Qunuba Sciences Inc.

Address:
276 Carlaw Avenue, Unit 222, Toronto, ON M4M 3L1

Qunuba Sciences Inc. is a business entity registered at Corporations Canada, with entity identifier is 10883247. The registration start date is July 12, 2018. The current status is Active.

Corporation Overview

Corporation ID 10883247
Business Number 744195314
Corporation Name Qunuba Sciences Inc.
Registered Office Address 276 Carlaw Avenue
Unit 222
Toronto
ON M4M 3L1
Incorporation Date 2018-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Abhiram Pierre Pushparaj 23 Foxmeadow Drive, Stoney Creek ON L8J 3P2, Canada
Vijay Sappani 72 Leadership Drive, Brampton ON L6Y 5T2, Canada
Joel Steven Ironstone 25 Colgate Avenue, Toronto ON M4M 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-12 current 276 Carlaw Avenue, Unit 222, Toronto, ON M4M 3L1
Name 2018-07-12 current Qunuba Sciences Inc.
Status 2018-07-12 current Active / Actif

Activities

Date Activity Details
2019-08-19 Amendment / Modification Section: 178
2018-07-12 Incorporation / Constitution en société

Office Location

Address 276 Carlaw Avenue
City Toronto
Province ON
Postal Code M4M 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commandments of Bob Inc. 276 Carlaw Avenue, Suite 200, Toronto, ON M4K 1K9 2006-05-17
The Roberta Bondar Foundation 276 Carlaw Avenue, Suite 202a, Toronto, ON M4M 3L1 2008-03-26
Real Estate Rox, Inc. 276 Carlaw Avenue, Suite 205, Toronto, ON M4M 1B9 2015-11-18
Ransom Profit Group Inc. 276 Carlaw Avenue, Suite 213b, Toronto, ON M4M 3L1 2018-07-30
Donna Griffith Photography Incorporated 276 Carlaw Avenue, Unit 205, Toronto, ON M4M 3L1 2019-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Black Cloud Tattoos Inc. 101b 260 Carlaw Avenue, Toronto, ON M4M 3L1 2020-09-02
Oya Black Arts Coalition 107-250 Carlaw Avenue, Toronto, ON M4M 3L1 2020-07-21
Squaremade Inc. 260 Carlaw Ave, Unit 203, Toronto, ON M4M 3L1 2019-09-20
Regimen Labs Inc. 208-290 Carlaw Avenue, Toronto, ON M4M 3L1 2018-07-24
10855022 Canada Inc. 250 Carlaw Ave Unit 107, Toronto, ON M4M 3L1 2018-06-22
Tier Zero Inc. 208a- 276 Carlaw Avenue, Toronto, ON M4M 3L1 2018-04-04
10656437 Canada Inc. 524-88 Colgate Avenue, Toronto, ON M4M 3L1 2018-02-28
Son of A Woodcutter Inc. 302 Carlaw Ave, Unit 120, Toronto, ON M4M 3L1 2018-01-30
Resistr Interactive Inc. Unit 209a-260 Carlaw Ave, Toronto, ON M4M 3L1 2017-07-27
North Yeast Laboratories Inc. 260-201a Carlaw Ave, Toronto, ON M4M 3L1 2014-12-29
Find all corporations in postal code M4M 3L1

Corporation Directors

Name Address
Abhiram Pierre Pushparaj 23 Foxmeadow Drive, Stoney Creek ON L8J 3P2, Canada
Vijay Sappani 72 Leadership Drive, Brampton ON L6Y 5T2, Canada
Joel Steven Ironstone 25 Colgate Avenue, Toronto ON M4M 1N5, Canada

Entities with the same directors

Name Director Name Director Address
UMA FOUNDATION VIJAY SAPPANI 130 SPADINA AVENUE, SUITE 401, TORONTO ON M5V 2L4, Canada
ASHA FOR EDUCATION CANADA Vijay Sappani 72 Leadership Drive, Brampton ON L6Y 5T2, Canada
Sappani & Associates Inc. Vijay Sappani 18 East Drive, Markham ON L6G 1A4, Canada
Sappani Family Foundation Vijay Sappani 72 Leadership Drive, Brampton ON L6Y 5T2, Canada
CDG Canada Vijay Sappani 72 Leadership Drive, Brampton ON L6Y 5T2, Canada
12068460 Canada Inc. Vijay Sappani 72 Leadership Drive, Brampton ON L6Y 5T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 3L1

Similar businesses

Corporation Name Office Address Incorporation
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Ge Healthcare Bio-sciences Inc. 500 Morgan Blvd, Baie D'urfe, QC H9X 3V1 1992-05-14
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Pharmafreak Sciences Inc. 2900-550, Burrard Street, Vancouver, BC V6C 0A3
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Dsl Sciences Dynamiques Limitee 3000 Steeles Ave E, Suite 700, Markham, QC L3R 9W2 1977-04-29
Compagnie Des Sciences Chromatographiques C.s.c. Inc. 5750 Vanden Abeele, St-laurent, QC H4S 1R9 1980-06-11
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Symetric Sciences Inc. 1464 Ch. Du Lac St-louis, Léry, QC J6N 1B1 1999-03-31
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17

Improve Information

Please provide details on Qunuba 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