Alpha Bio Technologies Canada Inc.

Address:
494 Granville Street, Summerside, PE C1N 5Y1

Alpha Bio Technologies Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11268449. The registration start date is February 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11268449
Business Number 709688683
Corporation Name Alpha Bio Technologies Canada Inc.
Registered Office Address 494 Granville Street
Summerside
PE C1N 5Y1
Incorporation Date 2019-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Diack 12 Elidyr Road, Treowen, Newport Gwent, Wales NP11 3EE, United Kingdom
Darshana Devi Sohanta 31 Loudon Avenue, Coundon, Coventry CV6 1JN, United Kingdom
Carl Davies 192 Northcliffe Boulevard, Toronto ON M6E 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-25 current 494 Granville Street, Summerside, PE C1N 5Y1
Name 2019-02-25 current Alpha Bio Technologies Canada Inc.
Status 2019-02-25 current Active / Actif

Activities

Date Activity Details
2019-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 494 Granville Street
City Summerside
Province PE
Postal Code C1N 5Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6952798 Canada Inc. 494 Granville Street, P.o. Box 1570, Summerside, PE C1N 4K4 2008-04-07
7308191 Canada Ltd. 494 Granville Street, Summerside, PE C1N 4K4 2010-01-07
9770348 Canada Inc. 494 Granville Street, Summerside, PE C1N 4K4 2016-05-27
10377007 Canada Inc. 494 Granville Street, Summerside, PE C1N 4K4 2017-08-23
12037823 Canada Ltd. 494 Granville Street, Summerside, PE C1N 5Y1 2020-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
Richard Diack 12 Elidyr Road, Treowen, Newport Gwent, Wales NP11 3EE, United Kingdom
Darshana Devi Sohanta 31 Loudon Avenue, Coundon, Coventry CV6 1JN, United Kingdom
Carl Davies 192 Northcliffe Boulevard, Toronto ON M6E 3K6, Canada

Competitor

Search similar business entities

City Summerside
Post Code C1N 5Y1
Category technologies
Category + City technologies + Summerside

Similar businesses

Corporation Name Office Address Incorporation
Evp Alpha Employer Branding Inc. 64 Argyle Street, Toronto, ON M6J 1N9 2018-08-30
Entretien Alpha-way Inc. 46 Summerhill, Pointe Claire, QC H9R 2K7 1988-05-05
Les Disques Alpha Inc. 135 Du Port Street, Suite 202, Montreal, QC 1977-06-24
Al Alpha Logistics Inc. 7715a Henri Bourassa O., St-laurent, QC H4S 1P7 2001-05-11
Distributrices Alpha Inc. 11897 De Tracy, Montreal, QC H4K 2C2 1978-06-07
Logiciel Alpha Cco Inc. 705-625 Boulevard René-lévesque O, Montréal, QC H3B 1R2 2015-11-30
Les Manteaux Alpha Ltee 7060 Hutchison St., Montreal, QC 1979-09-17
Alpha Orion Alpha Global Corporation 151 Main Street East, Unit 116, Hawkesbury, ON K6A 1A5 2019-05-07
Feuilles Detachables Alpha Co. Ltee 440 19ieme Avenue, Lachine, QC 1979-04-04
Alpha Diagnostics Inc. 1625 Chabanel Ouest, Suite 490, Montreal, QC H4N 2S7 1981-09-11

Improve Information

Please provide details on Alpha Bio Technologies Canada 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