PharmaCielo Ltd.

Address:
82 Richmond Street East, Toronto, ON M5C 1P1

PharmaCielo Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8950598. The registration start date is July 14, 2014. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8950598
Business Number 803585173
Corporation Name PharmaCielo Ltd.
Registered Office Address 82 Richmond Street East
Toronto
ON M5C 1P1
Incorporation Date 2014-07-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
David Attard Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Federico Cock-Correa Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Henning von Koss Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5K 1E2, Canada
Carlos Manuel Uribe Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Matteo Pellegrini Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
David Gordon Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Delon Human Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Patricio A. Stocker Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Scott Laitinen Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Simon Langelier Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-21 current 82 Richmond Street East, Toronto, ON M5C 1P1
Address 2016-03-22 2018-02-21 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Address 2014-10-31 2016-03-22 80 Bloor St. W., 18th Floor, Toronto, ON M5S 2V1
Address 2014-07-14 2014-10-31 400-570 Granville Street, Vancouver, BC V6C 3P1
Name 2014-09-01 current PharmaCielo Ltd.
Name 2014-07-14 2014-09-01 PAN AMERICAN CANNABIS INC.
Status 2019-01-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-07-14 2019-01-15 Active / Actif

Activities

Date Activity Details
2019-01-15 Arrangement
2018-01-10 Proxy / Procuration Statement Date: 2017-12-22.
2017-02-06 Amendment / Modification Section: 178
2015-02-03 Amendment / Modification Section: 178
2014-10-31 Amendment / Modification RO Changed.
Section: 178
2014-09-01 Amendment / Modification Name Changed.
Section: 178
2014-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-01-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2016 2016-01-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 82 Richmond Street East
City Toronto
Province ON
Postal Code M5C 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Recherche Head Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1991-07-17
Difco, Tissus De Performance Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1997-10-22
Tintina Mines Limited 82 Richmond Street East, Toronto, ON M5C 1P1 1961-12-06
Gestion Hegibi Ltee 82 Richmond Street East, Suite 308, Toronto, ON M5C 1P1 1968-05-09
Belgravia Capital International Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2002-11-08
Royal Standard Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1
Strata Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-02-07
Intercontinental Potash Corp. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-03-25
Head Solutions Group Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2010-05-26
Bwr Exploration Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2011-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maclear Data Solutions Inc. 98 Richmond St. East, Suite 450, South Building, Toronto, ON M5C 1P1 2019-07-05
Psi Security Management Ltd. 102 - 90 Richmond Street West, Toronto, ON M5C 1P1 2012-12-28
Planet 13 Holdings Inc. 82 Richmond Street East, Suite 208, Toronto, ON M5C 1P1 2002-04-26
Jjbuckar Inc. 76 Richmond St. East, Ste. 250, Toronto, ON M5C 1P1 1997-11-21
Canada Payphone Corp. 98 Richmond Street East, Toronto, ON M5C 1P1 1987-08-12
Trans-lux Canada Ltée. 90 Richmond St. East, Toronto, ON M5C 1P1 1930-11-21
J.c. Williams Group Limited 90 Richmond Street East, Suite 100, Toronto, ON M5C 1P1
Creative Technology Inc. 76 Richmond Street East, Suite 400, Toronto, ON M5C 1P1
Axiell Alm Canada Inc. 350 - 76 Richmond Street East, Toronto, ON M5C 1P1
Revival Gold Inc. 82 Richmond Street East, Suite 200, Toronto, ON M5C 1P1
Find all corporations in postal code M5C 1P1

Corporation Directors

Name Address
David Attard Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Federico Cock-Correa Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Henning von Koss Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5K 1E2, Canada
Carlos Manuel Uribe Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Matteo Pellegrini Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
David Gordon Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Delon Human Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Patricio A. Stocker Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Scott Laitinen Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
Simon Langelier Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada

Entities with the same directors

Name Director Name Director Address
PharmaCielo Holdings Ltd. CARLOS MANUEL URIBE 82 RICHMOND STREET EAST, 2ND FLOOR, TORONTO ON M5C 1P1, Canada
1262836 ONTARIO INC. David Attard 66 Glengordon Crescent, Markham ON L6C 0K1, Canada
PharmaCielo Holdings Ltd. DAVID ATTARD 82 RICHMOND STREET EAST, 2ND FLOOR, TORONTO ON M5C 1P1, Canada
ALUMIER GROUP HOLDINGS LIMITED David Gordon 100 Langtry Place, thornhill ON L4J 8L6, Canada
JUNIOR ACHIEVEMENT OF CANADA DAVID GORDON 310, FRONT STREET WEST, SUITE 600, TORONTO ON M5V 3B5, Canada
7082576 CANADA INC. David GORDON 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada
GC-NORTH CONSTRUCTION INC. DAVID GORDON P.O. BOX 1558, IQUALUIT NU X0A 0H0, Canada
FABIO IMPORTS LTD. DAVID GORDON 6570 KILDARE RD, COTE ST LUC QC , Canada
WOODLAWN HOLDINGS LTD. DAVID GORDON 4700 TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1E6, Canada
9823212 CANADA INC. David Gordon 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1P1

Similar businesses

Corporation Name Office Address Incorporation
Pharmacielo Holdings Ltd. 82 Richmond Street East, 2nd Floor, Toronto, ON M5C 1P1

Improve Information

Please provide details on PharmaCielo Ltd. 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