THE INSTITUTE FOR RESEARCH IN HUMAN DRUG USE
INSTITUT DE RECHERCHE EN TOXICOMANIE

Address: 4141 Sherbrooke St. West, Suite 228, Montreal, QC H3W 2W5

THE INSTITUTE FOR RESEARCH IN HUMAN DRUG USE (Corporation# 73849) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 1979.

Corporation Overview

Corporation ID 73849
Corporation Name THE INSTITUTE FOR RESEARCH IN HUMAN DRUG USE
INSTITUT DE RECHERCHE EN TOXICOMANIE
Registered Office Address 4141 Sherbrooke St. West
Suite 228
Montreal
QC H3W 2W5
Incorporation Date 1979-11-07
Dissolution Date 1986-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
MELVIN M. CHORNEY 4850 COTE ST LUC ROAD, MONTREAL QC , Canada
ROY A. WISE 57 BELMONT, WESTMOUNT QC , Canada
ROBERT BRUCK 517 CLARKE AVENUE, WESTMOUNT QC , Canada
GEORGE SAND 4854 COTE DES NEIGES APT 1111, MONTREAL QC , Canada
JOHN S. FRALICH 1965 DUMPHRIES, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-11-06 1979-11-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-11-07 current 4141 Sherbrooke St. West, Suite 228, Montreal, QC H3W 2W5
Name 1983-05-06 current THE INSTITUTE FOR RESEARCH IN HUMAN DRUG USE
Name 1983-05-06 current INSTITUT DE RECHERCHE EN TOXICOMANIE
Name 1979-11-07 1983-05-06 THE INSTITUTE FOR RESEARCH IN HUMAN DRUG USE
Status 1986-09-29 current Dissolved / Dissoute
Status 1979-11-07 1986-09-29 Active / Actif

Activities

Date Activity Details
1986-09-29 Dissolution
1979-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-18
1984 1985-02-18
1983 1985-02-18

Office Location

Address 4141 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3W 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93436 Canada Ltee 4141 Sherbrooke St. West, Suite 310, Montreal, QC 1979-08-02
Les Recreations Higo Ltee 4141 Sherbrooke St. West, Montreal, QC 1979-08-13
Les Investissements Edesa Canada Inc. 4141 Sherbrooke St. West, Suite 310, Westmount, QC 1979-11-26
96135 Canada Ltee 4141 Sherbrooke St. West, Suite 310, Westmount, QC 1980-01-07
3227529 Canada Inc. 4141 Sherbrooke St. West, Suite 300, MontrÉal, QC H3Z 1B8 1996-02-13
Melgor International Trading Corp. 4141 Sherbrooke St. West, Suite 250, Montreal, QC H3Z 1B8 1976-12-13
Les Immeubles Sonde Ltee 4141 Sherbrooke St. West, Suite 535, Westmount, QC H3Z 1B7 1977-02-02
L'agence Jared Inc. 4141 Sherbrooke St. West, Suite 225, Montreal, QC H3Z 1B8 1977-07-06
Gestion Sopema Ltee 4141 Sherbrooke St. West, Suite 310, Westmount, QC 1980-02-28
Gestion Franwal Co. Ltee 4141 Sherbrooke St. West, Suite 225, Montreal, QC H3Z 1B8 1970-10-15
Find all corporations in the same location

Corporation Directors

Name Address
MELVIN M. CHORNEY 4850 COTE ST LUC ROAD, MONTREAL QC , Canada
ROY A. WISE 57 BELMONT, WESTMOUNT QC , Canada
ROBERT BRUCK 517 CLARKE AVENUE, WESTMOUNT QC , Canada
GEORGE SAND 4854 COTE DES NEIGES APT 1111, MONTREAL QC , Canada
JOHN S. FRALICH 1965 DUMPHRIES, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2W5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Research and Education In Human Systems (cirehs) 567 Castlefield Avenue, Toronto, ON M5N 1L7 2003-07-22
Vm Institut De Recherche 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4 2006-05-31
L'institut De Recherche En Politiques Publiques 1470 Rue Peel, MontrГ©al, QC H3A 1T5 1972-04-05
Institut De Recherche Sur Les Plantes Medicinales (i.r.p.m.) 165 Ue Victor-delamarre, # 301, Quebec, QC G1M 3K7 2008-12-02
Institute for Rehabilitation Research and Development 1504-505 Smyth Road, Ottawa, ON K1H 8M2 2000-08-17
Institut Canadien De Recherche Dentaire (i.c.r.d.) 850 Avenue Ernest-gagnon, Suite 1169, QuГ©bec, QC G1S 4S2 1990-05-11
Canadian Institute of Research On Cultural Enterprises 215 Mcdougall, Outremont, QC H2V 3P3 1990-08-08
Institute for Youth Research and Public Policy 96 Gerrard St. East, Toronto, ON M5B 1G7 2004-05-11
Institut Universel De Recherche Et De Connaissance AppliquÉe 4989a Des Bocages, St-augustin-de-desmaures, QC G3A 1G4 1985-09-15
Canadian Fitness and Lifestyle Research Institute 2733 Lancaster Road, Ottawa, ON K1B 0A9 1980-09-08

Improve Information

Please comment or provide details below to improve the information on THE INSTITUTE FOR RESEARCH IN HUMAN DRUG USE.

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.