Medexus Pharmaceuticals Inc.

Address:
1, Place Du Commerce, Suite 225, Ile-des-soeurs, QC H3E 1A2

Medexus Pharmaceuticals Inc. is a business entity registered at Corporations Canada, with entity identifier is 8685126. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8685126
Business Number 897485603
Corporation Name Medexus Pharmaceuticals Inc.
Registered Office Address 1, Place Du Commerce
Suite 225
Ile-des-soeurs
QC H3E 1A2
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
NORMAND CHARTRAND 265, RUE DES VOSGES, ST-LAMBERT QC J4S 1M1, Canada
Benoit Gravel 1153 rue de Châtillon, Laval QC H7K 3S3, Canada
Michael P. Mueller 4 Ridgefield Road, Toronto ON M4N 3H8, Canada
DOUGLAS M. STUVE 1600, 333-7TH AVENUE SW, CALGARY AB T2P 2Z1, Canada
SYLVAIN CHRETIEN 21 Gabrielle Roy, VERDUN QC H3E 1M3, Canada
PIERRE LAPALME 187, AUGUSTA, MORING HEIGHTS QC J0R 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-10 current 1, Place Du Commerce, Suite 225, Ile-des-soeurs, QC H3E 1A2
Name 2018-12-12 current Medexus Pharmaceuticals Inc.
Name 2013-12-10 2018-12-12 PEDIAPHARM INC.
Status 2013-12-10 current Active / Actif

Activities

Date Activity Details
2018-12-12 Amendment / Modification Name Changed.
Section: 178
2013-12-10 Amalgamation / Fusion Amalgamating Corporation: 4149548.
Section: 183
2013-12-10 Amalgamation / Fusion Amalgamating Corporation: 8685118.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-12 Distributing corporation
Société ayant fait appel au public
2017 2017-09-22 Distributing corporation
Société ayant fait appel au public
2016 2016-09-22 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1, PLACE DU COMMERCE
City ILE-DES-SOEURS
Province QC
Postal Code H3E 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Athlete Rms Inc. 1, Place Du Commerce, #290, Montréal, QC H3A 1A2 2005-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montréal International Patins De Vitesse à Roulettes 1 Place Du Commerce Bur 160, Île Des Soeurs, QC H3E 1A2 2017-11-03
B2b Payments Inc. 402-1 Du Commerce Pl, Verdun, QC H3E 1A2 2015-07-08
Supreme Payments Inc. 402-1 Place Du Commerce, Montreal, QC H3E 1A2 2014-01-31
SÉlections Oeno Inc. 300-1 Place Du Commerce, Montréal, QC H3E 1A2 2013-10-07
Mechanic Real Estate Inc. 1, Place Du Commerce Suite 100, Montreal, QC H3E 1A2 2012-04-03
7963734 Canada Inc. 570-1 Place Du Commerce, Verdun, QC H3E 1A2 2011-09-06
Pediapharm Licensing Inc. 225 - 1 Place Du Commerce, Verdun, QC H3E 1A2 2011-08-12
4430166 Canada Inc. 400-1 Place Du Commerce, île-des-soeurs, QC H3E 1A2 2007-06-18
Aliments Nutrisilm Inc. 1 Place Du Commerce, Bureau 403, Ile-des-soeurs, QC H3E 1A2 1999-03-22
Impact Vet Inc. 1 Place Du Commerce, Suite 290, Verdun, QC H3E 1A2 1999-10-26
Find all corporations in postal code H3E 1A2

Corporation Directors

Name Address
NORMAND CHARTRAND 265, RUE DES VOSGES, ST-LAMBERT QC J4S 1M1, Canada
Benoit Gravel 1153 rue de Châtillon, Laval QC H7K 3S3, Canada
Michael P. Mueller 4 Ridgefield Road, Toronto ON M4N 3H8, Canada
DOUGLAS M. STUVE 1600, 333-7TH AVENUE SW, CALGARY AB T2P 2Z1, Canada
SYLVAIN CHRETIEN 21 Gabrielle Roy, VERDUN QC H3E 1M3, Canada
PIERRE LAPALME 187, AUGUSTA, MORING HEIGHTS QC J0R 1H0, Canada

Entities with the same directors

Name Director Name Director Address
INDEPENDENT COMMUNICATIONS DEALER ASSOCIATION OF CANADA BENOIT GRAVEL 1185 BOUL MOODY, TERREBONNE QC J6W 3Z5, Canada
HOECHST MARION ROUSSEL CANADA INC. BENOIT GRAVEL 1153 RUE DE CHATILLON, LAVAL QC H7K 3S3, Canada
RHÔNE-POULENC RORER CANADA INC. BENOIT GRAVEL 1153 DE CHATILLON STREET, LAVAL QC H7K 3S3, Canada
MAY & BAKER PHARMA INC. BENOIT GRAVEL 1153 DE CHATILLON, LAVAL QC H7K 3S3, Canada
RHÔNE-POULENC RORER CANADA INC. BENOIT GRAVEL 1153 DE CHATILLON, LAVAL QC H7K 3S3, Canada
HOECHST MARION ROUSSEL CANADA SERVICES INC. BENOIT GRAVEL 1153 RUE DE CHATILLON, LAVAL QC H7K 3S3, Canada
RHO-PHARM INC. BENOIT GRAVEL 1153 DE CHATILLON, LAVAL QC H7K 3S3, Canada
CONSEAU TECH INC. BENOIT GRAVEL 237 RUE DES ALPES, LAVAL QC H7G 3V7, Canada
CPVC Financial Inc. DOUGLAS M. STUVE 324 8TH AVENUE S.W., #3100, CALGARY AB T2P 2Z2, Canada
SiberCore Technologies Incorporated DOUGLAS M. STUVE SUITE 3100, HOME OIL TOWER, 324 - 8TH AVENUE S.W., CALGARY AB T2P 2Z2, Canada

Competitor

Search similar business entities

City ILE-DES-SOEURS
Post Code H3E 1A2

Similar businesses

Corporation Name Office Address Incorporation
Medexus Holdings Inc. 1 – 35 Nixon Rd., Bolton, ON L7E 1K1
Medexus Inc. 35 Nixon Rd, Unit 1, Bolton, ON L7E 1K1
Medexus Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Medexus Inc. 7895 Tranmere Drive, Unit 4, Mississauga, ON L5S 1V9
Medexus Uro Inc. 7895 Tranmere Drive, Unit 4, Mississauga, ON L5S 1V9 1999-11-25
Abri Pharmaceuticals Inc. 30 Novopharm Court, Toronto, ON M1B 2K9
King Pharmaceuticals Canada Inc. 2915 Argentia Road, Suite 7, Mississauga, ON L5N 8G6 2005-12-19
G7 Pharmaceuticals Inc. 21 Ann St N, Cannington, ON L0E 1E0
Bpc Pharmaceuticals Inc. 55 Oban Ave, Maple, ON L6A 2E2 2018-01-02
Meso Pharmaceuticals Inc. 203 Roger Pilon, D.d.o, QC H9G 2W8 2005-07-02

Improve Information

Please provide details on Medexus Pharmaceuticals 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