AGILA SPECIALTIES PHARMA CORPORATION (Corporation# 3610471) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 1999.
Corporation ID | 3610471 |
Business Number | 143001204 |
Corporation Name | AGILA SPECIALTIES PHARMA CORPORATION |
Registered Office Address |
85 Advance Road Etobicoke ON M8Z 2S6 |
Incorporation Date | 1999-04-19 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Richard M. Guest | 4295 Taywood Drive, Burlington ON L7M 4V1, Canada |
Lesley Bourget | 293 Honeyvale Road, Oakville ON L6L 6H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-04-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-04-11 | current | 85 Advance Road, Etobicoke, ON M8Z 2S6 |
Address | 2012-05-08 | 2014-04-11 | 1205 Rue AmpГ€re, Bureau 206, Boucherville, QC J4B 7M6 |
Address | 2012-05-08 | 2012-05-08 | 1205 Rue Ampere, Bureau 206, Boucherville, QC J4B 7M6 |
Address | 2002-09-24 | 2012-05-08 | 2051, Victoria, Suite 101, St-lambert, QC J4S 1H1 |
Address | 1999-04-19 | 2002-09-24 | 7390 Rue St-denis, Montreal, QC H2R 2E4 |
Name | 2012-05-08 | current | AGILA SPECIALTIES PHARMA CORPORATION |
Name | 2000-12-18 | 2012-05-08 | CORPORATION PHARMA STRIDES CANADA |
Name | 2000-12-18 | 2012-05-08 | PHARMA STRIDES CANADA CORPORATION |
Name | 1999-04-19 | 2000-12-18 | Les Produits Pharmaceutiques K.D. Inc. |
Name | 1999-04-19 | 2000-12-18 | K.D. Pharmaceutical Products Inc. |
Status | 2014-12-23 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2011-06-15 | 2014-12-23 | Active / Actif |
Status | 2011-05-25 | 2011-06-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2008-12-16 | 2011-05-25 | Active / Actif |
Status | 2008-09-26 | 2008-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-04-19 | 2008-09-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-22 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2014-04-11 | Amendment / Modification |
RO Changed. Section: 178 |
2012-05-08 | Amendment / Modification |
Name Changed. Section: 178 |
2000-12-18 | Amendment / Modification | Name Changed. |
1999-04-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2011-06-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2006-04-04 | 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 |
---|---|---|
Agila Specialties Pharma Corporation | 85 Advance Road, Etobicoke, ON M8Z 2S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mylan Pharma (canada) Limited | 85 Advance Road, Etobicoke, ON M8Z 2S6 | 1999-10-27 |
Agila Canada Inc. | 85 Advance Road, Etobicoke, ON M8Z 2S6 | 2012-03-20 |
Agila Specialties Pharma Corporation | 85 Advance Road, Etobicoke, ON M8Z 2S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12246996 Canada Inc. | 19 Advance Rd, Etobicoke, ON M8Z 2S6 | 2020-08-05 |
Point Surgical Inc. | 95 Advance Road, Toronto, ON M8Z 2S6 | 2019-11-07 |
Conscia Corporation | 39 Advance Road, Workco Building, Toronto, ON M8Z 2S6 | 2016-02-08 |
Keyfree Technologies Inc. | 37 Advance Road, Suite 100, Toronto, ON M8Z 2S6 | 2013-05-21 |
E-zn Inc. | 25 Advance Road, Toronto, ON M8Z 2S6 | 2012-09-27 |
Light Matter Interaction Inc. | 95 Advance Rd., Toronto, ON M8Z 2S6 | 2006-02-20 |
6287301 Canada Inc. | 63a Advance Road, Toronto, ON M8Z 2S6 | 2004-09-20 |
Cabcom Network Inc. | 37 Advance Rd., Suite 100, Toronto, ON M8Z 2S6 | |
F.i.n.a.o. Enterprises Inc. | 63a Advance Road, Toronto, ON M8Z 2S6 | 2004-11-09 |
Grant Tooling Solutions Ltd. | 61 Advance Road, Unit 7, Toronto, ON M8Z 2S6 | 2017-05-16 |
Find all corporations in postal code M8Z 2S6 |
Name | Address |
---|---|
Richard M. Guest | 4295 Taywood Drive, Burlington ON L7M 4V1, Canada |
Lesley Bourget | 293 Honeyvale Road, Oakville ON L6L 6H5, Canada |
City | Etobicoke |
Post Code | M8Z 2S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vitapro-pharma Corporation | 505, Boul. RenГ©-lГ©vesque O., Suite 702, Montreal, QC H2Z 1Y7 | 2008-11-06 |
Painceptor Pharma Corporation | 7150 Albert Einstein St., Suite 100, St-laurent, QC H4S 2C1 | 2003-08-27 |
Terranueva Pharma Corporation | 803 Boulevard De L'ange-gardien, L'assomption, QC J5W 1T3 | 2017-11-28 |
Jamp Pharma Corporation | 1380 Newton, Bureau 203, Boucherville, QC J4B 5H2 | |
Jamp Pharma Corporation | 1310 Rue Nobel, Boucherville, QC J4B 5H3 | |
Agila Canada Inc. | 85 Advance Road, Etobicoke, ON M8Z 2S6 | 2012-03-20 |
Corporation International Pharma Works | 12090 15 Ave Rdp, Montreal, QC H1E 2S8 | 2001-07-03 |
Biolab Specialties Corporation | 11 Fairway Heights Crescent, Thornhill, ON L3T 1K1 | 2019-01-20 |
Bio Pharma Logistics Inc. | 680 Chemin De La RiviГЁre Nord, Saint-eustache, QC J7R 0J6 | 2013-12-10 |
Gmq Pharma Inc. | 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 | 2016-11-14 |
Please comment or provide details below to improve the information on AGILA SPECIALTIES PHARMA CORPORATION.
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.