Search icon

JUBILANT DRAXIMAGE INC. - Florida Company Profile

Company Details

Entity Name: JUBILANT DRAXIMAGE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2013 (12 years ago)
Document Number: F13000000608
FEI/EIN Number 98-1549291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Mail Address: 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA

Key Officers & Management

Name Role Address
Yadav, Pramod Director 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Mehra, Vivek Director 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Guindi, Shahir Director 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Khaitan, Krishna Kumar Director 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Khaitan, Krishna Kumar Secretary 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Khaitan, Krishna Kumar Treasurer 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Von, Michael General Counsel 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
Lapointe, Marc authorized signor 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150218 JUBILANT RADIOPHARMA ACTIVE 2020-11-24 2025-12-31 - 790 TOWNSHIP LINE ROAD, STE 325, YARDLEY, PA, 19087

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA -
CHANGE OF MAILING ADDRESS 2024-04-11 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State