BIOSCISION PHARMA INC.

Address:
7 Donald Street, Winnipeg, MB R3L 2S6

BIOSCISION PHARMA INC. is a business entity registered at Corporations Canada, with entity identifier is 11032771. The registration start date is October 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 11032771
Business Number 730637519
Corporation Name BIOSCISION PHARMA INC.
Registered Office Address 7 Donald Street
Winnipeg
MB R3L 2S6
Incorporation Date 2018-10-09
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Daniel Omeniuk 1300 Redonda Street, Winnipeg MB R2C 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-09 current 7 Donald Street, Winnipeg, MB R3L 2S6
Name 2018-10-09 current BIOSCISION PHARMA INC.
Status 2018-10-09 current Active / Actif

Activities

Date Activity Details
2019-04-02 Amendment / Modification Section: 178
2018-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Donald Street
City Winnipeg
Province MB
Postal Code R3L 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95224 Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1979-11-19
Tritech Fall Protection Systems Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1998-06-02
Bavarian Village Deli Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1974-07-15
Rarestone Financial Series Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1999-07-23
Thumpstar Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2005-05-31
Superior Technologies Weighing & Controls Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1976-06-17
Bil Security Services Canada Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-01-27
Interlake Forage Seeds Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6
Nederhoed Holdings Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-05-27
Dlgk Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optical Evolution Inc. 7, Donald Street, Winnipeg, MB R3L 2S6
Martinsoft Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Thistlethwaite Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Cormer Group Industries Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ergoback Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1994-04-19
Apptius Computer Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2001-04-17
Urecoat Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-02-05
Mercantile Consulting Venture Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-09-26
Cps Filtration Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2007-05-01
Sectorspeak Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2008-03-18
Find all corporations in postal code R3L 2S6

Corporation Directors

Name Address
Daniel Omeniuk 1300 Redonda Street, Winnipeg MB R2C 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
BIOSCISION PROPERTIES INC. Daniel Omeniuk 1300 Redonda Street, Winnipeg MB R2C 3T7, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3L 2S6

Similar businesses

Corporation Name Office Address Incorporation
Bioscision Properties Inc. 1300 Redonda Street, Winnipeg, MB R2C 3T7 2020-06-05
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
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
Ka-la-mel Pharma Laboratories Inc. 298 - 2nd Avenue, Deux-montagnes, QC J7R 4X9 1999-10-29
Ayo Care Pharma Inc. 5789 Rue Cypihot, Montreal, QC H4S 1R3 2020-06-22
Entreprises Pharma R.j.r. Inc. 179 Belmont, Chateauguay, QC J6J 4X1 1995-02-14
Realist Pharma Inc. 31 Ridge Drive, Toronto, ON M4T 1B6 2015-11-24

Improve Information

Please provide details on BIOSCISION 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