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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1998-12-08 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Address | 6400 NORTHAM DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1J1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plough Canada Inc. | 6400 Northam Dr, Mississauga, ON L4V 1J1 | 1922-09-29 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4V1J1 |
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 |
Please comment or provide details below to improve the information on PRODUITS POUR SOINS DE SANTE SCHERING-PLOUGH CANADA 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.