DHD PHARMA INC.

Address: 3601 BÉliveau, St-hubert, QC J3Y 0L9

DHD PHARMA INC. (Corporation# 10028118) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2016.

Corporation Overview

Corporation ID 10028118
Business Number 737658294
Corporation Name DHD PHARMA INC.
Registered Office Address 3601 BÉliveau
St-hubert
QC J3Y 0L9
Incorporation Date 2016-12-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN DUBOIS 272 Rue Saint Jacques, Mont-Saint-Hilaire QC J3H 3R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-19 current 3601 BÉliveau, St-hubert, QC J3Y 0L9
Name 2016-12-19 current DHD PHARMA INC.
Status 2016-12-19 current Active / Actif

Activities

Date Activity Details
2016-12-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3601 BÉLIVEAU
City ST-HUBERT
Province QC
Postal Code J3Y 0L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9522689 Canada Inc. 3601 Rue BÉliveau, Longueuil, QC J3Y 0L9 2015-11-24
9051970 Canada Inc. 3601 Boul. BÉliveau, Longueuil, QC J3Y 0L9 2014-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
JONATHAN DUBOIS 272 Rue Saint Jacques, Mont-Saint-Hilaire QC J3H 3R1, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 0L9

Similar businesses

Corporation Name Office Address Incorporation
Bio Pharma Logistics Inc. 680 Chemin De La RiviГЁre Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Jtherien Pharma Consulting Inc. 77, Rue Messier, Saint-damien, QC J0K 2E0 2020-11-24
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01

Improve Information

Please comment or provide details below to improve the information on DHD PHARMA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.