UNITHER BIOTECH INC.

Address: 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6

UNITHER BIOTECH INC. (Corporation# 6440088) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2005.

Corporation Overview

Corporation ID 6440088
Business Number 827747742
Corporation Name UNITHER BIOTECH INC.
Registered Office Address 1 Place Ville Marie, Suite 1300
Montreal
QC H3B 0E6
Incorporation Date 2005-08-26
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
James Edgemond 1040 Spring Street, Silver Spring MD 20910, United States
Harry Dikranian 1 Place Ville Marie, Suite 1300, Montreal QC H3B 0E6, Canada
MARTINE ROTHBLATT 2246 RUE DU HAVRE, MAGOG QC J1X 5R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-14 current 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6
Address 2006-11-15 2017-09-14 101, Du Moulin, Suite 202-b, Magog, QC J1X 4A1
Address 2005-08-26 2006-11-15 1801 Mcgill College, Suite 1325, Montreal, QC H3A 2N4
Name 2005-08-26 current UNITHER BIOTECH INC.
Status 2008-09-09 current Active / Actif
Status 2008-08-19 2008-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-08-26 2008-08-19 Active / Actif

Activities

Date Activity Details
2005-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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 1 Place Ville Marie, Suite 1300
City Montreal
Province QC
Postal Code H3B 0E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rujubra Consultants Inc. 1 Place Ville Marie, Suite 1300, MontrГ©al, QC H3B 0E6 2005-12-15
Productions Nahartma Inc. 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 2017-05-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
360 Pacifica Capital Inc. 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 2016-08-22
9484698 Canada Inc. 1, Place Ville-marie, Bureau 1300, MontrГ©al, QC H3B 0E6 2015-10-23
8436096 Canada Inc. 1, Place-ville Marie, Bureau 1300, Montreal, QC H3B 0E6 2013-02-13
Glda Inc. 1300-1, Place Ville-marie, MontrГ©al, QC H3B 0E6 2011-03-10
7728522 Canada Inc. 1, Place Ville-marie, Suite 1300, Montreal, QC H3B 0E6 2010-12-22
3869661 Canada Inc. 1300-1 Place Ville Marie, MontrГ©al, QC H3B 0E6
4458621 Canada Inc. 1, Place Ville-marie, Bureau 1300, MontrГ©al, QC H3B 0E6
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
Summit School Foundation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1996-06-10
Volt Canada Inc. 1, Place Ville-marie, Suite 1300, MontrГ©al, QC H3B 0E6 1996-06-25
Find all corporations in postal code H3B 0E6

Corporation Directors

Name Address
James Edgemond 1040 Spring Street, Silver Spring MD 20910, United States
Harry Dikranian 1 Place Ville Marie, Suite 1300, Montreal QC H3B 0E6, Canada
MARTINE ROTHBLATT 2246 RUE DU HAVRE, MAGOG QC J1X 5R9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 0E6

Similar businesses

Corporation Name Office Address Incorporation
Jpc Biotech Et AssociÉs Inc. 455, Avenue Lockhart, Mont-royal, QC H3P 1Y6 2018-02-06
A.p.b. Biotech Ltd. 745-a Avenue Outremont, Montreal, QC H2V 3N2 1989-12-07
Entreprise De Marketing Biotech Inc. 2000 32nd Avenue, Lachine, QC H8T 3H7 1982-03-05
Expositions Biotech Connect Inc. 3 Rue Des Chardonnerets, Blainville, QC J7C 6A4 2017-11-19
Scotex Biotech Inc. Scotex Biotech, 1 Yonge Suite 1801, Toronto, ON M5E 1W7 2016-01-13
Point 3 Biotech Corp. 1110 Finch Avenue West, Suite 603, Toronto, ON M3J 2T2
Les Labo Neuro-biotech Canada Inc. 2407, Rue Sigouin, App. 2, MontrГ©al, QC H4R 1L8 2010-07-13
Procept Biotech Canada Inc. 101 - 105 Schneider Road, Kanata, ON K2K 1Y3
Ats Biotech, Inc. 40 Holtby Ave, Brampton, ON L6X 2M1 2006-06-05
Mab Lab Biotech Inc. 34 Acorn Ave, Toronto, ON M9B 3P9 2007-05-24

Improve Information

Please comment or provide details below to improve the information on UNITHER BIOTECH 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.