PRODUITS POUR SOINS DE SANTE SCHERING-PLOUGH CANADA INC.
SCHERING-PLOUGH HEALTHCARE PRODUCTS CANADA INC.

Address: 6400 Northam Drive, Mississauga, ON L4V 1J1

PRODUITS POUR SOINS DE SANTE SCHERING-PLOUGH CANADA INC. (Corporation# 3565033) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3565033
Business Number 104745310
Corporation Name PRODUITS POUR SOINS DE SANTE SCHERING-PLOUGH CANADA INC.
SCHERING-PLOUGH HEALTHCARE PRODUCTS CANADA INC.
Registered Office Address 6400 Northam Drive
Mississauga
ON L4V 1J1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
RODOLFO BRYCE 1 CHARLOTTE HILL DRIVE, BERNARDSVILLE, NEW JERSEY , United States
BRIAN C. WESTLAKE 1 DONWOODS GROVE, TORONTO ON M4N 2X4, Canada
DAN MENDOZA 178 KIRK DRIVE, THORNHILL ON L3T 3L4, Canada
RICHARD E. WHITTAKER 40 FOX GRAPE ROAD, FLEMINGTON, NEW JERSEY , United States
ROGER E. GAWNE 170 HUMBERVALE BOULEVARD, TORONTO ON M8Y 3P8, Canada
DEREK L. ROGERS 10 MELLOWOOD DRIVE, WILLOWDALE ON M2L 2E3, Canada
RUI ANDRADE 1265 DEER RUN, MISSISSAUGA ON L5C 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-07 1998-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-12-08 current 6400 Northam Drive, Mississauga, ON L4V 1J1
Name 1998-12-08 current PRODUITS POUR SOINS DE SANTE SCHERING-PLOUGH CANADA INC.
Name 1998-12-08 current SCHERING-PLOUGH HEALTHCARE PRODUCTS CANADA INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-12-08 1999-01-01 Active / Actif

Activities

Date Activity Details
1998-12-08 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 6400 NORTHAM DRIVE
City MISSISSAUGA
Province ON
Postal Code L4V 1J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plough Canada Inc. 6400 Northam Dr, Mississauga, ON L4V 1J1 1922-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
RODOLFO BRYCE 1 CHARLOTTE HILL DRIVE, BERNARDSVILLE, NEW JERSEY , United States
BRIAN C. WESTLAKE 1 DONWOODS GROVE, TORONTO ON M4N 2X4, Canada
DAN MENDOZA 178 KIRK DRIVE, THORNHILL ON L3T 3L4, Canada
RICHARD E. WHITTAKER 40 FOX GRAPE ROAD, FLEMINGTON, NEW JERSEY , United States
ROGER E. GAWNE 170 HUMBERVALE BOULEVARD, TORONTO ON M8Y 3P8, Canada
DEREK L. ROGERS 10 MELLOWOOD DRIVE, WILLOWDALE ON M2L 2E3, Canada
RUI ANDRADE 1265 DEER RUN, MISSISSAUGA ON L5C 3R5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1J1

Similar businesses

Corporation Name Office Address Incorporation
Schering-plough Canada Inc. 16750 Route Transcanadienne, Kirkland, QC H9H 4M7
Schering-plough Canada Inc. 16750, Route Transcanadienne, Kirkland, QC H9H 4M7
The Canadian Association for Healthcare Reimbursement 250 Consumers Road, Unit #301, Ontario, ON M2J 4V6 2004-02-27
Plough Canada Inc. 6400 Northam Dr, Mississauga, ON L4V 1J1 1922-09-29
Les Produits Pour La Sante Buccale (canada) Ltee 800 Victoria Square, Suite 720 P.o.box 214, Montreal 115, QC H4Z 1E4 1974-01-24
Schering Canada Inc. 3535 Trans Canada Hwy, Pointe Claire 730, QC H9R 1B4 1940-07-27
Schering Canada Inc. 3535 Trans Canada Hw., Pointe Claire, QC H9R 1B4
Dermavation Skin Care Products Inc. 1175 Place Du FrГЁre-andrГ©, Montreal, QC H3B 3X9 2018-11-13
Canus Goat's Milk Skin Care Products Inc. 443 Place Datura, Ile-perrot, QC J7V 7K4 1994-11-10
Health Products Stewardship Association 330-2250 St. Laurent Boulevard, Ottawa, ON K1G 4K3 1999-12-31

Improve Information

Please comment or provide details below to improve the information on PRODUITS POUR SOINS DE SANTE SCHERING-PLOUGH CANADA 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.