HOFFMANN-LA ROCHE LIMITEE
HOFFMANN-LA ROCHE LIMITED

Address: 401 The West Mall, Suite 700, Bor. Etobicoke, Metro To., ON M9C 5J4

HOFFMANN-LA ROCHE LIMITEE (Corporation# 454958) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1931.

Corporation Overview

Corporation ID 454958
Business Number 874529142
Corporation Name HOFFMANN-LA ROCHE LIMITEE
HOFFMANN-LA ROCHE LIMITED
Registered Office Address 401 The West Mall
Suite 700
Bor. Etobicoke, Metro To.
ON M9C 5J4
Incorporation Date 1931-04-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 9

Directors

Director Name Director Address
F. BLAIR BONNYMAN 36 1060 WALDEN CIRCLE, MISSISSAUGA ON L5J 4J9, Canada
STANELY L. ROBERTSON 123 SOUTHVALE DRIVE, TORONTO ON M4G 1G6, Canada
DONALD B. BROWN 43 SUNCREST DRIVE, SON MILLS ON , Canada
C. ALEX NOWOTNY 3650 KANEFF CRESCENT SUITE 3005, MISSISSAUGA ON L5A 4A1, Canada
DR. GUIDO RICHTERICH 124 GRENZACHERSTRASSE, BASEL , Switzerland
ALDO R. BAUMGARTNER 99 DENLOW BLVD., NORTH YORK ON M3B 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-06-29 1978-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1931-04-14 1978-06-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1983-08-29 current 401 The West Mall, Suite 700, Bor. Etobicoke, Metro To., ON M9C 5J4
Name 1978-06-30 current HOFFMANN-LA ROCHE LIMITEE
Name 1978-06-30 current HOFFMANN-LA ROCHE LIMITED
Name 1931-04-14 1978-06-30 HOFFMANN-LA ROCHE, LIMITED
Status 1987-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-06-30 1987-12-31 Active / Actif

Activities

Date Activity Details
1978-06-30 Continuance (Act) / Prorogation (Loi)
1931-04-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-06-10 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
Hoffmann-la Roche Limitee 2455 Meadowpine Blvd., Mississauga, ON L5N 6N7
Hoffmann-la Roche Limitee 2455 Meadowpine Blvd, Mississauga, ON L5N 6L7

Office Location

Address 401 THE WEST MALL
City BOR. ETOBICOKE, METRO TO.
Province ON
Postal Code M9C 5J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Casco Sales Company Inc. 401 The West Mall, 2nd Floor, Etobicoke, ON M9C 5P7 1996-01-01
Tech-marts Computer Services Inc. 401 The West Mall, Suite 1001, Etobicoke, ON M9C 5J5 1996-05-30
Air Freight Consolidators International, Inc. 401 The West Mall, Suite 600, Etobicoke, ON M9C 5J5 1997-06-02
Casco Freight Canada Inc. 401 The West Mall, Toronto, ON M9C 5P7 1997-12-10
Gilbey Canada Inc. 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 1956-11-02
Palliser Distillers Ltd. 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 1970-09-14
Plax Inc. 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 1986-12-12
Transport Route Canada Inc. 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9
Les Plastiques Bromar Ltee 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 1970-03-03
117441 Canada Inc. 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 1982-10-14
Find all corporations in the same location

Corporation Directors

Name Address
F. BLAIR BONNYMAN 36 1060 WALDEN CIRCLE, MISSISSAUGA ON L5J 4J9, Canada
STANELY L. ROBERTSON 123 SOUTHVALE DRIVE, TORONTO ON M4G 1G6, Canada
DONALD B. BROWN 43 SUNCREST DRIVE, SON MILLS ON , Canada
C. ALEX NOWOTNY 3650 KANEFF CRESCENT SUITE 3005, MISSISSAUGA ON L5A 4A1, Canada
DR. GUIDO RICHTERICH 124 GRENZACHERSTRASSE, BASEL , Switzerland
ALDO R. BAUMGARTNER 99 DENLOW BLVD., NORTH YORK ON M3B 1R1, Canada

Competitor

Search similar business entities

City BOR. ETOBICOKE, METRO TO.
Post Code M9C5J4

Similar businesses

Corporation Name Office Address Incorporation
Hoffmann-la Roche LimitÉe 2455 Meadowpine Boul., Mississauga, ON L5N 6L7
Hoffmann-la Roche Limited 7070 Mississauga Road, Mississauga, ON L5N 5M8
Hoffmann-la Roche Limited 7070 Mississauga Road, Mississauga, ON L5N 5M8
Approvisionnements Maritime Hoffmann Inc. 1990 William St, Montreal, QC H3J 1R8 1992-04-27
Marguerite Hoffmann Garderie Ltee 44 Place Keiffer, Dollard Des Ormeaux, QC H9B 1H8 1986-07-03
Hoffmann Instrumentation Equipment Inc. 1985 Est, Rue Sauve, Montreal, QC H2B 1A3 1980-11-05
Groupe L. Hoffmann (canada) Inc. 6600 Trans-canada Highway, Suite 340, Pointe-claire, QC H9R 4S2 1993-02-26
Technologie L. Hoffmann (canada) Inc. 6600 Trans-canada Highway, Suite 340, Pointe-claire, QC H9R 4S2 1993-01-19
Event Check In Limited 19488 Hoffmann Way, Pitt Meadows, BC V3Y 2W8 2010-02-16
Roche LtÉe, Groupe-conseil 3075 Ch. Des Quatre Bourgeois, Ste-foy, QC G1W 4Y4

Improve Information

Please comment or provide details below to improve the information on HOFFMANN-LA ROCHE LIMITEE.

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.