ALLERGAN PHARMA LIMITED - HALIFAX NS CANADA


Company Information

Allergan Pharma Limited is a company from Halifax NS Canada. The company has corporate status: Inactive - Amalgamated intoAllergan Inc.on 2018-01-01.

ALLERGAN PHARMA LIMITED - HALIFAX NS CANADA

1591930

Allergan Pharma Limited is governed under the Canada Business Corporations Act - 2017-12-12. It a company of type: Not available.
The date of the company's last Annual Meeting is Not available.
The status of its annual filings are: Not available.
This company has had the following names:
  • Allergan Pharma Limited - 2017-12-12 to Present
Allergan Pharma Limited has between 1 and 10 directors.

Address & Map

1959 Upper Water Street, Suite 900 Halifax NS B3J 3N2, Canada

Company Officers

Name Address Town Country
Luciana Oliveira 85 Enterprise Blvd. , Suite 500 Markham ON L6G 0B5 Canada
A. Robert D. Bailey 400 Interpace Parkway Parsippany NJ 07054 United States
Mauro Naddeo Av. Dr. Cardoso de Melo 1955, 13 andar, Suite 04548-005 SAO PAULO Brazil
Arima Ventin 85 Enterprise Blvd., 500 Markham ON L6G 0B5 Canada
Edward Gudaitis 85 Enterprise Blvd., Suite 500 Markham ON L6G 0B5 Canada

Related Companies

Name Address Town Country Status
FOREST LABORATORIES CANADA INC. 44 Chipman Hill, Suite 1000 Saint John NB, E2L 2A9 Canada Inactive - Amalgamated intoAllergan Inc.on 2018-01-01
Allergan Inc. 85 Enterprise Blvd., Suite 500 MARKHAM ON, L6G 0B5 Canada Inactive - Amalgamated intoAllergan Inc.on 2018-07-01
Allergan Inc. 85 Enterprise Blvd., 500 Markham ON, L6G 0B5 Canada Active
3948587 Canada Inc. 597 Sir-Wilfrid-Laurier Blvd. Mont-Saint-Hilaire QC, J3H 6C4 Canada Dissolved by the corporation (s. 210)on 2016-04-15
Aptalis Pharma Export Inc. 597 Sir-Wilfrid-Laurier Blvd. Mont-Saint-Hilaire QC, J3H 6C4 Canada Dissolved by the corporation (s. 210)on 2016-06-22
Allergan Inc. 85 Enterprise Blvd., Suite 500 MARKHAM ON, L6G 0B5 Canada Inactive - Amalgamated intoAllergan Inc.on 2018-01-01

Nearby Businesses

Name Address Town Country Status
22 Minutes XI Incorporated Care of: Stewart McKelvey Stirling Scales, 1959 Upper Water Street Suite 900, B3J 3N2 Canada Inactive - Amalgamated intoHalifex Productions Incorporatedon 2008-06-01
22 Minutes XII Incorporated Care of: Stewart McKelvey Stirling Scales, 1959 Upper Water Street Suite 900, B3J 3N2 Canada Inactive - Amalgamated intoHalifex Productions Incorporatedon 2008-06-01
VZS: HALIFAX PICTURES NO. 8 INC. Care of: MARCELLA FORHART, 1959 UPPER WATER STREET SUITE 900, B3J 3N2 Canada Dissolved by the corporation (s. 210)on 2007-12-03
VZS: HALIFAX PICTURES NO. 10 INC. 1959 Upper Water Street, Suite 900 Halifax NS, B3J 3N2 Canada Dissolved by the corporation (s. 210)on 2011-07-04
GE Money Retail Sales Finance Limited Care of: Richard Hirsch, 900-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Dissolved by the corporation (s. 210)on 2010-03-25
7726830 CANADA INC. 900-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Inactive - Amalgamated intoMORPHO CANADA INC.on 2013-02-01
GLOBAL 360 CANADA, INC. 1959 Upper Water Street, Suite 900 Halifax NS, B3J 3N2 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2012-07-01
Medavie EMS Elgin Ontario Inc. Care of: STEWART MCKELVEY, 1959 UPPER WATER STREET SUITE 900, B3J 3N2 Canada Active
CAPE SHARP TIDAL PHASE 3 LTD. 1100-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Dissolved for non-compliance (s. 212)on 2020-01-13
CAPE SHARP TIDAL PHASE 4 LTD. 1100-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Dissolved for non-compliance (s. 212)on 2020-01-13