AmerisourceBergen Specialty Group Canada Holdings, Inc. (Corporation# 7173164) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 2009.
Corporation ID | 7173164 |
Business Number | 806310421 |
Corporation Name | AmerisourceBergen Specialty Group Canada Holdings, Inc. |
Registered Office Address |
222 Bay Street Suite 3000 Toronto ON M5K 1E7 |
Incorporation Date | 2009-05-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Elizabeth S. Campbell | 1 West First Avenue, Conshohocken PA 19428, United States |
GUY PAYETTE | 3470 Superior Court, Oakville ON L6L 0C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-05-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-03-26 | current | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 |
Address | 2015-07-29 | 2020-03-26 | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 |
Address | 2009-05-13 | 2015-07-29 | 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 |
Name | 2009-05-13 | current | AmerisourceBergen Specialty Group Canada Holdings, Inc. |
Status | 2009-05-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-05-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-03-31 | 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 |
---|---|---|
Ivaco Inc. | 222 Bay Street, Ernst & Young Tower P.o. Box: 251, Toronto, ON M5K 1J7 | 1969-08-22 |
The Anne Butler Slaght Foundation | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1990-12-20 |
Fount Investments Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1992-01-30 |
Thermo Tech Research Systems Inc. | 222 Bay Street, Suite 1800 P.o. Box : 197, T.c. Centre, Toronto, ON M5K 1H6 | 1996-05-14 |
Destancia Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1996-11-19 |
Imt Corporation | 222 Bay Street, P.o. Box: 251, Toronto, ON M5K 1J7 | |
Chargex Ltee | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1969-05-08 |
Brook Investments Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1978-12-21 |
Stanark Investments Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1978-12-21 |
Conseil En Financement Ernst & Young Inc. | 222 Bay Street, Suite 3100 P.o. Box:251, Toronto, ON M5K 1J7 | 1995-07-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bhj Canada (calgary) Meat Products Inc. | 3000 - 222 Bay Street, Toronto, ON M5K 1E7 | 2013-02-08 |
Pg Canadian Access Inc. | 3000-222 Bay Street, Toronto, ON M5K 1E7 | 2010-11-01 |
Fidessa Canada Corporation | 100 Wellington Street West, Suite 1920, Toronto, ON M5K 1E7 | 2005-04-27 |
Veritas Investment Research Corporation | 100 Wellington St West, Suite 3110, Td West Tower, Toronto, ON M5K 1E7 | 2000-08-18 |
Edpro Energy Group Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1997-06-23 |
J.p. Morgan Valeurs MobiliГ€res Canada Inc. | Td Bank Tower, Suite 4500, 66 Wellington Street W, Toronto, ON M5K 1E7 | 1987-03-16 |
Bellevue Film Distributors Limited | 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 | 1971-06-14 |
A. E. P. - International Ltd. | 55 King St. West, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 | 1961-11-01 |
Rentamed Inc. | 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 | |
Aquilini Gameco Inc. | Suite 3000, 222 Bay Street, Toronto, ON M5K 1E7 | |
Find all corporations in postal code M5K 1E7 |
Name | Address |
---|---|
Elizabeth S. Campbell | 1 West First Avenue, Conshohocken PA 19428, United States |
GUY PAYETTE | 3470 Superior Court, Oakville ON L6L 0C4, Canada |
City | Toronto |
Post Code | M5K 1E7 |
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 Corporation | Brookfield Place, 181 Bay Street, Suite 4400, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2006-11-09 |
Amerisourcebergen Specialty Group Canada Corporation | 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | |
Amerisourcebergen Canada Corporation | 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 | |
Canada Specialty Holdings Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2015-09-25 |
Specialty Improvers Technology Group Inc. | 2100 Livingston Place, 222 - 3rd Ave Sw, Calgary, AB T2P 0B4 | 2017-10-06 |
Ciba Specialty Chemicals Wt Holdings Inc. | 2626 Argentia Road, Mississauga, ON L5N 5N2 | 1969-05-26 |
Fortress Specialty Cellulose Inc. | 1100 Boulevard RenГ©-lГ©vesque O 25 Etage, Montreal, QC H3B 5C9 | |
Mabel's Bakery & Specialty Foods Inc. | 53 Samor Road, Toronto, ON M6A 1J2 | |
Alumier Group Holdings Limited | 436 Limestone Crescent, Toronto, ON M3J 2S4 |
Please comment or provide details below to improve the information on AmerisourceBergen Specialty Group Canada Holdings, 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.