ValuePharm Technology Inc.

Address:
47, Pannahill Drive, Brampton, ON L6P 3B3

ValuePharm Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 7295715. The registration start date is December 15, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7295715
Business Number 834868655
Corporation Name ValuePharm Technology Inc.
Registered Office Address 47, Pannahill Drive
Brampton
ON L6P 3B3
Incorporation Date 2009-12-15
Dissolution Date 2014-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
DEQIANG YU 85-5525 PALMERSTON CRES., MISSISSAUGA ON L5M 6C7, Canada
LAN ZHANG 85-5525 PALMERSTON CRES., MISSISSAUGA ON L5M 6C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-09 current 47, Pannahill Drive, Brampton, ON L6P 3B3
Address 2009-12-15 2011-03-09 85-5525 Palmerston Cres., Mississauga, ON L5M 6C7
Name 2009-12-15 current ValuePharm Technology Inc.
Status 2014-09-24 current Dissolved / Dissoute
Status 2009-12-15 2014-09-24 Active / Actif

Activities

Date Activity Details
2014-09-24 Dissolution Section: 210(2)
2009-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 47, PANNAHILL DRIVE
City BRAMPTON
Province ON
Postal Code L6P 3B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stud With A Brush Painting Service Inc. 72 Pannahill Drive, Brampton, ON L6P 3B3 2020-07-17
Arj Designs Inc. 102 Pannahill Drive, Brampton, ON L6P 3B3 2019-12-29
8988820 Canada Inc. 84 Pannahill Drive, Bsmt, Brampton, ON L6P 3B3 2014-08-14
G & Jm Plumbing and Heating Inc. 96 Pannahill Drive, Brampton, ON L6P 3B3 2010-04-07
Grover International Canada Ltd. 55 Pannahill Drive, Brampton, ON L6P 3B3 2007-09-25
6713629 Canada Inc. 100 Pannahill Drive, Brampton, ON L6P 3B3 2007-02-02
Imperial Impex Inc. 55 Pannahill Drive, Brampton, ON L6P 3B3 2018-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
DEQIANG YU 85-5525 PALMERSTON CRES., MISSISSAUGA ON L5M 6C7, Canada
LAN ZHANG 85-5525 PALMERSTON CRES., MISSISSAUGA ON L5M 6C7, Canada

Entities with the same directors

Name Director Name Director Address
YouCloudLife Technologies Inc. Lan Zhang 90 Normandale Rd, Markham ON L3R 4K3, Canada
VIRGIN TRADING LTD. LAN ZHANG 90 Normandale Rd, Markham ON L3R 4K3, Canada
Lamose5 Inc. Lan Zhang 39 Hepscott Terrace, Toronto ON M1W 1C9, Canada
8125058 Canada Inc. LAN ZHANG 304-246 RONCESVALLES AVE, TORONTO ON M6R 2L8, Canada
NORTH AMERICAN ENERGY & POWER TECHNOLOGY INC. LAN ZHANG 65 HUNTINGDALE BLVD SUITE PH-08, SCARBOROUGH ON M1W 2P1, Canada
BEING FORWARD CORPORATION LAN ZHANG 2105-11 WINCOTT DR., ETOBICOKE ON M9R 2R9, Canada
10735426 CANADA INC. LAN ZHANG 2154 Queen Street East, Toronto ON M4E 1E4, Canada
CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992) Lan Zhang #15 - 3701 Thurston St., Burnaby BC V5H 1H6, Canada
10096822 CANADA INC. Lan Zhang 461 KERR ST., OAKVILLE ON L6K 3E2, Canada
DECORART HARDWARE INC. Lan Zhang 706-160 Macdonell Street, Guelph ON N1H 2Z6, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 3B3

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Hub Parking Technology Canada Ltd. 2900 Argentia Rd, Unit 1, Mississauga, ON L5N 7X9 1999-01-20

Improve Information

Please provide details on ValuePharm Technology 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