Optimer Pharmaceuticals Canada, Inc. (Corporation# 7993749) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2011.
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 |
Director Name | Director Address |
---|---|
Todd Miller | 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada |
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 |
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© |
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 |
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 |
Name | Address |
---|---|
Todd Miller | 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada |
City | Toronto |
Post Code | M2N 6K1 |
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 |
Please comment or provide details below to improve the information on Optimer Pharmaceuticals 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.