AEGERA GP INC.

Address:
810 Chemin Du Golf, Verdun, QC H3E 1A8

AEGERA GP INC. is a business entity registered at Corporations Canada, with entity identifier is 7800312. The registration start date is March 9, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7800312
Business Number 827295312
Corporation Name AEGERA GP INC.
Registered Office Address 810 Chemin Du Golf
Verdun
QC H3E 1A8
Incorporation Date 2011-03-09
Dissolution Date 2011-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS LACASSE 3779 avenue de Vendôme, Montréal QC H4A 3M8, Canada
CYNTHIA LAVOIE 105 Rainsford Road, Toronto ON M4L 3N8, Canada
JAMES RAE 85 Brentwood Road, Toronto ON M8Z 3N4, Canada
MICHAEL J. BERENDT 31 Highview Road, Madison CT 06443-2555, United States
ROBERT BÉCHARD 141 avenue Easton, Montréal-Ouest QC H4X 1L4, Canada
LENNIE RYER 31 rue Fallbrook, Hampstead QC H3X 3W1, Canada
JEREMY CURMOCK COOK 2 Balfern Grove, London W4 2JX, United Kingdom
JENNIFER HAMILTON 2438 Marine Drive, Suite 207, West Vancouver BC V7V 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-09 current 810 Chemin Du Golf, Verdun, QC H3E 1A8
Name 2011-03-09 current AEGERA GP INC.
Status 2011-08-01 current Dissolved / Dissoute
Status 2011-03-09 2011-08-01 Active / Actif

Activities

Date Activity Details
2011-08-01 Dissolution Section: 210(1)
2011-03-09 Incorporation / Constitution en société

Office Location

Address 810 chemin du Golf
City Verdun
Province QC
Postal Code H3E 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Simulo Ltee 810 Chemin Du Golf, L'assomption, QC J5W 1J9 1980-02-18
Aegera Therapeutics Inc. 810 Chemin Du Golf, Ile Des Soeurs, QC H3E 1A8
O=c=o Corporation 810 Chemin Du Golf, Suite 200, Verdun, QC H3E 1A8 2009-09-03
O=c=o Technologies Inc. 810 Chemin Du Golf, Suite 200, Verdun, QC H3E 1A8 2009-12-11
Gestions Aegera Inc. 810 Chemin Du Golf, Verdun, QC H3E 1A8 2011-03-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11914570 Canada Inc. 550, Chemin Du Golf, Bureau 110, Montréal, QC H3E 1A8 2020-02-20
S Y T Service Inc. 550 Chemin Du Golf Suite 200, Montréal, QC H3E 1A8 2019-06-20
Oco Chem Inc. 810, Chemin Du Golf, Bureau #200, Montréal, QC H3E 1A8 2019-05-14
Société Immobilière Johanne Turenne Inc. 101-550 Ch. Du Golf, Verdun, QC H3E 1A8 2016-04-20
Canada Paper Gold Inc. 102-550 Du Golf Rd, Verdun, QC H3E 1A8 2016-04-19
Ineva Energy Inc. 550 Chemin Du Golf, Suite 101, Montréal, QC H3E 1A8 2014-08-18
Architects for Society 550 Chemin Du Golf, Suite #102, Montréal, QC H3E 1A8 2013-12-05
Global System Integration Inc. 550 Ch. Du Golf, Verdun, QC H3E 1A8 2013-02-20
Centre Visuel île Des Soeurs Inc. 330 Chemin Du Golf, île Des Soeurs, QC H3E 1A8 2012-01-05
7921683 Canada Inc. 752 Chemin Du Golf, Montreal, QC H3E 1A8 2011-07-19
Find all corporations in postal code H3E 1A8

Corporation Directors

Name Address
LOUIS LACASSE 3779 avenue de Vendôme, Montréal QC H4A 3M8, Canada
CYNTHIA LAVOIE 105 Rainsford Road, Toronto ON M4L 3N8, Canada
JAMES RAE 85 Brentwood Road, Toronto ON M8Z 3N4, Canada
MICHAEL J. BERENDT 31 Highview Road, Madison CT 06443-2555, United States
ROBERT BÉCHARD 141 avenue Easton, Montréal-Ouest QC H4X 1L4, Canada
LENNIE RYER 31 rue Fallbrook, Hampstead QC H3X 3W1, Canada
JEREMY CURMOCK COOK 2 Balfern Grove, London W4 2JX, United Kingdom
JENNIFER HAMILTON 2438 Marine Drive, Suite 207, West Vancouver BC V7V 1L2, Canada

Entities with the same directors

Name Director Name Director Address
Fibrocor Therapeutics Inc. Cynthia Lavoie 661 University Ave, Suite 465, Toronto ON M5G 1L6, Canada
GESTIONS AEGERA INC. CYNTHIA LAVOIE 105 Rainsford Road, Toronto ON M4L 3N8, Canada
KANEQ BIOSCIENCE LTD. CYNTHIA LAVOIE 5589 CHEMIN DE LA COTE-ST-LUC, MONTREAL QC H3X 2C9, Canada
8436240 Canada Inc. Cynthia Lavoie 2, rue Idola St-Jean, Gatineau QC J8P 0H2, Canada
8852146 Canada Inc. Cynthia Lavoie 2, rue Idola St-Jean, Gatineau QC J8P 0H2, Canada
PLACEMENTS ET INVESTISSEMENTS CLJ INC. Cynthia Lavoie 1875 Boulevard Sainte-Rose, Laval QC H7R 1S8, Canada
3759580 CANADA INC. CYNTHIA LAVOIE 105, RAINSFORD RD., TORONTO ON M4L 3N8, Canada
GESTIONS AEGERA INC. JAMES RAE 85 Brentwood Road, Toronto ON M8Z 3N4, Canada
SYNCHEM RESEARCH INC. JAMES RAE 85 BRENTWOOD RD.S., ETOBICOKE ON N8Z 3N4, Canada
INTERACTIVEBYTE INC. JAMES RAE 15 THIRD ST., TORONTO ON M5J 2B1, Canada

Competitor

Search similar business entities

City Verdun
Post Code H3E 1A8

Similar businesses

Corporation Name Office Address Incorporation
Aegera Oncology Inc. 310 Glen Manor Drive West, Toronto, ON M4E 2X7 2000-05-10
Aegera Therapeutics Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4
Aegera Therapeutics Inc. 810 Chemin Du Golf, Ile Des Soeurs, QC H3E 1A8
Gestions Aegera Inc. 810 Chemin Du Golf, Verdun, QC H3E 1A8 2011-03-09

Improve Information

Please provide details on AEGERA GP 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