MERCK SHARP & DOHME CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 518000. The registration start date is January 15, 1929. The current status is Dissolved.
Corporation ID | 518000 |
Corporation Name |
MERCK SHARP & DOHME CANADA LIMITEE MERCK SHARP & DOHME CANADA LIMITED |
Registered Office Address |
16701 Trans-canada Highway Kirkland QC H9H 3L1 |
Incorporation Date | 1929-01-15 |
Dissolution Date | 1982-12-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 8 |
Director Name | Director Address |
---|---|
RONALD S. STUART | 2265 CAMBRIDGE ROAD, MONTREAL QC H3R 3Y4, Canada |
CLAUDE SCHAFFER | 276 OUTREMONT AVENUE, MONTREAL QC H2V 3M1, Canada |
PHILIP H. ROY | 275 INDIAN TRAIL DRIVE, FRANKLIN LAKES 07417, United States |
WILLIAM E. BEMBRIDGE | SUITE 1002 164 SEIGNIORY, POINTE-CLAIRE QC H9R 1K1, Canada |
ROBERT G. RUARK | 12 LORRAINE ROAD, SUMMIT 07901, United States |
HUBERT J. MARTEL | 475 44TH AVENUE, LACHINE QC H8T 2K7, Canada |
DONALD G. MILLER | SUITE 1004 164 SEIGNIORY, POINTE-CLAIRE QC H9R 1K1, Canada |
HOWARD F. POWERS | 120 AUDUBON LANE, PRINCETON 0854, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-09-25 | 1980-09-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1929-01-15 | 1980-09-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1929-01-15 | current | 16701 Trans-canada Highway, Kirkland, QC H9H 3L1 |
Name | 1968-12-14 | current | MERCK SHARP & DOHME CANADA LIMITEE |
Name | 1968-12-14 | current | MERCK SHARP & DOHME CANADA LIMITED |
Name | 1968-12-14 | current | MERCK SHARP ; DOHME CANADA LIMITEE |
Name | 1968-12-14 | current | MERCK SHARP ; DOHME CANADA LIMITED |
Name | 1960-12-31 | 1968-12-14 | MERCK SHARP & DOHME OF CANADA LIMITED |
Name | 1960-12-31 | 1968-12-14 | MERCK SHARP ; DOHME OF CANADA LIMITED |
Name | 1929-01-15 | 1960-12-31 | MERCK & CO. LIMITED |
Name | 1929-01-15 | 1960-12-31 | MERCK ; CO. LIMITED |
Status | 1982-12-17 | current | Dissolved / Dissoute |
Status | 1980-09-26 | 1982-12-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-12-17 | Dissolution | |
1980-09-26 | Continuance (Act) / Prorogation (Loi) | |
1929-01-15 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Charles E. Frosst Foundation for Health Care | 16711 Transcanada Highway, Kirkland, QC H9H 3L1 | 1998-10-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
T.r.p. International Inc. | 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 | 2000-07-24 |
Renko Canada Inc. | 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 | 1993-07-07 |
Eric Jacquinot Consultants Inc. | 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 | 2014-10-06 |
Kinatex Sports Physio West Island Inc. | 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 | 2001-12-10 |
T&q Canada Inc. | 50 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2020-09-12 |
Texeren Inc. | 58 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2018-01-15 |
10229164 Canada Inc. | 34 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2017-05-10 |
10105830 Canada Inc. | 28 Syrah, Kirkland, QC H9H 0B1 | 2017-02-14 |
W. Shalish Medicine Professional Corporation | 48 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2014-12-02 |
8571171 Canada Inc. | 61 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2013-07-03 |
Find all corporations in postal code H9H |
Name | Address |
---|---|
RONALD S. STUART | 2265 CAMBRIDGE ROAD, MONTREAL QC H3R 3Y4, Canada |
CLAUDE SCHAFFER | 276 OUTREMONT AVENUE, MONTREAL QC H2V 3M1, Canada |
PHILIP H. ROY | 275 INDIAN TRAIL DRIVE, FRANKLIN LAKES 07417, United States |
WILLIAM E. BEMBRIDGE | SUITE 1002 164 SEIGNIORY, POINTE-CLAIRE QC H9R 1K1, Canada |
ROBERT G. RUARK | 12 LORRAINE ROAD, SUMMIT 07901, United States |
HUBERT J. MARTEL | 475 44TH AVENUE, LACHINE QC H8T 2K7, Canada |
DONALD G. MILLER | SUITE 1004 164 SEIGNIORY, POINTE-CLAIRE QC H9R 1K1, Canada |
HOWARD F. POWERS | 120 AUDUBON LANE, PRINCETON 0854, United States |
Name | Director Name | Director Address |
---|---|---|
MERCK FROSST CANADA INC. | DONALD G. MILLER | RR 5, ALEXANDRIA ON K0C 1A0, Canada |
MERCK FROSST CANADA INC. | HOWARD F. POWERS | 1 MARKHAM RD., PRINCETON , United States |
MERCK FROSST CANADA INC. | HUBERT J. MARTEL | 720 37TH AVENUE, LACHINE QC H8T 2B2, Canada |
POTCHETT INVESTMENT LIMITED | RONALD S. STUART | 26 STRATHEDEN ROAD, TORONTO ON M4N 1E4, Canada |
City | KIRKLAND |
Post Code | H9H3L1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
I.p. Sharp Associes Limitee | 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 | 1964-12-16 |
Sharp Effects Cabinetry and Locksmith Limited | 48 Sedgefield, Pointe Claire, QC H9R 1M5 | 1985-01-21 |
Investissements Triples-sharp Limitee | 800 Rene Levesque Blvd W, Suite 450, Montreal, QC H3B 1X9 | 1993-08-12 |
Merck Frosst Employees' Charity Trust Fund | 16750 Transcanada Highway, Kirkland, QC H9H 3L1 | 2001-05-23 |
Merck Ns1 Company, Inc. | 16750, Transcanada Highway, Kirkland, QC H9H 4M7 | |
Merck Ns2 Company, Inc. | 16750, Transcanada Highway, Kirkland, QC H9H 4M7 | |
Merck Frosst Canada Ltd. | 16711 Trans-canada Highway West, Kirkland, QC H3H 3L1 | 2001-01-01 |
B "sharp" Musique Ltee | Place Du Canada, Suite 900, Montreal, QC H3B 2P8 | 1961-07-14 |
Les Conseillers J.w. Sharp Inc. | 3488 Cote Des Neiges Road, Suite 707, Montreal, QC | 1978-04-06 |
Sharp Electroniques Du Canada Ltee | 335 Britannia Road East, Mississauga, ON L4Z 1W9 | 1974-09-05 |
Please provide details on MERCK SHARP & DOHME CANADA LIMITEE 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 |