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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-03-28 | Incorporation / Constitution en société |
Address | Suite 1100, Cabot Place |
City | St. John's |
Province | NL |
Postal Code | A1C 6K3 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Robert Pike | 18433 222nd Way NE, Woodinville WA 98077, United States |
Kenneth Lew | 317 Creston Valley Way, Gloucester ON K1T 0A1, Canada |
Name | Director Name | Director Address |
---|---|---|
ALYN-ORTHOPEDIC HOSPITAL AND REHABILITATION CENTRE | Robert Pike | 111 Rayette Rd., Concord ON L4K 2E9, Canada |
City | St. John's |
Post Code | A1C 6K3 |
Category | technologies |
Category + City | technologies + St. John's |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |