M4K PHARMA INC.

Address:
101 College Street, Mars South Tower, Suite 706, Toronto, ON M5G 1L7

M4K PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 10247189. The registration start date is May 23, 2017. The current status is Active.

Corporation Overview

Corporation ID 10247189
Business Number 713486694
Corporation Name M4K PHARMA INC.
Registered Office Address 101 College Street
Mars South Tower, Suite 706
Toronto
ON M5G 1L7
Incorporation Date 2017-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Maxwell Robert Morgan 101 College Street, MaRS South Tower, Suite 706, Toronto ON M5G 1L7, Canada
Aled Edwards 101 College Street, MaRS South Tower, Suite 706, Toronto ON M5G 1L7, Canada
Michael Sundstrom Nybrogatan, 73 SE-11440, Stockholm , Sweden

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-23 current 101 College Street, Mars South Tower, Suite 706, Toronto, ON M5G 1L7
Name 2017-05-23 current M4K PHARMA INC.
Status 2017-05-23 current Active / Actif

Activities

Date Activity Details
2017-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 College Street
City Toronto
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Waratah Pharmaceuticals Inc. 101 College Street, Suite 220, Toronto, ON M5G 1L7
Youswap Inc. 101 College Street, Suite 245, Toronto, ON M5G 1L7 2006-07-19
Biotechnology Council of Ontario 101 College Street, Toronto, ON M5G 1L7 1994-05-02
Mars Discovery District 101 College Street, Toronto, ON M5G 1L7 2001-08-27
Aim Therapeutics Inc. 101 College Street, Suite 335, Toronto, ON M5G 1L7
Rocksteady Employees Ltd. 101 College Street, Suite 300, Toronto, ON M5G 1L7 2010-05-17
Bloxels Inc. 101 College Street, 120e, Toronto, ON M5G 1L7 2013-02-24
Svx 101 College Street, Suite 120-i, Toronto, ON M5G 1L7 2013-05-16
8980420 Canada Inc. 101 College Street, Suite 150, Toronro, ON M5G 1L7 2014-08-06
8980489 Canada Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-08-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebotix Canada Inc. 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 2020-08-07
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Structural Genomics Consortium Canada 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 2020-01-10
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
Maxwell Robert Morgan 101 College Street, MaRS South Tower, Suite 706, Toronto ON M5G 1L7, Canada
Aled Edwards 101 College Street, MaRS South Tower, Suite 706, Toronto ON M5G 1L7, Canada
Michael Sundstrom Nybrogatan, 73 SE-11440, Stockholm , Sweden

Entities with the same directors

Name Director Name Director Address
Arch2POCM ALED EDWARDS 21 SUTHERLAND DRIVE, TORONTO ON M4G 1H1, Canada
SCATE CONSULTANTS INC. ALED EDWARDS 21 SUTHERLAND DRIVE, TORONTO ON M4G 1H1, Canada
Structural Genomics Consortium - Canada Aled Edwards 21 Sutherland Drive, Toronto ON M4G 1H1, Canada
YCharOS Inc. Aled Edwards 101 College Street, MaRS South Tower, Suite 706, Toronto ON M5G 1L7, Canada
Structural Genomics Consortium Canada Aled Edwards 21 Sutherland Drive, Toronto ON M4G 1H1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Bio Pharma Logistics Inc. 680 Chemin De La Rivière Nord, Saint-eustache, QC J7R 0J6 2013-12-10
Women Leaders In Pharma 549 Rue Principale, Laval, QC H7X 1C7 2018-08-14
Gmq Pharma Inc. 1001 Place Mount-royal, Suite 801, Montreal, QC H3A 1P2 2016-11-14
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Pharma Monitrice Inc. 190, Lemoyne Ouest, Longueuil, QC J7H 1V8 2004-04-13
Odf Pharma Inc. 1-3275 Boul Choquette, Saint-hyacinthe, QC J2S 7Z8 2010-12-16
Pharma Bridges Inc. 4-33 Bayshore Drive, Ottawa, ON K2B 6M7 2011-02-01
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29

Improve Information

Please provide details on M4K PHARMA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches