Uman Pharma inc.

Address:
6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4

Uman Pharma inc. is a business entity registered at Corporations Canada, with entity identifier is 6894488. The registration start date is December 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6894488
Business Number 827580952
Corporation Name Uman Pharma inc.
Registered Office Address 6111 Royalmount Avenue
Suite 100
Montréal
QC H4P 2T4
Incorporation Date 2007-12-20
Dissolution Date 2018-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Murielle Lortie 29 Bayview Avenue, Pointe-Claire QC H9S 5C1, Canada
Larry MacGirr 2633 de la Symphonie Street, Saint-Lazare QC J7T 3J7, Canada
Sylvain Duvernay 17 d'Anjou Av., Saint-Lambert QC J4S 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-23 current 6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4
Address 2008-07-01 2014-12-23 100, Boulevard De L'industrie, Candiac, QC J5R 1J1
Address 2008-05-07 2008-07-01 100, Boulevard De L'industrie, Candiac, QC J5R 1J1
Address 2008-03-28 2008-05-07 171, Rue Saint-pierre, Saint-constant, QC J5A 2G9
Address 2007-12-20 2008-03-28 601, Des Galets, Piedmont, QC J0R 1K0
Name 2008-05-13 current Uman Pharma inc.
Name 2007-12-20 2008-05-13 6894488 CANADA INC.
Status 2018-07-23 current Dissolved / Dissoute
Status 2007-12-20 2018-07-23 Active / Actif

Activities

Date Activity Details
2018-07-23 Dissolution Section: 210(3)
2011-11-07 Amendment / Modification Section: 178
2008-05-13 Amendment / Modification Name Changed.
2008-04-28 Amendment / Modification
2007-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6111 Royalmount Avenue
City Montréal
Province QC
Postal Code H4P 2T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bioenvelop Inc. 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 1998-04-27
Squire Pharmaceuticals Inc. 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4
Pharmascience Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4
4348940 Canada Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 2006-03-15
4210140 Canada Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 2004-04-14
4210158 Canada Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 2004-04-14
4210565 Canada Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 2004-05-14
Consultants Sterling-hunter Inc. 6111 Royalmount Avenue, Montreal, QC H4P 2T4 2006-11-09
4411056 Canada Inc. 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 2007-04-12
Royalmount Pharmaceuticals 2004 Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 2004-05-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4good Investments Inc. 100-6111 Royalmount Avenue, Montréal, QC H4P 2T4 2020-03-11
10379034 Canada Inc. 100-6111 Royalmount Ave, Montréal, QC H4P 2T4 2017-08-24
10036234 Canada Inc. 6111 Av. Royalmount, 100, Montréal, QC H4P 2T4 2017-03-15
Ottimo Pharmaceuticals Inc. 100 - 6111 Royalmont Avenue, Montreal, QC H4P 2T4 2010-02-18
7089333 Canada Inc. 100 - 6111 Royalmount Avenue, Montreal, QC H4P 2T4 2008-12-05
3766756 Canada Inc. 6111 Royal Mount Avenue, Suite 100, Montreal, QC H4P 2T4 2000-05-26
Pcri Inc. 6111 Royalmountsuite 100, Montreal, QC H4P 2T4 1993-06-01
Rozacorp Inc. 6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4 1992-03-02
Pharmel Inc. 6111 Royalmount, Suite 100, Montreal, QC H4P 2T4 1985-11-07
Pharmaceutiques Zymcan Inc. 6111, Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 1982-10-22
Find all corporations in postal code H4P 2T4

Corporation Directors

Name Address
Murielle Lortie 29 Bayview Avenue, Pointe-Claire QC H9S 5C1, Canada
Larry MacGirr 2633 de la Symphonie Street, Saint-Lazare QC J7T 3J7, Canada
Sylvain Duvernay 17 d'Anjou Av., Saint-Lambert QC J4S 1K4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DRUG MANUFACTURERS ASSOCIATION LARRY MacGirr 6111 ave ROYALMOUNT, MONTREAL QC H4P 2T4, Canada
10842320 Canada Limited Larry MacGirr 2389 Valley Heights Crescent, Oakville ON L6H 6X1, Canada
10935573 Canada Limited Larry MacGirr 2389 Valley Heights Crescent, Oakville ON L6H 6X1, Canada
Hospitality Network Canada (2011) Inc. Larry Macgirr 2389 Valley Heights Crescent, Oakville ON L6H 6X1, Canada
PHARMASCIENCE INC. Murielle Lortie 29 Avenue Bayview, Pointe-Claire QC H9S 5C1, Canada
BIOENHANCE MEDICINES INC. MURIELLE LORTIE 21186 BAYVIEW AVENUE, BAINSVILLE ON K0C 1E0, Canada
HOMIOS THERAPEUTIQUE INC. Murielle Lortie 29 Avenue Bayview, Pointe-Claire QC H9S 5C1, Canada
167051 CANADA INC. SYLVAIN DUVERNAY 6626 3E AVENUE, MONTREAL QC H1Y 2X7, Canada
3166368 CANADA INC. SYLVAIN DUVERNAY 147 MORTLAKE, ST-LAMBERT QC J4P 3C2, Canada
UPGI PHARMA INC. SYLVAIN DUVERNAY 117 D'ANJOU STREET, SAINT-LAMBERT QC J4S 1K4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4P 2T4

Similar businesses

Corporation Name Office Address Incorporation
Uman Pharma (canada) Inc. 100 Boulevard De L'industrie, Candiac, QC J5R 1J1 2009-07-17
Üman Solutions Inc. 305 Des Violettes, Saint-mathieu-de-beloeil, QC J3G 0H1 2019-01-07
Za Uman Road Services Inc. 2328 Islington Avenue, Toronto, ON M9W 3X2 2019-04-12
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
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16

Improve Information

Please provide details on Uman 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