CANADIAN MOLECULAR RESEARCH SERVICES INC.

Address: 600 Peter Marand Crescent, Suite 130, Ottawa, ON K1G 5Z3

CANADIAN MOLECULAR RESEARCH SERVICES INC. (Corporation# 3391566) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1997.

Corporation Overview

Corporation ID 3391566
Business Number 878389196
Corporation Name CANADIAN MOLECULAR RESEARCH SERVICES INC.
Registered Office Address 600 Peter Marand Crescent
Suite 130
Ottawa
ON K1G 5Z3
Incorporation Date 1997-07-10
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE CORBEIL 1150 MULDER AVENUE, OTTAWA ON K4A 4G9, Canada
TIM GLEESON R.R.2, ALMONTE ON K0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-07-09 1997-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-08-01 current 600 Peter Marand Crescent, Suite 130, Ottawa, ON K1G 5Z3
Address 1997-07-10 2000-08-01 876 Borland Drive, Cumberland, ON K1E 1X5
Name 1997-07-10 current CANADIAN MOLECULAR RESEARCH SERVICES INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-07-10 2007-03-12 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
1997-07-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-07-08 Distributing corporation
SociГ©tГ© ayant fait appel au public
2002 2002-03-25 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 600 PETER MARAND CRESCENT
City OTTAWA
Province ON
Postal Code K1G 5Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nova Integratum Corporation 600 Peter Morand Cres., P.o. Box: 3, Ottawa, ON K1G 5Z3 2001-11-19
Canadian Stroke Network 600 Peter Morand Cr., Suite 301, Ottawa, ON K1G 5Z3 2001-05-23
Adherex Technologies Inc. 600 Peter Morand Drive, Suite 340, Ottawa, ON K1G 5Z3 1998-08-14
Adherex Technologies Inc. 600 Peter Morand Crescent, 340, Ottawa, ON K1G 5Z3
Conseil Bioscientifique D'ottawa 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3 1994-05-20
Bio-products Canada Inc. 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3 2001-05-22
4126980 Canada Inc. 600 Peter Morand Crescent, Suite 120, Ottawa, ON K1G 5Z3 2002-11-27
4126998 Canada Inc. 600 Peter Morand Crescent, Suite 120, Ottawa, ON K1G 5Z3 2002-11-27
Adherex Research Corp. 600 Peter Morand Cres., Suite 220, Ottawa, ON K1G 5Z3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
DIANE CORBEIL 1150 MULDER AVENUE, OTTAWA ON K4A 4G9, Canada
TIM GLEESON R.R.2, ALMONTE ON K0A 1A0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 5Z3

Similar businesses

Corporation Name Office Address Incorporation
Cytix Institute for Cellular and Molecular Research 341 Bering Avenue, Toronto, ON M8Z 3A8 2000-09-08
Molecular Resilience Corporation 100 King Street West, Suite 1600, 1st Canadian Place, Toronto, ON M5X 1G5 2008-01-22
Canadian Offshore Services Ltd. 101 Research Drive - Main Floor, Dartmouth, NS B2Y 4T6 2017-03-22
Canadian Association for Health Services and Policy Research (cahspr) 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 1985-08-19
Mars Management Accounting & Research Services Limited First Canadian Place, Suite 6460, Toronto, ON M5X 1B1 1979-04-23
Canadian Society for Molecular Biosciences 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 1979-07-10
Canadian Wheat Research Coalition Suite 310-111 Research Drive, Saskatoon, SK S7N 3R2 2017-08-09
Canadian Research and Development Corporation 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Allphase Clinical Research Services Inc. 770 Palladium Drive, 4th Floor, Kanata, ON K2V 1C8
Services De Technologie Canadian Ltee 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1990-04-18

Improve Information

Please comment or provide details below to improve the information on CANADIAN MOLECULAR RESEARCH SERVICES 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.