UNITHER BIOTECH INC. (Corporation# 6440088) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2005.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-08-26 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 1 Place Ville Marie, Suite 1300 |
City | Montreal |
Province | QC |
Postal Code | H3B 0E6 |
Country | Canada |
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 |
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 |
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 |
City | Montreal |
Post Code | H3B 0E6 |
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 |
Please comment or provide details below to improve the information on UNITHER BIOTECH INC..
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.