CANADIAN MOLECULAR RESEARCH SERVICES INC. (Corporation# 3391566) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1997.
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 |
Director Name | Director Address |
---|---|
DIANE CORBEIL | 1150 MULDER AVENUE, OTTAWA ON K4A 4G9, Canada |
TIM GLEESON | R.R.2, ALMONTE ON K0A 1A0, Canada |
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 |
Date | Activity | Details |
---|---|---|
2007-08-13 | Dissolution | Section: 212 |
1997-07-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
DIANE CORBEIL | 1150 MULDER AVENUE, OTTAWA ON K4A 4G9, Canada |
TIM GLEESON | R.R.2, ALMONTE ON K0A 1A0, Canada |
City | OTTAWA |
Post Code | K1G 5Z3 |
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 |
Please comment or provide details below to improve the information on CANADIAN MOLECULAR RESEARCH SERVICES 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.