AmerisourceBergen Specialty Group Canada Holdings, Inc.

Address: 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-05-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 222 Bay Street
City Toronto
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Elizabeth S. Campbell 1 West First Avenue, Conshohocken PA 19428, United States
GUY PAYETTE 3470 Superior Court, Oakville ON L6L 0C4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AmerisourceBergen Specialty Group Canada Holdings, 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.