AGILA SPECIALTIES PHARMA CORPORATION

Address: 85 Advance Road, Etobicoke, ON M8Z 2S6

AGILA SPECIALTIES PHARMA CORPORATION (Corporation# 3610471) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 1999.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Agila Specialties Pharma Corporation 85 Advance Road, Etobicoke, ON M8Z 2S6

Office Location

Address 85 Advance Road
City Etobicoke
Province ON
Postal Code M8Z 2S6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Richard M. Guest 4295 Taywood Drive, Burlington ON L7M 4V1, Canada
Lesley Bourget 293 Honeyvale Road, Oakville ON L6L 6H5, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M8Z 2S6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AGILA SPECIALTIES PHARMA CORPORATION.

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.