESEARCH CHAIR, MONTRÉAL QC H3A 2B4, Canada
ISABELLE MEUNIER 2500 BOUL. DE L'UNIVERSITE DE SHERBROOKE, SHERBROOKE QC J1K 2R1, Canada
DR. PIERRE TALBOT 531, DES PRAIRIES, INRS--INST. ARMAND-FRAPPIER, LAVAL QC H7V 1B7, Canada

Entities with the same directors

Name Director Name Director Address
6226981 CANADA INC. DR. PIERRE TALBOT 780 BORD DU LAC, # 107, DORVAL QC H9S 2C4, Canada
Consortium Canadien pour l'Immunothérapie du Cancer (CCIC) REJEAN LAPOINTE 184, RUE MEUNIER EST, LAVAL QC H7G 1S1, Canada
LESAGE ST-ONGE INC. SYLVIE LESAGE 25 BRITTANY SUITE 611, MONT-ROYAL QC H3P 1A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1A4

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Society for Immunology 750 Mcdermot Avenue, Department of Immunology, Winnipeg, MB R3E 0T5 1980-10-27
Societe Canadienne D'allergie Et Immunologie Clinique 1878 Leclair Crescent, Ottawa, ON K1E 3R9 1963-03-22
Immunology International Limited 625 Cochrane Dr, Suite 802, Markham, ON L3B 9R9
Canadian Allergy, Asthma and Immunology Foundation 514 Cranbrooke Ave, Toronto, ON M5M 1N8 1995-09-12
Canadian Foundation for Translational Immunology Suite 990, 777 Hornby Street, Vancouver, BC V6Z 1S4 2016-10-07
MontrÉal Climate Exchange Inc. 1190, Avenue Des Canadiens-de-montreal, Suite 1800, Montreal, QC H3B 0G7 2006-08-14
Montreal Strategy Consulting Group Corporation 1288 Avenue, Des Canadiens-de-montreal, Suite 3204, Montreal, QC H3C 3B3 2020-09-16
MosaÏcultures Internationales De MontrÉal 21000 Avenue Pierre-dupuy, Bureau 2050, Edifice Du Port De Montreal, Montreal, QC H3C 3R5 1998-07-24
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
Entrepot D'attente De Montreal Inc. 7600 Notre Dame West, Montreal, QC H4C 3K4 1983-09-12

Improve Information

Please provide details on Immunology Montreal - 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