Cyemptive Technologies (Canada), Inc.

Address:
Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3

Cyemptive Technologies (Canada), Inc. is a business entity registered at Corporations Canada, with entity identifier is 11325825. The registration start date is March 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11325825
Business Number 703677088
Corporation Name Cyemptive Technologies (Canada), Inc.
Registered Office Address Suite 1100, Cabot Place
100 New Gower Street
St. John's
NL A1C 6K3
Incorporation Date 2019-03-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Pike 18433 222nd Way NE, Woodinville WA 98077, United States
Kenneth Lew 317 Creston Valley Way, Gloucester ON K1T 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-28 current Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3
Name 2019-03-28 current Cyemptive Technologies (Canada), Inc.
Status 2019-03-28 current Active / Actif

Activities

Date Activity Details
2019-03-28 Incorporation / Constitution en société

Office Location

Address Suite 1100, Cabot Place
City St. John's
Province NL
Postal Code A1C 6K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre Commercial Labrador City Ltee Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 1976-09-08
Retsilla Realty Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2006-03-01
7567456 Canada Ltd. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2010-06-02
Fagioli Newfoundland Ltd. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 5V3 2010-11-04
Ck Logistics Gp Inc. Suite 1100, Cabot Place, 100 New Gower Street, St-john's, NL A1C 6K3 2016-07-29
Air Labrador Limited Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3
10546569 Canada Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-12-19
Grand Banks Preparatory School Suite 1100, Cabot Place, 100 New Gower St., St. John's, NL A1C 6K3 2018-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
10254550 Canada Inc. Stewart Mckelvey, Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-05-29
7767072 Canada Inc. C/o Stewart Mckelvey, Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2011-01-31
Outcomes Canada Limited Stewart Mckelvey, 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2009-08-27
North Atlantic Marine Supplies & Services Inc. Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 1998-07-06
R. J. Ralph Automotive Limited 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 1988-09-13
Maersk Supply Service Canada Ltd. Suite 803, 100 New Gower Street, St. John's, NL A1C 6K3
Commanding Ocean Products Limited Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Hibernia Management and Development Company Ltd. 100 New Gower Street, Suite 1000, Cabot Place, St. John's, NL A1C 6K3 1988-12-21
55104 Newfoundland & Labrador Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Find all corporations in postal code A1C 6K3

Corporation Directors

Name Address
Robert Pike 18433 222nd Way NE, Woodinville WA 98077, United States
Kenneth Lew 317 Creston Valley Way, Gloucester ON K1T 0A1, Canada

Entities with the same directors

Name Director Name Director Address
ALYN-ORTHOPEDIC HOSPITAL AND REHABILITATION CENTRE Robert Pike 111 Rayette Rd., Concord ON L4K 2E9, Canada

Competitor

Search similar business entities

City St. John's
Post Code A1C 6K3
Category technologies
Category + City technologies + St. John's

Similar businesses

Corporation Name Office Address Incorporation
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
I2 Technologies (canada) Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, MontrÉal, QC H3B 3V2
Medical International Technologies (mit Canada) Inc. 1872 Beaulac, St. Laurent, QC H4R 2E7 2002-05-13
An Alternative Technologies Canada Inc. 3551 Rue St-charles, Bureau 900, Kirkland, QC H9H 3C4 2011-09-27
Nexsan Technologies Canada Inc. 1405 Trans-canada Highway, Suite 300, Dorval, QC H9P 2V9 2000-07-01
Psq Technologies Canada Inc. 65 Brunswick Blvd., Suite 240, Dollard Des Ormeaux, QC H9B 2N4 2000-08-28
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10

Improve Information

Please provide details on Cyemptive 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