BioChem Thérapeutique Inc. (Corporation# 3446221) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1997.
Corporation ID | 3446221 |
Business Number | 871164091 |
Corporation Name |
BioChem Thérapeutique Inc. BioChem Therapeutic Inc. |
Registered Office Address |
275 Armand Frappier Boulevard Laval QC H7V 4A7 |
Incorporation Date | 1997-12-16 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
GERVAIS DIONNE | 2702 PLACE GUY SANCHE, ST-LAURENT QC H4R 2T5, Canada |
FRANCOIS LEGAULT | 37 GLENCOE, OUTREMONT QC H3T 1R1, Canada |
FRANCESCO BELLINI | 307 PORTLAND, MONT ROYAL QC H3R 1V4, Canada |
JACQUES R. LAPOINTE | 20 RUE CARMEL, HUDSON QC J0P 1H0, Canada |
CLAUDE H. VEZEAU | 2300 REAN ANGERS, SILLERY QC G1T 1N1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-12-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-12-15 | 1997-12-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-12-16 | current | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 |
Name | 1997-12-31 | current | BioChem Thérapeutique Inc. |
Name | 1997-12-31 | current | BioChem Therapeutic Inc. |
Name | 1997-12-16 | 1997-12-31 | Biochem Thérapeutique II Inc. |
Name | 1997-12-16 | 1997-12-31 | Biochem Therapeutic II Inc. |
Status | 1999-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1997-12-16 | 1999-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-12-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-03-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bch Genomique Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-02-24 |
Placements Biochem Pharma Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-12-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compudiag Inc. | 275 Armand Frappier Boul, Laval, QC H7V 4A7 | 1998-07-22 |
Développement Clinichem Inc. | 275 Armand Frappier Blvd, Laval, QC H7V 4A7 | 1998-01-30 |
Biochem Pharma Inc. | 275 Boul Armand Frappier, Laval, QC H7V 4A7 | 1997-03-25 |
Immunopro Inc. | 275 Boul Armand-frappier, Laval, QC H7V 4A7 | 1994-02-25 |
Proval Pharma Inc. | 235 Boul Armand-frappier, Bureau 100, Laval, QC H7V 4A7 | 1993-05-21 |
Servier Canada Inc. | 235 Boul Armand Frappier, Laval, QC H7V 4A7 | 1975-03-07 |
Biochem Pharma Inc. | 275 Armand-frappier Blvd., Laval, QC H7V 4A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
154355 Canada Inc. | 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 | 1987-02-17 |
Marie Art DÉco Inc. | 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 | 1983-01-25 |
Les Placements Gelinotte Inc. | 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 | 1981-12-17 |
Gestion Jovie Inc. | 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 | 1980-11-10 |
Centre Le Triangle Rouge Inc. | 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 | 1980-03-13 |
Investissements Goulam Ltee | 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 | 1978-02-13 |
J.c. Laverdure Limited | 307 3045, Notre-dame, Laval, QC H7V 0A1 | 1969-04-22 |
Groupe Immobilier Myre Inc. | 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1 | |
Les Logiciels Avilo Inc. | 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 | 2012-09-07 |
6477526 Canada Inc. | 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 | 2005-11-14 |
Find all corporations in postal code H7V |
Name | Address |
---|---|
GERVAIS DIONNE | 2702 PLACE GUY SANCHE, ST-LAURENT QC H4R 2T5, Canada |
FRANCOIS LEGAULT | 37 GLENCOE, OUTREMONT QC H3T 1R1, Canada |
FRANCESCO BELLINI | 307 PORTLAND, MONT ROYAL QC H3R 1V4, Canada |
JACQUES R. LAPOINTE | 20 RUE CARMEL, HUDSON QC J0P 1H0, Canada |
CLAUDE H. VEZEAU | 2300 REAN ANGERS, SILLERY QC G1T 1N1, Canada |
Name | Director Name | Director Address |
---|---|---|
IAF BioVac Inc. | CLAUDE H. VEZEAU | 4 CHEMIN DE HOMBOURG, LORRAINE QC J6Z 4N2, Canada |
PICCHIO RESEARCH INC. RECHERCHES PICCHIO INC. | FRANCESCO BELLINI | 1315 des Pruches Street, Wentworth-Nord QC J0T 1Y0, Canada |
KLOX DENTAL SPECIALTIES INC. | FRANCESCO BELLINI | 920 5TH Avenue S.W., Suite 2501, Calgary AB T2P 5P6, Canada |
FB Advanced Wound Care Inc. | FRANCESCO BELLINI | 920 5 Avenue Southwest, suite 2501, Calgary AB T2P 5P6, Canada |
PICCHIO PHARMA INC. | FRANCESCO BELLINI | 910 - 5TH AVENUE S.W., SUITE 2801, CALGARY AB T2P 0C3, Canada |
IAF BioVac Inc. | FRANCESCO BELLINI | 307 RUE PORTLAND, MONT ROYAL QC H3R 1V4, Canada |
4445465 CANADA INC. | FRANCESCO BELLINI | 920 - 5TH AVENUE S.W., SUITE 2501, CALGARY AB T2P 5P6, Canada |
Klox Technologies Inc. | FRANCESCO BELLINI | 920 5TH AVENUE S.W., SUITE 2501, CALGARY AB T2P 5P6, Canada |
BioChem Pharma Canada Inc. | FRANCESCO BELLINI | 307 PORTLAND, MONT ROYAL QC H3R 1V4, Canada |
3971392 CANADA INC. | FRANCESCO BELLINI | 920, 5TH AVENUE S.W., # 2501, CALGARY AB T2P 5P6, Canada |
City | LAVAL |
Post Code | H7V4A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Biochem Immunosystemes Inc. | 10900 Hamon Street, Montreal, QC H3M 3A2 | 1987-06-12 |
Biochem Vaccines Inc. | 275 Boul. Armand-frappier, Laval, QC H7V 4A7 | 1989-06-23 |
Placements Biochem Pharma Inc. | 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 | 1997-12-16 |
Biochem Immunosystèmes Canada Inc. | Suite 5300 Po Box 85, Toronto, ON M5L 2B9 | 1992-12-03 |
Biochem Pharma Inc. - | 275 Armand-frappier Blvd., Laval, QC H7V 4A7 | |
Biochem Filtration Canada Inc. | 1601, Rue Des Lobélies, Shawinigan, QC G9T 7B8 | 2013-12-01 |
Biochem Horizons Inc. | 540 Davidson, App.4, Montreal, QC H1W 3Y4 | 2008-08-07 |
Iaf Biochem Inc. | 531 Boul Des Prairies, C.p. 100, Laval, QC H7N 4Z3 | 1986-01-23 |
P.h.biochem Technology Inc. | 90 Aspen Summit Dr. Sw, Calgary, AB T3H 0G1 | 2014-03-13 |
Wemb Biochem Inc. | 7 Hearthside Avenue, Richmond Hill, ON L4E 5E6 | 2004-02-17 |
Please comment or provide details below to improve the information on BioChem Thérapeutique 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.