Albert Pharma Inc.

4300 Garand Street, St-Laurent, QC H4R2A3

Overview

ALBERT PHARMA INC. is a federal corporation in St-Laurent incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 9, 1990 with corporation #2651319. The current entity status is . The registered office location is at 4300 Garand Street, St-Laurent, QC H4R2A3. The directors of the corporation include H. Benz, G.p. Elden, Pierre Cote and F. Bartel.

Corporation Information

ID 2651319
Business Number 122173958
Current Name ALBERT PHARMA INC.
Incorporation Date 1990-10-09
Address 4300 Garand Street
St-Laurent
QC H4R2A3
Director Limits 1-10

Corporation Directors

Director NameDirector Address
H. BENZ525 TURNBULL PLACE, BRIDGEWATER, NJ 08807, United States
G.P. ELDEN18 SURREY GARDEN, WESTMOUNT QC H3Y 1N3, Canada
PIERRE COTE1271 DE MERICI, QUEBEC QC G1S 3H8, Canada
F. BARTEL288 WILLOWTREE, ROSEMERE QC J7A 2E3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1992-10-06currentInactive - Discontinued / Inactif - Changement de régime
Activity1992-10-06currentDiscontinuance / Changement de régime - Jurisdiction: New Brunswick / Nouveau-Brunswick.
Status1992-08-071992-10-06Active - Discontinuance Pending / Actif - Changement de régime en cours
Act1990-10-09currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1990-10-091992-08-07Active / Actif
Name1990-10-09currentALBERT PHARMA INC.
Address1990-10-09current4300 GARAND STREET, ST-LAURENT, QC H4R2A3
Activity1990-10-09currentIncorporation / Constitution en société - .
Act1990-10-081990-10-09Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
H. BENZ525 TURNBULL PLACE, BRIDGEWATER, NJ 08807, United States
G.P. ELDEN18 SURREY GARDEN, WESTMOUNT QC H3Y 1N3, Canada
PIERRE COTE1271 DE MERICI, QUEBEC QC G1S 3H8, Canada
F. BARTEL288 WILLOWTREE, ROSEMERE QC J7A 2E3, Canada

Corporations with the same officer (Pierre Côté)

Corporation NameAddressIncorporation Date
2748941 Canada Inc. 270 Chemin Ste-Foy, Quebec, QC G1R 1T31991-09-05
Bombardier Inc. 800 Boul Reve-Levesque Ouest, Suite 2900, Montreal, QC H3B1Y8
Je Garde Toute Ma Tete 22 St-Louis, Gatineau, QC J8T2R91987-12-18
Stone-Consolidated Inc. 800 Rene Levesques Blvd. West, 18th Floor, Montreal, QC H3B1Y9
Canameri Inc. 1750 Rue Fradet, Drummondville, QC J2B 1P31987-08-07
166359 Canada Inc. 400 Boul Maloney Est, Suite 201, Gatineau, QC J8P1E61989-02-09
Pierre Cote Investments Inc. · Placements Pierre Cote Inc. 990 De Bourgogne, Quebec, QC G1V4H51977-12-28
Les Promotions Casse-Texte Internationale Inc. 645 Rue Wellington, Suite 416, Montreal, QC H3C 1T21986-11-27
2834596 Canada Inc. 1271, Avenue De MÉrici, QuÉbec, QC G1S 3H81992-07-06
Jeux De Societe Simoco Inc. · Simoco Games Inc. 2022 Rue De Tripoli, Laval, QC H7M4M11989-07-07
Find all corporations with the same officer (Pierre Côté)

Location Information

Street Address 4300 GARAND STREET
City ST-LAURENT
Province QC
Postal Code H4R2A3
Country CA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
122392 Canada Inc. 4500 Garand Street, St. Laurent, QC H4R2A31971-04-20
Rady Fashions Ltd.- · Modes Rady Ltee 4330 Rue Garand, St-Laurent, QC H4R2A31976-02-05
180218 Canada Inc. 4410 Garand, St Laurent, QC H4R2A31981-09-02
Polo-Promo Inc. 4320 Garand Street, St-Laurent, QC H4R2A31989-03-29
Amcan-Charter Imports Ltd. 4330 Rue Garand, St-Laurent, QC H4R2A31964-05-06
Confort Topsy Inc. 4320 Garand Street, St-Laurent, QC H4R2A31980-03-24
Riente Sportswear Inc. · Vetements Sport Riente Inc. 4330 Reu Garand, St-Laurent, QC H4R2A31983-02-10
Les Placements Gilbert & Daniel Ayoub Inc. · Gilbert & Daniel Ayoub Investments Inc. 4320 Rue Garand, St Laurent, QC H4R2A31984-07-09
Distributeurs Sandas Inc. · Sandas Distributors Inc. 4334 Garand, Saint-Laurent, QC H4R2A31997-03-27
U. & M. Marketing Inc. 4410 Garand Street, St-Laurent, QC H4R2A31988-06-08
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-Laurent, QC H4R 0A41993-08-18
2834944 Canada Inc. 3055 Ernest Hemmingway, Apt. 302, St. Laurent, Quebec, QC H4R 0A81992-07-07
12170281 Canada Inc. 3075, Ernest-Hemingway Avenue, Suite #103, Saint-Laurent, QC H4R 0A72020-07-02
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, suite 202, Montréal, QC H4R 0A12009-11-01
15291674 Canada Inc. 2995 Ernest-Hemingway, 207, St-Laurent, QC H4R 0B22023-08-18
7753829 Canada Inc. 3075 Ernest Hemingway, Suite 402, Montreal, QC H4R 0A72011-01-17
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A31989-03-01
4421582 Canada Inc. 303-3075 Ernest-Hemingway Avenue, Saint-Laurent, QC H4R 0A7
8212198 Canada Inc. 3135 Ernest-Hemingway Ave., Apt. 201, Saint-Laurent, QC H4R 0A12012-06-07
EMARA Capital Inc. 2975 Ave. Ernest Hemingway, unit 204, Saint Laurent, QC H4R 0A32023-06-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Albert Katsof Sales Agency Ltd. · Agence De Ventes Albert Katsof Ltee 5708 Whitehorne Rd, Cote St-Luc, QC H4W1Z91975-08-08
Albert Aziz Investments Inc. · Les Investissements Albert Aziz Inc. 3425 Douglas B. Floreani, St. Laurent, QC H4S 1Y61992-01-10
Ronald Albert Sales Agency Ltd. · Ronald Albert Agence De Ventes Ltee 555 Chabanel West, Suite M-38-B, Montreal, QC H2N 2H71973-09-10
Emanuel Albert Marketing Ltd. - · Mise En Marche Emanuel Albert Ltee 2608 Chartier Avenue, Dorval, QC H9P1H21977-05-19
Gestion Albert Moryoussef Inc. · Albert Moryoussef Holding Inc. 1819 Jean-Talon Est, Suite 100, Montreal, QC H2E1T41983-01-21
Albert W. Lapin Investments Ltd. · Placements Albert W. Lapin Ltee 51a First Avenue, Ottawa, ON K1S 2G11979-06-06
Les Entreprises Albert Bassal Inc. · Albert Bassal Enterprises Inc. 136 Merizzi Street, Ville St-Laurent, Montreal, QC H4T1S41982-01-12
Albert's Meat Market Limited · Marche De Viande Albert Limitee 71 William Street, Ottawa, ON K1N7A41975-07-02
Albert Ouaknine Sales Agency Ltd. - · Agence De Ventes Albert Ouaknine Ltee 720 King Street West, Toronto, ON1978-07-19
Leonard Albert Investments Inc. · Investissements Leonard Albert Inc. 6150 du Boisé Avenue, Apt. 9D, Montreal, QC H3S 2V21987-01-13

Improve Information

Do you have more infomration about Albert Pharma Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.