RNA CANADA ARN - QUEBEC QC CANADA


Company Information

RNA Canada ARN is a company from Quebec QC Canada. The company has corporate status: Active.

RNA CANADA ARN - QUEBEC QC CANADA

4965259
This business was incorporated 1 years ago on 15th May 2023

RNA Canada ARN is governed under the Canada Not-for-profit Corporations Act - 2023-05-15. 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: 2024 - Not due.
This company has had the following names:
  • RNA Canada ARN - 2023-05-15 to Present
RNA Canada ARN has between 1 and 15 directors.

Address & Map

Care of: Pascal Lepage 70 Dalhousie Street Quebec QC G1K 4B2, Canada

Company Officers

Name Address Town Country
Éric Lécuyer 110 Avenue des Pins Ouest Montréal QC H2W 1R7 Canada
Hans-Joachim Wieden 45 Chancellors Circle Winnipeg MB R3T 2N2 Canada
Athanasios Zovoilis 4401 University Drive West, Chemistry and Biochemistry Lethbridge AB T1K 6T5 Canada
Pascale Legault 5155 Chemin de la Rampe, Pavillon Joseph-Armand-Bombardier, #2039 Montréal QC H3T 1J4 Canada
Julie Claycomb 661 University Avenue, Room 1535 Toronto ON M5G 1M1 Canada
Peter Unrau 8888 University Drive Burnaby BC V5A 1S6 Canada
Anna Blakney 2185 East Mall, Michael Smith Laboratories Vancouver BC V6T 1Z4 Canada
Thomas Duchaine 3655 Promenade Sir-William-Osler, McIntyre Medical Sciences Building Montreal QC H3A 1A3 Canada
Mark Bayfield 4700 Keele Street, Department of Biology Toronto ON M3J 1P0 Canada
Howard Lipshitz 661 University Avenue, Room 1538 Toronto ON M5G 1M1 Canada
Sherif Abou Elela 3201 Rue Jean-Mignault, Cancer Research Pavillon, Rm 3023 Sherbrooke QC J1E 4K8 Canada
Eric Jan 2350 Health Sciences Mall, Life Sciences Centre Vancouver BC V6T 2A1 Canada
Barbara Papadoupoulou 2705 Boulevard Laurier Québec QC G1V 4G2 Canada
Jonathan Perreault 531 Boulevard des Prairies Laval QC H7V 1C1 Canada
Michelle Scott 2500 Boulevard de l'Université Sherbrooke QC J1K 2R1 Canada

Related Companies

Name Address Town Country Status
Canadian Society for Molecular Biosciences 66 Chancellors Cir, c/o Dr. Hans Joachim Wieden Winnipeg MB, R3T 2N2 Canada Active

Nearby Businesses

Name Address Town Country Status
MEDPREX INC. 70 RUE DALHOUSIE, BUREAU 301 QUEBEC QC, G1K 4B2 Canada Dissolved for non-compliance (s. 212)on 1997-05-27
Robitaille, Delisle et Associés (RDA) Ltée 70 RUE DALHOUSIE, BUREAU 100 QUEBEC QC, G1K 4B2 Canada Dissolved by the corporation (s. 210)on 2005-01-10
2814803 CANADA INC. 70 DALHOUSIE, SUITE 400 QUEBEC QC, G1K 4B2 Canada Dissolved for non-compliance (s. 212)on 2004-01-08
Groupe G. Tremblay syndics Inc. 70 DALHOUSIE, BUREAU 20 QUEBEC QC, G1K 4B2 Canada Dissolved for non-compliance (s. 212)on 2003-02-26
Croisière Transboréale Inc. 70 RUE DALHOUSIE, BUREAU 100 SUITE 155 QUEBEC QC, G1K 4B2 Canada Dissolved for non-compliance (s. 212)on 2005-11-02
3930246 Canada Inc. Care of: BRIAN FISET, 70, RUE DALHOUSIE QUÉBEC QC, G1K 4B2 Canada Active
Nexun Media inc. 70 Rue Dalhousie, bureau 20 Québec QC, G1K 4B2 Canada Active
Gareau Couture Inc. 70, rue Dalhousie, bureau 150 Québec QC, G1K 4B2 Canada Dissolved by the corporation (s. 210)on 2007-10-08
SIMON BIOTECH CANADA CORPORATION Care of: Me Marc André Bouliane, 70, Dalhousie Street, Suite 154 Quebec QC, G1K 4B2 Canada Dissolved by the corporation (s. 210)on 2007-08-28
6805477 CANADA INCORPORÉE Care of: MARC ANDRE BOULIANNE, 70 RUE DALHOUSIE, BUREAU 154 QUEBEC QC, G1K 4B2 Canada Dissolved for non-compliance (s. 212)on 2011-07-31