VIMAC LIFE SCIENCE NORTH INC.

Address:
1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5

VIMAC LIFE SCIENCE NORTH INC. is a business entity registered at Corporations Canada, with entity identifier is 6121918. The registration start date is July 25, 2003. The current status is Active.

Corporation Overview

Corporation ID 6121918
Business Number 882156706
Corporation Name VIMAC LIFE SCIENCE NORTH INC.
VIMAC SCIENCE DE LA VIE NORD INC.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 2100
Montreal
QC H3B 4W5
Incorporation Date 2003-07-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN EVANS 177 MILK STREET, BOSTON MA 02109, United States
ROBERT ROEPER 177 MILK STREET, BOSTON MA 02109, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-25 current 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
Name 2003-07-25 current VIMAC LIFE SCIENCE NORTH INC.
Name 2003-07-25 current VIMAC SCIENCE DE LA VIE NORD INC.
Status 2003-07-25 current Active / Actif

Activities

Date Activity Details
2003-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST,
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
Northland Power QuÉbec Gp Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2006-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
JOHN EVANS 177 MILK STREET, BOSTON MA 02109, United States
ROBERT ROEPER 177 MILK STREET, BOSTON MA 02109, United States

Entities with the same directors

Name Director Name Director Address
Biosweep Canada Corporation John Evans 300 Exeter Road, Unit 302, London ON N6L 1A3, Canada
BioSweep Environmental Inc. John Evans 290 Edna Road, Innisfil ON L9S 2L2, Canada
Excellence in Manufacturing Consortium of Canada JOHN EVANS 226 Stickel Street, Port Elgin ON N0H 2C1, Canada
INTERNATIONAL MUSTO EXPLORATIONS LIMITED JOHN EVANS 13 LYNWOOD AVENUE, TORONTO ON M4V 1K3, Canada
MIE DATA SYSTEMS INC. JOHN EVANS 1077 ST.AUBIN, ST-LAURENT QC H4R 1TR, Canada
Plant Health Atlantic JOHN EVANS 21 KIMBERLEE LANE, BURTON NB E2V 3J6, Canada
SERVICES DE LIVRAISON ALFRED SALMON LIMITEE - JOHN EVANS 50 BOURGET STREET, VAUNDREUIL QC , Canada
SAVESCO PLASTIC LIMITED JOHN EVANS 374 23RD AVE, ILE PERROT QC , Canada
Bio Force Field Inc. John Evans 290 Edna Road, Innisfil ON L9S 2L2, Canada
174845 CANADA LTD. JOHN EVANS 147 NEW COVE ROAD, ST.JOHN'S NL A1A 2C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Vimac Consulting Inc. 175 Devito Avenue, Pointe-claire, QC H9S 4T1 2004-02-13
Tvm Life Science Management Inc. 3500, De Maisonneuve Blvd. West, Suite 902, Westmount, QC H3Z 3C1 2011-06-19
Tvm Life Science Ventures Vii Canada Inc. 300 Rue Saint-sacrement, Suite 209, Montréal, QC H2Y 1X4 2011-06-20
Institut De Science Terrestre Et Spatiale 4700 Keele St., Room 114, North York, ON M3J 1P3 1987-07-22
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Canadian Society for Horticultural Science 4890 Victoria Avenue North, Box 4000, Vineland Station, ON L0R 2E0 1999-11-01
Les Distributions Vimac Inc. 205-1100, Rue Les Érables, Laval, QC H7R 0G7 1979-07-05
Civil Life Science Canada Corporation 324 Alexandra Avenue, St-lambert, QC J4R 1Y8 2005-10-25
The Canadian Society for Medical Laboratory Science 33 Wellington Street North, Hamilton, ON L8N 3N8 1937-05-20
Nordic Life Science Pipeline Inc. 1135 Rue Des Carougeois, Quebec, QC G1Y 2T4 2009-01-20

Improve Information

Please provide details on VIMAC LIFE SCIENCE NORTH 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