Produits de santГ© grand public Wellcome Inc.
WELLCOME CONSUMER HEALTH PRODUCTS INC.

Address: 2200 Eglinton Ave East, Scarborough, ON M1L 2N3

Produits de santГ© grand public Wellcome Inc. (Corporation# 3292762) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3292762
Business Number 893590679
Corporation Name Produits de santГ© grand public Wellcome Inc.
WELLCOME CONSUMER HEALTH PRODUCTS INC.
Registered Office Address 2200 Eglinton Ave East
Scarborough
ON M1L 2N3
Dissolution Date 1997-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL D FREEL 226 HILLSDALE AVE E, TORONTO ON M4S 1T6, Canada
HUMBERTO P ALFONSO 429 GLENCAIRN AVE, NORTH YORK ON M5N 1V4, Canada
VINCENT M RIZZI 81 GILBANK DR, AURORA ON L4G 5E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-09-03 1996-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-09-04 current 2200 Eglinton Ave East, Scarborough, ON M1L 2N3
Name 1996-09-04 current Produits de santГ© grand public Wellcome Inc.
Name 1996-09-04 current WELLCOME CONSUMER HEALTH PRODUCTS INC.
Status 1997-12-31 current Dissolved / Dissoute
Status 1996-09-04 1997-12-31 Active / Actif

Activities

Date Activity Details
1997-12-31 Dissolution
1996-09-04 Amalgamation / Fusion Amalgamating Corporation: 2993465.
1996-09-04 Amalgamation / Fusion Amalgamating Corporation: 3282091.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Produits De SantГ© Grand Public Wellcome Inc. 16751 Trans-canada Road, Kirkland, QC H9H 4J4 1994-01-14

Office Location

Address 2200 EGLINTON AVE EAST
City SCARBOROUGH
Province ON
Postal Code M1L 2N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adams Brands Inc. 2200 Eglinton Ave East, Scarborough, ON M1L 2N3 1910-12-31
Dubarry Cosmetics Ltd. 2200 Eglinton Ave East, Scarborough, ON M1K 5C9 1932-12-19
150926 Canada Inc. 2200 Eglinton Ave East, Scarborough, ON M1L 2N3 1978-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jouveinal Inc. 2200 Eglinton Ave E, Scarborough, ON M1L 2N3 1979-03-28
Warner-lambert Canada Limited 2200 Eglinton Avenue East, Scarborough, ON M1L 2N3
Parke, Davis & Company, Ltd. 2200 Eglinton Avenue East, Scarborough, ON M1L 2N3
Warner-lambert Canada Limited 2200 Eglinton Avenue East, Scarborough, ON M1L 2N3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
MICHAEL D FREEL 226 HILLSDALE AVE E, TORONTO ON M4S 1T6, Canada
HUMBERTO P ALFONSO 429 GLENCAIRN AVE, NORTH YORK ON M5N 1V4, Canada
VINCENT M RIZZI 81 GILBANK DR, AURORA ON L4G 5E4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1L2N3

Similar businesses

Corporation Name Office Address Incorporation
Sanofi Consumer Health Inc. 2905 Place Louis-r.-renaud, Laval, QC H7V 0A3
Consumer Health Products Canada 240 - 340 Albert Street, Ottawa, ON K1R 7Y6 1936-12-12
Food, Health & Consumer Products of Canada 2700 Matheson Boulevard, Suite 602e, Mississauga, ON L4W 4V9
Wcg Wellcome Consulting Group Inc. 2825-500, Place D'armes, MontrÉal, QC H2Y 2W2 2005-09-27
Burroughs Wellcome Inc. 16751 Trans-canada Road, Kirkland, QC H9H 4J4 1954-07-29
T.r.i.p.s. Health Products Inc. 1000 Ch Ste-foy, Suite 14, Quebec, QC G1S 2L6 1994-05-11
Animal Health Care Products (ahp) Inc. 13b Montee St. Marie, Ste Anne De Bellevue, QC H9X 2B5 2001-08-27
Thermocomfort Health Products Inc. 213 Rue Notre Dame Nord, Cp 278, Sainte Marie Beauce, QC G6E 3B6 1988-01-14
Aqua Health Products Inc. 1909 Rue Gauthier, Montreal, QC H2K 1A4 2010-07-06
Altramed Health Products Inc . 168 Kipling Street, Beaconsfield, QC H9W 3A1 2000-03-30

Improve Information

Please comment or provide details below to improve the information on Produits de santГ© grand public Wellcome 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.