MERCK SHARP & DOHME CANADA LIMITEE

Address:
16701 Trans-canada Highway, Kirkland, QC H9H 3L1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1982-12-17 Dissolution
1980-09-26 Continuance (Act) / Prorogation (Loi)
1929-01-15 Incorporation / Constitution en société

Office Location

Address 16701 TRANS-CANADA HIGHWAY
City KIRKLAND
Province QC
Postal Code H9H 3L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Charles E. Frosst Foundation for Health Care 16711 Transcanada Highway, Kirkland, QC H9H 3L1 1998-10-20

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City KIRKLAND
Post Code H9H3L1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches