SERAGEN BIOPHARMACEUTIQUE LTEE
SERAGEN BIOPHARMACEUTICALS LTD.

Address: 6100 Royalmount Ave, Montreal, QC H4P 2R2

SERAGEN BIOPHARMACEUTIQUE LTEE (Corporation# 3140873) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1995.

Corporation Overview

Corporation ID 3140873
Business Number 896003779
Corporation Name SERAGEN BIOPHARMACEUTIQUE LTEE
SERAGEN BIOPHARMACEUTICALS LTD.
Registered Office Address 6100 Royalmount Ave
Montreal
QC H4P 2R2
Incorporation Date 1995-04-24
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 15

Directors

Director Name Director Address
Z SAM RUTTONSHA 4 ARMOUR BOUL, TORONTO ON M5M 3C1, Canada
FRANK GLEESON 2 STEELE HOME COURT, BOLTON ON L7E 5R8, Canada
REED R PRIOR 1700 WORCHESTER RD, APT 407-E, FRAMINGHAM, MA , United States
DANIEL PHARAND 1601 ATHLONE, MOUNT ROYAL QC H3R 3G7, Canada
JEAN C NICHOLS 15 VISTA WAY, WAYLAND, MA , United States
GRAHAM STRACHAN 40 DEANEWOOD CRES, ETOBICOKE ON M9B 3B1, Canada
CLAUDE MIRON 404 DUBLIN ROAD, BEACONSFIELD QC H9W 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-04-23 1995-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-11-29 current 6100 Royalmount Ave, Montreal, QC H4P 2R2
Name 1995-04-24 current SERAGEN BIOPHARMACEUTIQUE LTEE
Name 1995-04-24 current SERAGEN BIOPHARMACEUTICALS LTD.
Status 1998-06-30 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1998-06-04 1998-06-30 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1995-04-24 1998-06-04 Active / Actif

Activities

Date Activity Details
1998-06-30 Discontinuance / Changement de rГ©gime Jurisdiction: British Columbia / Colombie-Britannique
1995-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-06-21 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 6100 ROYALMOUNT AVE
City MONTREAL
Province QC
Postal Code H4P 2R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novoscience Pharma Inc. 6100 Royalmount Avenue, Ste L-340, Montreal, QC H4P 2R2 1998-05-07
3097862 Canada Inc. 6100 Avenue Royalmount, Montreal, QC H4P 2R2 1994-12-16
Cosmetiques Cameo Canada Inc. 645 Ave. Lepine, Dorval, QC H4P 2R2 1983-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, MontrГ©al, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
Z SAM RUTTONSHA 4 ARMOUR BOUL, TORONTO ON M5M 3C1, Canada
FRANK GLEESON 2 STEELE HOME COURT, BOLTON ON L7E 5R8, Canada
REED R PRIOR 1700 WORCHESTER RD, APT 407-E, FRAMINGHAM, MA , United States
DANIEL PHARAND 1601 ATHLONE, MOUNT ROYAL QC H3R 3G7, Canada
JEAN C NICHOLS 15 VISTA WAY, WAYLAND, MA , United States
GRAHAM STRACHAN 40 DEANEWOOD CRES, ETOBICOKE ON M9B 3B1, Canada
CLAUDE MIRON 404 DUBLIN ROAD, BEACONSFIELD QC H9W 1V4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2R2

Similar businesses

Corporation Name Office Address Incorporation
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
Pnuvax Sl Biopharmaceuticals, Inc. 134 Albert St., Kingston, ON K7L 3V2 2007-11-28
Interomex Biopharmaceuticals Inc. 435 Allen Drive, Tsawwassen, BC V4M 3B9 1999-02-02
Omega Biopharmaceuticals Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 2000-05-18
Celtarget Biopharmaceuticals Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1997-04-30
Biopharmaceuticals Canada Inc. 10-15000 Blvd. Gouin West, Ste. Genevieve, QC H9H 1B3 2009-01-16
Ipsen Biopharmaceuticals Canada Inc. 5060 Spectrum Way, Suite 502, Mississauga, ON L4W 5N5 2014-10-29
Allelix Biopharmaceuticals Inc. 6850 Goreway Drive, Mississauga, ON L4V 1P3 1981-08-21
Allelix Biopharmaceuticals Inc. 6850 Goreway Drive, Mississauga, ON L4V 1V7
Proteocell Biopharmaceuticals Inc. 230 Bernard Belleau, Suite 127, Laval, QC H7V 4A9 2006-02-07

Improve Information

Please comment or provide details below to improve the information on SERAGEN BIOPHARMACEUTIQUE LTEE.

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.