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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-12-31 | Dissolution | |
1996-09-04 | Amalgamation / Fusion | Amalgamating Corporation: 2993465. |
1996-09-04 | Amalgamation / Fusion | Amalgamating Corporation: 3282091. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits De SantГ© Grand Public Wellcome Inc. | 16751 Trans-canada Road, Kirkland, QC H9H 4J4 | 1994-01-14 |
Address | 2200 EGLINTON AVE EAST |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1L 2N3 |
Country | Canada |
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 |
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 |
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 |
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 |
City | SCARBOROUGH |
Post Code | M1L2N3 |
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 |
Please comment or provide details below to improve the information on Produits de santГ© grand public Wellcome Inc..
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.