Canadian Companies Directory

ID Biomedical Corporation of Quebec

Corporation Number:272507-0
Business Number:130058662RC0001
Corporate Name:ID Biomedical Corporation of Quebec
Status:Inactive - Amalgamated into ID BIOMEDICAL CORPORATION OF QUEBEC on 2006-12-01
Governing Legislation:Canada Business Corporations Act - 1991-06-13
Office Address:525 CARTIER BOULEVARD WEST LAVAL QC H7V 3S8 Canada
Office Address in Map
Directors
Full name: PATRICK FLORENT
Address: 125 RUE DEFACQZ, B-1000, BRUXELLES , Belgium
Full name: PATRICK MCGRADE
Address: 3 GOSWELL ROAD, TORONTO ON M9A 1G2, Canada
Full name: RAYMOND CASTONGUAY
Address: 558 COCHISE CRESCENT, MISSISSAUGA ON L5H 1Y2, Canada
Full name: DAVID BURT
Address: 330 NEWTON STREET, DOLLARD-DES-ORMEAUX QC H9A 3K1, Canada
Full name: TERRY MORO
Address: 462 WYLDAVEN ROAD, BRYN-MAWR PA 19010, United States
Full name: PAUL PINSONNAULT
Address: 1911 LAURIER EAST, APT 2, MONTREAL QC H2H 1B5, Canada
Full name: JOHN PICKEN
Address: 3A AV DE SENALECHE, 1009 PULLY, SWITZERLAND , Switzerland
Full name: DENIS DUBRU
Address: 22 AVENUE DE L'ENTÉE JACQUES, 5030, GEMBLOUX , Belgium
Annual Filings
Anniversary Date (MM-DD)
06-13
Date of Last Annual Meeting
2004-06-06
Annual Filing Period (MM-DD)
06-13 to 08-12
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2005 - Filed 2004 - Filed 2003 - Filed
Corporate History

1991-06-13 to 1997-07-18

DIALAB CONSULTANTS EN SERVICES DIAGNOSTIQUES INC.

1997-07-18 to 2002-04-08

INTELLIVAX INTERNATIONAL INC.

2002-04-05 to Present

ID Biomedical Corporation of Quebec

Certificates and Filings
Certificate of Incorporation
1991-06-13

Certificate of Amendment

2002-04-05
Amendment details: Corporate name

Certificate of Amendment

2002-08-29
Amendment details: Province or Territory of Registered Office

Certificate of Amendment

2006-05-08
Amendment details: Province or Territory of Registered Office
Back to Home page

Other Companies