GERMAN PHARMACEUTICAL INDUSTRIES INC.

Address:
119 Rue Perrier, Beauport, QC G1E 6S3

GERMAN PHARMACEUTICAL INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 835609. The registration start date is May 14, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 835609
Corporation Name GERMAN PHARMACEUTICAL INDUSTRIES INC.
INDUSTRIES PHARMACEUTIQUES ALLEMANDES INC.
Registered Office Address 119 Rue Perrier
Beauport
QC G1E 6S3
Incorporation Date 1979-05-14
Dissolution Date 1983-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DANIEL PETIT 119 PERRIER, BEAUPORT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-13 1979-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-14 current 119 Rue Perrier, Beauport, QC G1E 6S3
Name 1979-05-14 current GERMAN PHARMACEUTICAL INDUSTRIES INC.
Name 1979-05-14 current INDUSTRIES PHARMACEUTIQUES ALLEMANDES INC.
Status 1983-08-22 current Dissolved / Dissoute
Status 1983-06-03 1983-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-14 1983-06-03 Active / Actif

Activities

Date Activity Details
1983-08-22 Dissolution
1979-05-14 Incorporation / Constitution en société

Office Location

Address 119 RUE PERRIER
City BEAUPORT
Province QC
Postal Code G1E 6S3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
102534 Canada Ltee 75 Rue Francheville, Quebec, QC G1E 0A4 1980-11-04
Fej Création Informatique Inc. 80 Francheville, QuÉbec, QC G1E 0A5 2004-08-01
Malik'a! Design Inc. 307 Des PionniÈres De Beauport, QuÉbec, QC G1E 0A6 2010-01-19
Magasin Brouillard Inc. 1300 Boulevard Des Chutes, Appartement 104, Quebec, QC G1E 0B5 1979-08-27
Laboratoire Boreaderme Inc. 405-1310, Boulevard Des Chutes, Québec, QC G1E 0B6 2015-02-10
Editions E.j.s. Inc. 118 Rue Latouche, Quebec, QC G1E 0B8 1994-06-15
11250817 Canada Inc. 218, Rue Anne-martin, Bureau 302, Québec, QC G1E 0C3 2019-02-14
Rotisserie Joanisse Inc. 205-1320 Boulevard Des Chutes, Québec, QC G1E 0C8 1979-12-21
166353 Canada LtÉe 2400, Avenue De Lisieux, Appartement 317, QuÉbec, QC G1E 0E7 1989-03-02
Bibelots Selectionnes Ltd. 3-2514 Avenue Charles De Foucauld, Quebec, QC G1E 0G7 2015-12-22
Find all corporations in postal code G1E

Corporation Directors

Name Address
DANIEL PETIT 119 PERRIER, BEAUPORT QC , Canada

Entities with the same directors

Name Director Name Director Address
IVANOS CAFÉ INC. DANIEL PETIT 3 RUE ST-JOSEPH, LAVAL QC H7L 1J1, Canada
6725872 CANADA INC. DANIEL PETIT 750, SALVADOR, REPENTIGNY QC J5Y 2E6, Canada
RUBANS D'ORDINATEUR STELAR CANADA INC. DANIEL PETIT 3 RUE ST-JOSEPH, LAVAL QC H7L 1J1, Canada
BIERE D'EPINETTE MARCO INC. DANIEL PETIT 35 RUE MEADOWVIEW, MORIN-HEIGHTS QC J0R 1H0, Canada
93208 CANADA LTEE DANIEL PETIT NoAddressLine, PASCALIS QC , Canada
9798242 CANADA INC. Daniel Petit 4-2525 rue Nantel, Brossard QC J4Y 1R8, Canada
163704 CANADA INC. DANIEL PETIT RR 1, B.G. 68-5, VAL D'OR QC J9P 4N7, Canada

Competitor

Search similar business entities

City BEAUPORT
Post Code G1E6S3

Similar businesses

Corporation Name Office Address Incorporation
Sun Pharmaceutical Industries Inc. 4646 Duffrin St., Suite 6, Toronto, ON M3H 5S4 1992-06-23
Ipi International Pharmaceutical Industries Ltd. 1829 Lincoln, Suite 2, Montreal, QC H3H 1H5 1986-01-31
Main Pharmaceutical Industries Corporation 11255 Tully Crescent, Pitt Meadows, BC V3Y 2V9 2016-03-08
Abc Services Pharmaceutiques Inc. 2905 Rue De Celles, QuÉbec, QC G2C 1W7 2009-12-29
Les Produits Pharmaceutiques B.m.g. Inc. 1915 Doucet, Box 841, Varenes, QC J0L 2P0 1983-03-16
B.m.g. Pharmaceutical Distributors Inc. 1915 Doucet, Varennes, QC J0L 2P0 1983-03-16
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07

Improve Information

Please provide details on GERMAN PHARMACEUTICAL INDUSTRIES 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