Epigene Therapeutics Inc.

Address:
3000-1 Place Ville Marie, Montreal, QC H3B 4N8

Epigene Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 10548332. The registration start date is December 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10548332
Business Number 778997288
Corporation Name Epigene Therapeutics Inc.
Registered Office Address 3000-1 Place Ville Marie
Montreal
QC H3B 4N8
Incorporation Date 2017-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald OLDS 400-651 Rue Notre-Dame Ouest, Montréal QC H3C 1H9, Canada
Pierre-Yves DESBIENS 302-230 Rue Sherbrooke Est, Montréal QC H2X 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-29 current 3000-1 Place Ville Marie, Montreal, QC H3B 4N8
Address 2017-12-20 2019-08-29 7171 Rue Frederick-banting, Saint-laurent, QC H4S 1Z9
Name 2018-05-07 current Epigene Therapeutics Inc.
Name 2017-12-20 2018-05-07 NÉOMED THÉRAPEUTIQUES 1 INC.
Name 2017-12-20 2018-05-07 NEOMED THERAPEUTICS 1 INC.
Status 2017-12-20 current Active / Actif

Activities

Date Activity Details
2018-10-05 Amendment / Modification Section: 178
2018-05-07 Amendment / Modification Name Changed.
Section: 178
2017-12-20 Incorporation / Constitution en société

Office Location

Address 3000-1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 4N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12008432 Canada Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Md1 Wind Gp Inc. 3000 - 1 Place Ville Marie, Montreal, QC H3B 4N8 2016-04-07
NÉomed-labs Inc. 3000 - 1 Place Ville-marie, Montréal, QC H3B 4N8 2015-02-26
8568391 Canada Limited 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2013-06-28
Axiall Canada, Inc. Suite 3000, 1 Place Ville Marie, Montreal, QC H3B 4N8 2012-12-04
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, Montréal, QC H3B 4N8 1951-04-11
Holding 29527 Canada Ltd. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1998-08-25
98362 Canada Inc. 1 Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1980-05-08
Services Blakes QuÉbec Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 2001-12-06
Qinetiq Target Systems Canada Inc. 1 Place Ville Marie, Ste. 3000, MontrÉal, QC H3B 4N8
Les Investissements Harilela Ltee 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8 1983-01-12
Find all corporations in postal code H3B 4N8

Corporation Directors

Name Address
Donald OLDS 400-651 Rue Notre-Dame Ouest, Montréal QC H3C 1H9, Canada
Pierre-Yves DESBIENS 302-230 Rue Sherbrooke Est, Montréal QC H2X 1E1, Canada

Entities with the same directors

Name Director Name Director Address
GOODFOOD MARKET CORP. Donald Olds 4139 De Hampton Avenue, Montreal QC H4A 2L1, Canada
GOODFOOD MARKET CORP. Donald Olds 4139 De Hampton Avenue, Montreal QC H4A 2L1, Canada
7542755 CANADA INC. Donald OLDS 400-651 rue Notre-Dame O, Montréal QC H3C 1H9, Canada
NEOMED INSTITUTE DONALD OLDS 400 - 651 NOTRE-DAME OUEST, MONTREAL QC H3C 1H9, Canada
Goodfood Market Inc. Donald Olds 4139 Hampton Avenue, Montreal QC H4A 2L1, Canada
CLUB 2/3 DONALD OLDS 7171 Frederick-Banting, Saint-Laurent QC H4S 1Z9, Canada
Oxfam-Québec DONALD OLDS 7171 Frederick-Banting, Saint-Laurent QC H4S 1Z9, Canada
ELYNX MEDICAL SYSTEMS INC. · SYSTEMES MEDICAUX ELYNX INC. DONALD OLDS 4139 Avenue de Hampton, Montréal QC H4A 2L1, Canada
REPLICOR INC. Pierre-Yves Desbiens 230 Sherbrooke Street # 302, Montréal QC H2X 1E1, Canada
THERALIPIDS INC. PIERRE-YVES DESBIENS 230 RUE SHERBROOKE EST, APP. 302, MONTRÉAL QC H2X 1E1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4N8

Similar businesses

Corporation Name Office Address Incorporation
Appili Therapeutics Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Medicenna Therapeutics Corp. 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2
Aj Therapeutics Inc. 7 Sandfield Rd, Toronto, ON M3B 2B5 2017-01-01
J.l. Therapeutics Inc. 385 Borden Ave., Newmarket, ON L3Y 5C1 2001-05-23
Gard Therapeutics Inc. 10 Bannisdale Way, Carlisle, ON L0R 1H2 2010-05-18
Magellan Therapeutics Inc. 33 Petman Ave., Toronto, ON M4S 2S9 2016-05-05
Aim Therapeutics Inc. 101 College St., Sutie 335, Toronto, ON M5G 1L7 2005-02-14
Wellesley Therapeutics Inc. 72 Donwoods Dr., Toronto, ON M4N 2G5 2000-02-23
Effective Therapeutics Inc. 220 Wright Ave., Toronto, ON M6R 1L3 2016-08-08
L.l. & Co. Therapeutics Inc. 20 Cedar Drive, Caledon, ON L7K 1H6 2017-11-17

Improve Information

Please provide details on Epigene Therapeutics 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