TICAN PHARMACEUTIQUES LTEE is a business entity registered at Corporations Canada, with entity identifier is 81825. The registration start date is November 21, 1979. The current status is Inactive - Amalgamated.
Corporation ID | 81825 |
Business Number | 105280689 |
Corporation Name |
TICAN PHARMACEUTIQUES LTEE TICAN PHARMACEUTICALS LTD. |
Registered Office Address |
6870 Goreway Drive Mississauga ON L4V 1P1 |
Incorporation Date | 1979-11-21 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
A. CAMERON STRONG | 1157 DREAM CR RD, MISSISSAUGA ON L5V 1N6, Canada |
MARTIN BARKIN | 54 OLD FOREST HILL RD, TORONTO ON M5P 2P9, Canada |
JACQUELINE HR LESAUX | 70 GLENGOWAN RD, TORONTO ON M4N 1G4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-11-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-11-20 | 1979-11-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-12-23 | current | 6870 Goreway Drive, Mississauga, ON L4V 1P1 |
Name | 1979-11-21 | current | TICAN PHARMACEUTIQUES LTEE |
Name | 1979-11-21 | current | TICAN PHARMACEUTICALS LTD. |
Status | 1997-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1979-11-21 | 1997-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-11-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-07-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-07-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1996-07-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6870 GOREWAY DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1P1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
SantÉ Animale Dahi (ontario) Inc. | 6870 Goreway Drive, Mississauga, ON L4V 1P1 | 1996-01-05 |
Sante Draxis Inc. | 6870 Goreway Drive, Mississauga, ON L4V 1P1 | |
Viapharm Inc. | 6870 Goreway Drive, Mississauga, ON L4V 1P1 | |
Draxis Orthopaedics Inc. | 6870 Goreway Drive, Mississauga, ON L4V 1P1 | |
Iec Beak Consultants Ltd. | 6870 Goreway Drive, Mississauga, ON L4V 1P1 | 1982-11-01 |
141748 Canada Limited | 6870 Goreway Drive, Mississauga, ON L4V 1P1 | 1985-04-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
165296 Canada Inc. | 6850 Goerway Drive, Mississauga, ON L4V 1P1 | 1988-12-07 |
164505 Canada Inc. | 6850 Goreway Drive, Mississauga, ON L4V 1P1 | 1988-10-28 |
Sante Draxis Inc. | 6870 Goreway Dr, Mississauga, ON L4V 1P1 | |
International Association of Environmental Testing Laboratories Canada | 6850 Goreway Drive, Toronto, ON L4V 1P1 | 1993-04-21 |
Sante Draxis Inc. | 6870 Goreway Dr, Mississauga, ON L4V 1P1 | |
Allelix Diagnostics Inc. | 6850 Goreway Drive, Mississauga, ON L4V 1P1 | 1987-10-19 |
Draxis Animal Health (canada) Inc. | 6870 Goreway Dr, Mississauga, ON L4V 1P1 | 1988-09-22 |
Name | Address |
---|---|
A. CAMERON STRONG | 1157 DREAM CR RD, MISSISSAUGA ON L5V 1N6, Canada |
MARTIN BARKIN | 54 OLD FOREST HILL RD, TORONTO ON M5P 2P9, Canada |
JACQUELINE HR LESAUX | 70 GLENGOWAN RD, TORONTO ON M4N 1G4, Canada |
Name | Director Name | Director Address |
---|---|---|
DAHI ANIMAL HEALTH (ONTARIO) INC. | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
3362418 CANADA INC. | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
DEPRENYL RESEARCH LIMITED | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2T2, Canada |
DAHI ANIMAL HEALTH INC. | MARTIN BARKIN | 54 OLD FOREST HILL RD, TORONTO ON M5P 2P9, Canada |
BONE HEALTH CANADA INC. | MARTIN BARKIN | 54 OLD FOREST HILL RD., TORONTO ON M5P 2P9, Canada |
DEPRENYL PHARMACEUTICA INC. | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
DRAXIS HEALTH INC. | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
MEMORYL PHARMACEUTICALS INC. | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
LIPOPHARM INC. | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
DEPRENYL RESEARCH LIMITED | MARTIN BARKIN | 54 OLD FOREST HILL ROAD, TORONTO ON M5P 2P9, Canada |
City | MISSISSAUGA |
Post Code | L4V1P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dermacyte Pharmaceuticals Ltd. | 39 Eastbourne Avenue, Beaconsfield, QC H9W 5G8 | 2005-04-08 |
Produits Pharmaceutiques Accra Ltee | 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 | 1981-04-24 |
Vpi Pharmaceuticals Inc. | 16667 Boul. Hymus, Kirkland, QC H9H 4R9 | |
Vpi Pharmaceuticals Inc. | 16667 Hymus Blvd, Kirkland, QC H9H 4R9 | 1993-08-19 |
Inter Canada Pharmaceuticals Ltd. | 5858 Cote Des Neiges Rd, Suite 310, Montreal 249, QC H3S 1Z1 | 1971-10-04 |
Eri Pharmaceutiques Limitee | 4905, Fairway Street, Lachine, QC H8T 1B7 | 1954-09-24 |
Produits Et Fournitures Pharmaceutiques Dvm Inc. | 182 Ch. De Dunany, Lachute, QC J8H 3W8 | 1991-03-13 |
Perle Pharmaceutiques Inc. | 22 L'orée Du Bois, Ile Des Soeurs, Quebec, QC H3E 2A2 | 1994-05-26 |
Ibex Pharmaceuticals Inc. | 5485 Pare Street, Montreal, QC H4P 1P7 | 1996-11-26 |
Griffon Pharmaceuticals Inc. | 7140 Rue Albert Einstein, Suite 113, Montréal, QC H4S 2C1 | 2015-09-04 |
Please provide details on TICAN PHARMACEUTIQUES LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |