DERMTEK PHARMA INC.

Address:
1600 Route Transcanadienne, Bureau 200, Dorval, QC H9P 1H7

DERMTEK PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 4503881. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4503881
Business Number 101357408
Corporation Name DERMTEK PHARMA INC.
Registered Office Address 1600 Route Transcanadienne
Bureau 200
Dorval
QC H9P 1H7
Corporation Status Active / Actif
Number of Directors 1 - 18

Directors

Director Name Director Address
NICOLE CLAVET 190 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X2, Canada
ROBERT LAVOIE 80 RUE BERLIOZ, VERDUN QC H3E 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-01 current 1600 Route Transcanadienne, Bureau 200, Dorval, QC H9P 1H7
Name 2013-07-01 current DERMTEK PHARMA INC.
Name 2009-01-01 2013-07-01 DERMTEK PHARMACEUTIQUE LTÉE
Name 2009-01-01 2013-07-01 DERMTEK PHARMACEUTICALS LTD.
Status 2014-06-28 current Active / Actif
Status 2014-06-10 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-01 2014-06-10 Active / Actif

Activities

Date Activity Details
2013-07-01 Amendment / Modification Name Changed.
Section: 178
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 1895851.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 2872064.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 ROUTE TRANSCANADIENNE
City DORVAL
Province QC
Postal Code H9P 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Menabo Canada Inc. 1710 Transcanada Hwy., Dorval, QC H9P 1H7 2019-06-18
10154725 Canada Inc. 1650 Route Transcanadienne, Dorval, QC H9P 1H7 2017-03-21
9089608 Canada Inc. 1600 Trans-canada, Suite 100, Dorval, QC H9P 1H7 2014-11-17
9014284 Canada Inc. 1600 Transcanada Highway, Suite 100, Dorval, QC H9P 1H7 2014-09-09
8900906 Canada Inc. 1730 Trans Canada Highway, Dorval, QC H9P 1H7 2014-05-27
4336640 Canada Inc. 1600, Route Transcanadienne, Suite 100, Dorval, QC H9P 1H7 2005-11-24
Pival International Inc. 1600 Transcanada, Suite 100, Dorval, QC H9P 1H7 2003-02-18
4114248 Canada Inc. 1804 Transcanada Highway, Dorval, QC H9P 1H7 2002-10-23
Knotwidth Textiles Inc. 1730 Transcanada Highway, Dorval, QC H9P 1H7 1996-10-09
O.t.p. Transport Inc. 1750 Route Transcanadienne, Dorval, QC H9P 1H7 1995-07-05
Find all corporations in postal code H9P 1H7

Corporation Directors

Name Address
NICOLE CLAVET 190 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X2, Canada
ROBERT LAVOIE 80 RUE BERLIOZ, VERDUN QC H3E 1R4, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS ALYLAUR INC. ROBERT LAVOIE 7855 RUE FONTENEAU, MONTREAL QC H1K 2E4, Canada
INTERTECH MINISTRIES ROBERT LAVOIE 110 10 TH AVE N.E. SUITE 16, CALGARY AB T2E 0W7, Canada
EPICERIE ROBERT LAVOIE LTEE ROBERT LAVOIE 4605 HARDING, ST-HUBERT QC , Canada
2872064 CANADA INC. ROBERT LAVOIE 190 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3C2, Canada
4205324 CANADA INC. ROBERT LAVOIE 1497 RUE LAURIER EST, APPARTEMENT 3, MONTRÉAL QC H2J 1H8, Canada
ROBINSON CARTES DE SOUHAITS INC. ROBERT LAVOIE 7855 FONTENEAU, MONTREAL QC H1K 2E4, Canada
Robert Lavoie Usinage Générale Inc. ROBERT LAVOIE 307 JULIEN, RIGAUD QC J0P 1P0, Canada
144760 CANADA INC. ROBERT LAVOIE 10885 BELLEVILLE, MONTREAL NORD QC H1H 5A1, Canada
6056466 CANADA INC. ROBERT LAVOIE 1420 CHEMIN DE LA BAIE, CHERTSEY QC J0K 3K0, Canada
142494 CANADA INC. ROBERT LAVOIE 138 ANWATIN DRIVE, NEPEAN ON K2H 6J6, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 1H7

Similar businesses

Corporation Name Office Address Incorporation
Dermtek Pharmaceutique LtÉe 1600, Route Trans-canadienne, Bureau 200, Dorval, QC H9P 1H7 1985-04-16
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14

Improve Information

Please provide details on DERMTEK PHARMA 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