Optimer Pharmaceuticals Canada, Inc.

Address: 4950 Yonge Street, Suite 900, Toronto, ON M2N 6K1

Optimer Pharmaceuticals Canada, Inc. (Corporation# 7993749) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2011.

Corporation Overview

Corporation ID 7993749
Business Number 845316686
Corporation Name Optimer Pharmaceuticals Canada, Inc.
Registered Office Address 4950 Yonge Street
Suite 900
Toronto
ON M2N 6K1
Incorporation Date 2011-10-07
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
Todd Miller 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-05-10 current 4950 Yonge Street, Suite 900, Toronto, ON M2N 6K1
Address 2011-10-07 2012-05-10 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Name 2011-10-07 current Optimer Pharmaceuticals Canada, Inc.
Status 2012-09-13 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2012-08-02 2012-09-13 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2011-10-07 2012-08-02 Active / Actif

Activities

Date Activity Details
2012-09-13 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2011-10-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4950 Yonge Street
City Toronto
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sql Power Group Inc. 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 1996-07-26
Penaly Inc. 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 1993-12-03
Imperial Styles Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1999-05-06
Freeplay Energy Canada Corporation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 1999-08-27
The Sf Charitable Foundation 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 2002-02-18
Unity International Adoption Services 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 2006-03-09
Iranian-canadian Dental Federation (icdf) 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 2006-07-13
The Wright & Belain Farm Horse Foundation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 2006-06-23
Xtsc Inc. 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 2004-03-16
Q4t Inc. 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 2004-05-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ignite Innovation Hub #2200-4950 Yonge Street, North York, ON M2N 6K1 2020-10-01
Systems Integration Canada Inc. 1900-4950 Yonge Street, Toronto, ON M2N 6K1 2020-09-25
Dust-a-side Canada Inc. 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 2020-05-11
Canadian Mining Service Corp. 1008-4950 Yonge Street, North York, ON M2N 6K1 2019-08-26
Micro Couplet Computer Systems Co. Ltd. 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 2018-12-04
Capptin Technologies (cnd) Inc. 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 2018-10-24
Bloomforex Corp. 1006, 4950 Yonge St., North York, ON M2N 6K1 2018-05-29
1tel Ltd. 8-4950 Yonge Street, Toronto, ON M2N 6K1 2016-12-20
1tel Communications Inc. C08-4950 Yonge Street, Toronto, ON M2N 6K1 2016-06-28
Udtech Inc. 2200-4950 Yonge St., Toronto, ON M2N 6K1 2015-06-23
Find all corporations in postal code M2N 6K1

Corporation Directors

Name Address
Todd Miller 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 6K1

Similar businesses

Corporation Name Office Address Incorporation
King Pharmaceuticals Canada Inc. 2915 Argentia Road, Suite 7, Mississauga, ON L5N 8G6 2005-12-19
Abri Pharmaceuticals Inc. 30 Novopharm Court, Toronto, ON M1B 2K9
G7 Pharmaceuticals Inc. 21 Ann St N, Cannington, ON L0E 1E0
Parnell Pharmaceuticals (canada), Ltd. 24 Bay Ridge, Ferryland, NL A0A 2H0 2010-04-01
Pure Pharmaceuticals (canada), Inc. 65 Grafton Street, Charlottetown, PE C1A 1K8 2014-05-13
Ligand Pharmaceuticals (canada) Incorporated 374 Third Ave S, Saskatoon, SK S7K 1M5 1995-01-23
Kinsmor Pharmaceuticals (canada) Inc. 160 Binnington Court, Kingston, ON K7M 8N1 1992-05-13
Virco Pharmaceuticals (canada), Inc. 150 York Street, Suite 400, Toronto, ON M5H 3S5 2000-01-17
Beximco Pharmaceuticals Canada Limited 80 Dunstall Crescent, Toronto, ON M1E 3M4 2013-09-06
10425818 Canada Inc. 15105 Yonge Street, Aurora, ON L4G 1M3

Improve Information

Please comment or provide details below to improve the information on Optimer Pharmaceuticals Canada, 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.