Viotika Life Sciences Inc.

Address:
900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5

Viotika Life Sciences Inc. is a business entity registered at Corporations Canada, with entity identifier is 10648922. The registration start date is February 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 10648922
Business Number 768041519
Corporation Name Viotika Life Sciences Inc.
Registered Office Address 900 - 400 St. Mary Avenue
Winnipeg
MB R3C 4K5
Incorporation Date 2018-02-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Charles LaFlèche 321 Thibault Street, Winnipeg MB R2H 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-23 current 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2018-02-23 current Viotika Life Sciences Inc.
Status 2018-02-23 current Active / Actif

Activities

Date Activity Details
2020-03-27 Amendment / Modification Section: 178
2018-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900 - 400 ST. MARY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.s.w. Book Distributors Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1991-03-14
Aladoña Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Maple Leaf Distillers Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1997-05-28
Wiband Communications Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1998-11-10
Productions Pentimento Limitee 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1974-07-04
Réseau Compassion Network 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-01-25
Cool Shelters Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-05-20
Man-shield (nwo) Construction Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-01-17
Idfusion Software Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
S-w United Auto Brokerage Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-05-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
Charles LaFlèche 321 Thibault Street, Winnipeg MB R2H 3H6, Canada

Entities with the same directors

Name Director Name Director Address
6241476 CANADA LTD. CHARLES LAFLÈCHE 321 RUE THIBAULT, WINNIPEG MB R2H 3H1, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4K5

Similar businesses

Corporation Name Office Address Incorporation
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08
Mentra Life Sciences Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 2004-11-12
Phoenix Internationale Sciences De La Vie Inc. 4625 Dobrin Street, St-laurent, QC H4R 2P7 1988-06-07
Venn Life Sciences Holdings Ltd. 7355 Trans-canada Highway, Suite 200, Saint-laurent (montréal), QC H4T 1T3 2007-12-19
Medicopia Life Sciences Inc. 3700 St-patrick, Suite 240, Montreal, QC H4E 1A2 2009-11-24

Improve Information

Please provide details on Viotika Life Sciences 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