PACE BioPharma Inc.

Address: 1456 Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3

PACE BioPharma Inc. (Corporation# 10526983) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 2017.

Corporation Overview

Corporation ID 10526983
Business Number 781559687
Corporation Name PACE BioPharma Inc.
Registered Office Address 1456 Rue Jean-berchmans-michaud
Drummondville
QC J2C 7V3
Incorporation Date 2017-12-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean Lachapelle 125 Rue Paul-Émile-Borduas, Drummondville QC J2C 8G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-07 current 1456 Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3
Address 2017-12-06 current 2550, Boulevard Perrot, Notre-dame-de-l'ГЋle-perrot, QC J7V 8P4
Address 2017-12-06 2020-12-07 2550, Boulevard Perrot, Notre-dame-de-l'ГЋle-perrot, QC J7V 8P4
Name 2017-12-06 current PACE BioPharma Inc.
Status 2017-12-06 current Active / Actif

Activities

Date Activity Details
2017-12-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-12-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-01 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1456 rue Jean-Berchmans-Michaud
City Drummondville
Province QC
Postal Code J2C 7V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nokawealth Inc. 1456 Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3 2010-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Technologiques Orkestrat Inc. 1452, Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3 2015-05-06
Ipm Canada Inc. 1484, Jean-b. Michaud, Drummondville, QC J2C 7V3 2010-10-07
Frankwen Environmental Technology (canada) Inc. 1448 Rue Michaud, Drummondville, QC J2C 7V3 2002-01-31
Coloray Digital Technology (canada) Inc. 1400 Michaud Street, Drummondville, QC J2C 7V3 2001-06-27
Association Des Professionnels Du DÉpannage Du QuÉbec 1472 Rue Jean Berchams Michaud, Drummondville, QC J2C 7V3 1994-03-30
Harvest Metro Technology & Development (canada) Ltd. 1448 Rue Michaud, Drummondville, QC J2C 7V3 2001-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragГ©, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, MontГ©e De L'Г‰den, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anГ©mone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
Jean Lachapelle 125 Rue Paul-Émile-Borduas, Drummondville QC J2C 8G8, Canada

Competitor

Search similar business entities

City Drummondville
Post Code J2C 7V3

Similar businesses

Corporation Name Office Address Incorporation
Biopharma S.a. LtГ©e 5555, Ashdale, Cote St Luc, MontrГ©al, QC H4W 3A3 2011-12-21
Les Produits Pace Inc. 90 Esna Park Drive, Unit 14, Markham, ON L3R 1E2 1978-08-11
Pace Partenaires D'affaires Internationales Inc. 554 Des Orioles, Longueuil, QC J4G 2L5 1998-10-30
Les Systemes Medicaux Pace Inc. 8249 Guelph Road, Cote St Luc, QC H4W 1J3 1978-12-27
J.d. Pace & Associates Inc. 322 Fleet Drive, Beaconsfield, QC H9W 2K7 1999-11-19
Aluron Biopharma Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2012-07-26
Karici Biopharma Company Inc. 4500 Chemin Des Cageux, Suite 509, Laval, QC H7W 2S7 2016-05-25
Cirion Biopharma Recherche Inc. 3150, Rue Delaunay, Laval, QC H7L 5E1 1994-12-29
Cirion Biopharma Recherche Inc. 3150, Rue Delaunay, Laval, QC H7L 5E1
Strateege Health & Biopharma Inc. 1788 Rue Du Canal #307, Montreal, QC H3K 3E6 2003-08-01

Improve Information

Please comment or provide details below to improve the information on PACE BioPharma 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.