11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY · 11e CONGRÈS INTERNATIONAL SUR LA PHARMACOTHÉRAPIE CARDIOVASCULAIRE

110 Pine Avenue West, Montreal, QC H2W 1R7

Overview

11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY (also known as 11e CONGRÈS INTERNATIONAL SUR LA PHARMACOTHÉRAPIE CARDIOVASCULAIRE) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 11, 2000 with corporation #3746542, and dissolved on December 6, 2004. The current entity status is . The registered office location is at 110 Pine Avenue West, Montreal, QC H2W 1R7. The directors of the corporation include Pierre Larochelle, Pierre ThÉRoux and Ernesto Schiffrin.

Corporation Information

ID3746542
Business Number870158722
Current Name11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY
Other Name11e CONGRÈS INTERNATIONAL SUR LA PHARMACOTHÉRAPIE CARDIOVASCULAIRE
Incorporation Date2000-04-11
Dissolution Date2004-12-06
Address110 Pine Avenue West
Montreal
QC H2W 1R7
Director Limits3-3

Corporation Directors

Director NameDirector Address
PIERRE LAROCHELLE1215 CROISSANT SÉVILLE, BROSSARD QC J4X 1J3, Canada
PIERRE THÉROUX5090 DES MÉLÈZES, MONTREAL QC H1T 2N9, Canada
ERNESTO SCHIFFRIN4647 ROSLYN, MONTREAL QC H3W 2L3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-12-06currentDissolved / Dissoute
Activity2004-12-06currentDissolution - Section: Part II of CCA / Partie II de la LCC.
Act2000-04-11currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2000-04-112004-12-06Active / Actif
Name2000-04-11current11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY
Name2000-04-11current11e CONGRÈS INTERNATIONAL SUR LA PHARMACOTHÉRAPIE CARDIOVASCULAIRE
Address2000-04-11current110 PINE AVENUE WEST, MONTREAL, QC H2W 1R7
Activity2000-04-11currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20032003-03-27
20022001-03-01
20012001-03-29

Officer Information

Officers

Director NameDirector Address
PIERRE LAROCHELLE1215 CROISSANT SÉVILLE, BROSSARD QC J4X 1J3, Canada
PIERRE THÉROUX5090 DES MÉLÈZES, MONTREAL QC H1T 2N9, Canada
ERNESTO SCHIFFRIN4647 ROSLYN, MONTREAL QC H3W 2L3, Canada

Corporations with the same officer (ERNESTO SCHIFFRIN)

Corporation NameAddressIncorporation Date
Ernesto Schiffrin Medical Services Inc. · Services MÉDicaux Ernesto Schiffrin Inc. 3495 du Musée Avenue, Apt. 302, Montreal, QC H3G 2C82010-06-07
E.A.S. Associes En Recherches Inc. - · E.A.S. Research Associates Inc. 3495 Ave. Du MusÉE, Apt. 302, Montreal, QC H3G 2C81996-01-17

Corporations with the same officer (Pierre Larochelle)

Corporation NameAddressIncorporation Date
CommanditÉ IdÉAliste Capital Inc. · Idealist Capital Gp Inc. 1155 René-Lévesque Boulevard West, Suite 4100, Montreal, QC H3B 3V22022-02-17
13789071 Canada Inc. 51 Avenue Beloeil, Montréal, QC H2V 2Z12022-02-17
Idealist Climate Impact Feeder Inc. · Investisseur d'Impact Climatique Idéaliste Inc. 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B32022-09-06
Lumenpulse Inc. 1751 Richardson Street, Suite 1505, Montreal, QC H3K 1G6
Picchio Pharma Inc. 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J72001-11-16
Adaltis Development Inc. - · Adaltis Développement Inc. 500, Rue Cartier Ouest, Laval, QuÉBec, QC H7V 5B72001-11-16
Plomberie Larochelle & Fils Ltee. 46a Rue Strathyre, Lasalle, QC H8R 3P91977-09-02
Potentia Renewables Inc. 200 Wellington Street West, Suite 1102, Toronto, ON M5V 3C72010-12-01
Idealist Management Special LP Inc. · Idealist Gestion Commanditaire Spécial Inc. 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B32022-09-06
Gestion P.S. Larochelle Inc. 1215 Croissant Seville, Brossard, QC J4X1J31993-08-30
Find all corporations with the same officer (Pierre Larochelle)

Corporations with the same officer (PIERRE THEROUX)

Corporation NameAddressIncorporation Date
Les Productions Musikajour Inc. 115 Pierre Boucher, Varennes, QC J3X 1B31986-09-30
Medith Inc. 5111 Sherbrooke Est, App D-0716, MontrÉAl, QC H1T 4B52003-03-24

Location Information

Street Address 110 PINE AVENUE WEST
CityMONTREAL
ProvinceQC
Postal CodeH2W 1R7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
NGO Studios Inc. 15, Rue Marie-Anne Ouest Suite 502, Montreal, QC H2W 1B62011-11-11
Cdmix Entertainment Limited · Divertissement Cdmix LimitÉE 10 Rachel St., Suite 12, Montreal, QC H2W 1C52003-06-06
Nutrimania & Montreal Smoothies Inc. 16 Rachel E., Montreal, QC H2W 1C52014-05-15
La Revue SciGlam Inc. · SciGlam Magazine Inc. 188 rue Lionais, Montreal, QC H2W 1C32022-03-18
Nathaniel/Anik Communications Inc. · Communications Nathaniel/Anik Inc. 200 - 15 Marie-Anne Ouest, Montreal, QC H2W 1B62010-10-13
11154125 Canada Corp. 10 Rachel Est, Apt 11, Montréal, QC H2W 1C52018-12-18
3421490 Canada Inc. 51 Marie Anne West, Suite 4, Montreal, QC H2W 1B71997-10-09
4021461 Canada Inc. 51 Marie-Anne West, #4, MontrÉAl, QC H2W 1B72002-03-13
Citylogix Inc. 201-15 Rue Marie-Anne Ouest, Montréal, QC H2W 1B62023-10-03
Eventify Inc. 012-10 rue Rachel Est, Montreal, QC H2W 1C52012-01-31
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
8ieme Congres International De Chirurgie Plastique Et Reconstructive (1980) 3875 Rue St-Urbain, Bureau 602, Montreal, QC1980-07-23
Xxi Congres De L'Institut International Du Theatre · Xxi International Theatre Institute Congress 420 Sherbrooke Street East, Montreal, QC H2L1J61983-12-15
12th International Congress for Photogrammetry · 12ieme Congres International De Photogrammetrie 224 Irving Pl, Ottawa, ON1971-06-04
CongrÈS International Sur Les Soins Aux Malades En Phase Terminale LtÉE 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J71995-10-18
Corporation Du Congres International Des Archives 1992 1945 Rue Mullins, Pointe St-Hcarles, QC H3K1N91989-03-16
22nd International Geographical Congress · 22ieme Congres International De Geographie Environment Canada, Ottawa, ON K1A 0H31970-02-03
XVIIIe CONGRÈS INTERNATIONAL DU FROID INC. · XVIIIth INTERNATIONAL CONGRESS OF REFRIGERATION I NC. 3600 Boul. Casavant Ouest, St-Hyacinthe, QC J2S8E31988-03-10
Huitieme Congres International De Lymphologie · Eighth International Congress of Lymphology 1560 Est, Rue Sherbrooke, Montreal, QC H2L4K81981-03-03
Xxie CongrÈS International D'Hypnose MontrÉAl 2018 12516 De Rivoli, Montreal, QC H4J 2L92015-07-21
12th International Conference On Second Messengers and Phosphoproteins 3480 Rue Saint Urbain, Montreal, QC H2W 1T82002-04-05

Improve Information

Do you have more infomration about 11th INTERNATIONAL CONGRESS ON CARDIOVASCULAR PHARMACOTHERAPY? 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.