AmerisourceBergen Specialty Group Canada Corporation (Corporation# 4545885) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4545885 |
Business Number | 126206655 |
Corporation Name | AmerisourceBergen Specialty Group Canada Corporation |
Registered Office Address |
200 Bay Street, Suite 3800 Royal Bank Plaza, South Tower Toronto ON M5J 2Z4 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Steven H. Collis | 609 Portledge Drive, Bryn Mawr PA 19010, United States |
Tim G. Guttman | 852 Nathan Hale Road, Berwyn PA 19312, United States |
GUY PAYETTE | 4187 KANE CRESCENT, BURLINGTON ON L7M 5B9, Canada |
JOHN G CHOU | 508 CYNWYD CIRCLE, BALA CYNWYD PA 19382, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-07-29 | current | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 |
Address | 2010-01-01 | 2015-07-29 | 66 Wellington Street West, 5300 Td Bank Tower, Toronto, ON M5K 1E6 |
Name | 2010-01-01 | current | AmerisourceBergen Specialty Group Canada Corporation |
Status | 2016-12-08 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2016-12-08 | 2016-12-08 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2010-01-01 | 2016-12-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-12-08 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4398289. Section: |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6654312. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-03-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-05-01 | 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 |
---|---|---|
Amerisourcebergen Specialty Group Canada Corporation | Brookfield Place, 181 Bay Street, Suite 4400, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2006-11-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3370259 Canada Inc. | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 1997-05-01 |
Prima 3d Lab Inc. | 200 Bay Street, Suite 3800, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7 | 1999-11-01 |
Innaphase Inc. | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2000-05-24 |
Le Consortium Industriel 600 Limitee | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 1952-06-14 |
The Amber Alert Broadcast Network Inc. | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2005-07-18 |
Arrk Canada Holdings, Inc. | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2004-06-10 |
Zenith Radio Canada Ltee | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J7 | 1944-05-17 |
Canadian Phone Directories Holdings Inc. | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2005-12-12 |
Repechage Investments Limited | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | |
Canadian Harvest - Food for The Hungry | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Towe P.o. Box:8, Toronto, ON M5J 2Z4 | 2007-05-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proventus Auto Partners Gp Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2014-06-12 |
8679371 Canada Inc. | Royal Bank Plaza, Tour Sud, 200 Bay Street, Bureau 3800, Toronto, ON M5J 2Z4 | 2014-05-28 |
Toronto Clean '17 | Suite 3800, Royal Bank Plaza, South Tower 200 Bay Street Po Box 84, Toronto, ON M5J 2Z4 | 2013-10-10 |
Destination Imagination | 200 Bay Street Suite 3800 Sout Tower, Royal Bank Plaza South Tower P.o. Box:8, Toronto, ON M5J 2Z4 | 2009-12-08 |
Defyrus Incorporated | C/o Norton Rose (att. Lorelei Graham), 200 Bay St., South Tower, Toronto, ON M5J 2Z4 | 2008-07-22 |
Security Choice Inc. | 3800 - 200 Bay Street, P.o. Box 84, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2008-04-25 |
Project Bridge of Canada Inc. | 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, P.o. Box 84, Toronto, ON M5J 2Z4 | 2007-07-17 |
6795111 Canada Inc. | 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2007-06-22 |
Hurco Canada Ltd. | Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2007-01-25 |
Arcustarget Inc. | 200 Bay Street Suite 3800, Royal Bank Plaza, South Twr P.o. Box:48, Toronto, ON M5J 2Z4 | 2004-09-21 |
Find all corporations in postal code M5J 2Z4 |
Name | Address |
---|---|
Steven H. Collis | 609 Portledge Drive, Bryn Mawr PA 19010, United States |
Tim G. Guttman | 852 Nathan Hale Road, Berwyn PA 19312, United States |
GUY PAYETTE | 4187 KANE CRESCENT, BURLINGTON ON L7M 5B9, Canada |
JOHN G CHOU | 508 CYNWYD CIRCLE, BALA CYNWYD PA 19382, United States |
City | Toronto |
Post Code | M5J 2Z4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amerisourcebergen Specialty Group Canada Acquisition Corporation | 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 | 2006-11-09 |
Amerisourcebergen Specialty Group Canada Holdings, Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 2009-05-13 |
Amerisourcebergen Canada Corporation | 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 | |
Specialty Improvers Technology Group Inc. | 2100 Livingston Place, 222 - 3rd Ave Sw, Calgary, AB T2P 0B4 | 2017-10-06 |
Barker Specialty-canada Corporation | 228 Merton Street, 2nd Floor, Toronto, ON M4S 1A1 | 2010-02-23 |
Andicor Specialty Chemicals Corporation | 11 Poets Path, Georgetown, ON L7G 5Z9 | 2002-12-04 |
Andicor Specialty Chemicals Corporation | 11 Poet's Path, Georgetown, ON L7G 5Z9 | |
Langhaus Specialty Finance Corporation | 56 The Esplanade, Suite 230, Toronto, ON M5E 1A7 | 2018-03-19 |
Becon Specialty Tapes Corporation | 6227 Boundary Rd., Cornwall, ON K6H 5R5 | 1990-10-25 |
Chroma Specialty Chemicals Corporation | 1108-1055 Southdown Road, Mississauga, ON L5J 0A3 | 2019-11-29 |
Please comment or provide details below to improve the information on AmerisourceBergen Specialty Group Canada 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.