IMS HEALTH CANADA INC. (Corporation# 7979592) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 7979592 |
Business Number | 870042132 |
Corporation Name |
IMS HEALTH CANADA INC. IMS SANTÉ CANADA INC. |
Registered Office Address |
16720 Transcanada Highway Kirkland QC H9H 5M3 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL BROGAN | 20 MONKLAND AVENUE, OTTAWA ON K1S 1Y9, Canada |
HARSHAN BHANGDIA | 152 PLEASANT RIDGE ROAD, POUGHQUAG NY 12570, United States |
VICTORIA NEAL | 102 JOHN HENRY MENZIES, BEACONSFIELD QC H9W 6E4, Canada |
HARVEY ASHMAN | 148 NELSON ROAD, SCARSDALE NY 10583, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-01-01 | current | 16720 Transcanada Highway, Kirkland, QC H9H 5M3 |
Name | 2012-01-01 | current | IMS HEALTH CANADA INC. |
Name | 2012-01-01 | current | IMS SANTÉ CANADA INC. |
Status | 2016-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2012-01-01 | 2016-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3561721. Section: 183 |
2012-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7979410. Section: 183 |
2012-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7979428. Section: 183 |
2012-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7979444. Section: 183 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ims Health Canada Inc. | 16720, Transcanada Highway, Kirkland, QC H9H 5M3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quintiles Canada, Inc. | 16720 Transcanada Highway, Suite 100, Kirkland, QC H9H 5M3 | 1996-02-02 |
Benefit Canada Г‰tudes Medico-economiques Inc. | 16720 Transcanada Highway, 100, Kirkland, QC H9H 5M3 | 1993-08-25 |
10000132 Canada Inc. | 16720 Transcanada Highway, Kirkland, QC H9H 5M3 | 2016-11-28 |
11032577 Canada Inc. | 16720 Transcanada Highway, Kirkland, QC H9H 5M3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ims Health Consulting Inc. | 16720 Trans-canada, Kirkland, QC H9H 5M3 | 1998-12-01 |
Ims Health Canada Inc. | 16720, Transcanada Highway, Kirkland, QC H9H 5M3 | |
Ims Health Technology Solutions Canada Ltd. | 16720 Route Transcanadienne, Kirkland, QC H9H 5M3 | |
Iqvia Solutions Canada Inc. | 100-16720 Transcanada Highway, Kirkland, QC H9H 5M3 | |
Iqvia Solutions Canada Inc. | 16720 Transcanada Highway, Suite 100, Kirkland, QC H9H 5M3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
T.r.p. International Inc. | 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 | 2000-07-24 |
Renko Canada Inc. | 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 | 1993-07-07 |
Eric Jacquinot Consultants Inc. | 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 | 2014-10-06 |
Kinatex Sports Physio West Island Inc. | 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 | 2001-12-10 |
T&q Canada Inc. | 50 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2020-09-12 |
Texeren Inc. | 58 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2018-01-15 |
10229164 Canada Inc. | 34 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2017-05-10 |
10105830 Canada Inc. | 28 Syrah, Kirkland, QC H9H 0B1 | 2017-02-14 |
W. Shalish Medicine Professional Corporation | 48 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2014-12-02 |
8571171 Canada Inc. | 61 Rue Du Syrah, Kirkland, QC H9H 0B1 | 2013-07-03 |
Find all corporations in postal code H9H |
Name | Address |
---|---|
MICHAEL BROGAN | 20 MONKLAND AVENUE, OTTAWA ON K1S 1Y9, Canada |
HARSHAN BHANGDIA | 152 PLEASANT RIDGE ROAD, POUGHQUAG NY 12570, United States |
VICTORIA NEAL | 102 JOHN HENRY MENZIES, BEACONSFIELD QC H9W 6E4, Canada |
HARVEY ASHMAN | 148 NELSON ROAD, SCARSDALE NY 10583, United States |
City | KIRKLAND |
Post Code | H9H 5M3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Union for Health Promotion and Education (iuhpe-canada) | 7101 Parc Avenue, Suite 3187, MontrГ©al, QC H3N 1X9 | 2017-09-28 |
Health Council of Canada | 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 | 2004-01-28 |
Entreprise-santÉ - Canada | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1994-05-24 |
Health Teams International (canada), Inc. | 414-1335 Carling Ave, Ottawa, ON K1Z 8N8 | 2001-08-10 |
Consumer Health Products Canada | 240 - 340 Albert Street, Ottawa, ON K1R 7Y6 | 1936-12-12 |
Canada Health Infoway Inc. | 1200-1000, Rue Sherbrooke Ouest, Montreal, QC H3A 3G4 | 2001-01-22 |
Bulletins SantГ© Du Canada (d.w.) Inc. | 9045 Cote De Liesse, Suite 103, Dorval, QC H9P 2M9 | 1989-11-07 |
Mental Health Partnerships of Canada | 46 Fairway Heights Drive, Thornhill, ON L3T 3A9 | 2008-02-15 |
Vip Health Inc. | 370 Lemoyne Suite 201, Montreal, QC H2Y 1Y3 | 2002-02-28 |
Agence Sos SantГ© Inc. | 701-5 Rue De L'horizon, QuГ©bec, QC G1V 2X6 | 2019-12-09 |
Please comment or provide details below to improve the information on IMS HEALTH CANADA 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.