BPC Pharmaceuticals Inc.

Address: 55 Oban Ave, Maple, ON L6A 2E2

BPC Pharmaceuticals Inc. (Corporation# 10564508) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 2, 2018.

Corporation Overview

Corporation ID 10564508
Business Number 777159310
Corporation Name BPC Pharmaceuticals Inc.
Registered Office Address 55 Oban Ave
Maple
ON L6A 2E2
Incorporation Date 2018-01-02
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Stephen Anthony Bucarelli 23 Brydon Court, Maple ON L6A 1H7, Canada
Antonio Cusano 17 Shalimar Place, Maple ON L6A 1T6, Canada
Damian Palazzolo 55 Oban Ave, Maple ON L6A 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-02 current 55 Oban Ave, Maple, ON L6A 2E2
Name 2018-01-02 current BPC Pharmaceuticals Inc.
Status 2018-01-02 current Active / Actif

Activities

Date Activity Details
2018-01-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 Oban Ave
City Maple
Province ON
Postal Code L6A 2E2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
Stephen Anthony Bucarelli 23 Brydon Court, Maple ON L6A 1H7, Canada
Antonio Cusano 17 Shalimar Place, Maple ON L6A 1T6, Canada
Damian Palazzolo 55 Oban Ave, Maple ON L6A 2E2, Canada

Competitor

Search similar business entities

City Maple
Post Code L6A 2E2

Similar businesses

Corporation Name Office Address Incorporation
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
Medizar Pharmaceuticals Inc. 495 Gilmore Ave., Winnipeg, MB R2G 2M7 2004-09-24
Avant Pharmaceuticals Inc. 645 Windermere Rd., London, ON N5X 2P1 2006-05-31
L & D Pharmaceuticals Limited 42 Wayside Ave., Toronto, ON M1V 1N3 2011-03-15
Aqva Pharmaceuticals Inc. 3 Montsec, Lorraine, QC J6Z 2T7 2004-01-15
Grace Pharmaceuticals Inc. 11 Third Ave. South, Roxboro, QC H8Y 2L3 2011-07-11
Syng Pharmaceuticals Inc. 933 Jasper Crt, Kingston, ON K7P 2A4 2012-10-11
Easton Pharmaceuticals Inc. 650 Bay Street, Toronto, ON M5G 1M8 2018-06-11

Improve Information

Please comment or provide details below to improve the information on BPC Pharmaceuticals 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.