AltiMed Pharma inc.

Address: 17800 Rue Lapointe, Mirabel, QC J7J 1P3

AltiMed Pharma inc. (Corporation# 3602893) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3602893
Business Number 896303344
Corporation Name AltiMed Pharma inc.
Registered Office Address 17800 Rue Lapointe
Mirabel
QC J7J 1P3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES BIOSVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
MARC BAILLARGEON 83 SADDLEWOOD AVENUE, POINTE-CLAIRE QC H9R 5S4, Canada
VINCENT TAILLEFER 1806 AVENUE DUCHARME, OUTREMONT QC H2V 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-03-30 current 17800 Rue Lapointe, Mirabel, QC J7J 1P3
Name 1999-08-30 current AltiMed Pharma inc.
Name 1999-03-30 1999-08-30 ALTIMED PHARMACEUTICAL COMPANY INC.
Name 1999-03-30 1999-08-30 COMPAGNIE PHARMACEUTIQUE ALTIMED INC.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-04-01 2001-01-01 Active / Actif

Activities

Date Activity Details
1999-08-30 Amendment / Modification Name Changed.
1999-03-30 Continuance (import) / Prorogation (importation)
1999-03-30 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / QuГ©bec

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-01-20 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 17800 RUE LAPOINTE
City MIRABEL
Province QC
Postal Code J7J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technilab Pharma Inc. 17800 Rue Lapointe, Mirabel, QC J7J 1P3
Gestion Verane Inc. 17800 Rue Lapointe, Mirabel, QC J7J 1P3
8119929 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8 2012-02-28
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8 2012-02-29
8121117 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8 2012-02-29
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
8119929 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
Halo Pharmaceutical Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
8119929 Canada Inc. 17800 Rue Lapointe, Mirabel, QC J7J 0W8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9897020 Canada Inc. 201-12705 Rue Du Parc, Mirabel, QC J7J 1P3 2016-09-07
4459385 Canada Inc. 12705, Rue Du Parc, Mirabel, QC J7J 1P3 2008-03-05
Jbs Filtration Inc. 12912, Brault, Mirabel, QC J7J 1P3 2006-12-12
Jekyll and Hyde Display Inc. 12905, Rue Brault, Mirabel, QC J7J 1P3 2006-02-21
6482538 Canada Inc. 17, 800 Lapointe Street, Mirabel, QC J7J 1P3 2005-11-24
Drd Mira Holdings Inc. 12900 Rue Brault, Mirabel, QC J7J 1P3 2005-08-11
Rh+ MÉdical Inc. 12695 Rue Du Parc, Mirabel, QC J7J 1P3 2005-01-01
4243447 Canada Inc. 17 757 Rue Lapointe, Mirabel, QC J7J 1P3 2004-06-07
6232019 Canada Inc. 17757, Rue Lapointe, Mirabel, QC J7J 1P3 2004-05-07
3794971 Canada Inc. 17825 Rue Lapointe, Mirabel, QC J7J 1P3 2004-04-29
Find all corporations in postal code J7J 1P3

Corporation Directors

Name Address
JACQUES BIOSVERT 474 LAKESHORE, BEACONSFIELD QC H9W 4J5, Canada
MARC BAILLARGEON 83 SADDLEWOOD AVENUE, POINTE-CLAIRE QC H9R 5S4, Canada
VINCENT TAILLEFER 1806 AVENUE DUCHARME, OUTREMONT QC H2V 1H4, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7J 1P3

Similar businesses

Corporation Name Office Address Incorporation
Bio Pharma Logistics Inc. 680 Chemin De La RiviГЁre Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Jtherien Pharma Consulting Inc. 77, Rue Messier, Saint-damien, QC J0K 2E0 2020-11-24
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29

Improve Information

Please comment or provide details below to improve the information on AltiMed Pharma 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.