TMC BIOSCIENCES, INC.

Address:
610 University Avenue Room 9-326, Toronto, ON M5G 2M9

TMC BIOSCIENCES, INC. is a business entity registered at Corporations Canada, with entity identifier is 11332864. The registration start date is April 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11332864
Business Number 702285487
Corporation Name TMC BIOSCIENCES, INC.
Registered Office Address 610 University Avenue Room 9-326
Toronto
ON M5G 2M9
Incorporation Date 2019-04-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAQING YANG 2002 11TH AVE SW, AUSTIN MN 55912-1315, United States
YOU ZHOU 3106-4 XINGGANGLIULI RD, HAICANG DISTRICT, XIAMEN 361026, China
QIONGHUA DU 15 COLONEL DANFORTH TRAIL, SCARBOROUGH ON M1C 1P8, Canada
XIAOCHUN CAO 3101-BLG 12 DEJIA MANSION WEST, XIHU DISTRICT, HANGZHOU 310013, China

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-23 current 610 University Avenue Room 9-326, Toronto, ON M5G 2M9
Address 2019-04-01 2020-05-23 706-4789 Yonge Street, Toronto, ON M2N 0G3
Name 2019-04-01 current TMC BIOSCIENCES, INC.
Status 2019-04-01 current Active / Actif

Activities

Date Activity Details
2019-04-01 Incorporation / Constitution en société

Office Location

Address 610 University Avenue Room 9-326
City TORONTO
Province ON
Postal Code M5G 2M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tcryption Inc. Room 9-406, 610 University Ave., 9th Floor, Toronto, ON M5G 2M9 2019-07-05
Canadian Mpn Group 610 University Avenue, Suite 5-217, Toronto, ON M5G 2M9 2012-11-21
Cellugen Inc. 610 University Ave., Suite 5-303, Toronto, ON M5G 2M9 2006-03-08
Canadian Society of Surgical Oncology Pmh Surgical Oncology, Opg Wing, 6th Floor, 610 University Ave, Toronto, ON M5G 2M9 2003-06-10
The Princess Margaret Cancer Foundation 610, University Avenue, Toronto, ON M5G 2M9 1982-05-31
Treadwell Therapeutics Canada Inc. 610 University Avenue, 9th Floor, Room 9-406, Toronto, ON M5G 2M9 2018-03-14
Otoro Biotherapeutics Inc. Room 9-406, 610 University Ave., 9th Floor, Toronto, ON M5G 2M9 2019-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
DAQING YANG 2002 11TH AVE SW, AUSTIN MN 55912-1315, United States
YOU ZHOU 3106-4 XINGGANGLIULI RD, HAICANG DISTRICT, XIAMEN 361026, China
QIONGHUA DU 15 COLONEL DANFORTH TRAIL, SCARBOROUGH ON M1C 1P8, Canada
XIAOCHUN CAO 3101-BLG 12 DEJIA MANSION WEST, XIHU DISTRICT, HANGZHOU 310013, China

Entities with the same directors

Name Director Name Director Address
HONGKONG GREEN CENTURY LIMITED QIONGHUA DU 30 DARCY MAGEE CRES., SCARBOROUGH ON M1C 2T5, Canada
WATERLOO FILTRATION INSTITUTE LTD. QIONGHUA DU 15 COLONEL DANFORTH TRAIL, SCARBOROUGH ON M1C 1P8, Canada
YOGURT PHOTO STUDIO INC. YOU ZHOU 110 Catalpa Crescent, Vaughan ON L6A 0R5, Canada
10103063 CANADA CORPORATION You Zhou 158 Waterside Court, Calgary AB T3L 0C9, Canada
9992731 CANADA INC. You Zhou 43 Batterswood Drive, Scarborough ON M1T 1S2, Canada
Apeiros Technologies Inc. You Zhou 3106-4 XINGGANGLIULI RD, HAICANG, Xiamen, Fujian 361026, China

Competitor

Search similar business entities

City TORONTO
Post Code M5G 2M9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society for Molecular Biosciences 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 1979-07-10
Nunavik Biosciences Inc. 1111 Dr.-frederik-philips, 3rd Floor, St. Laurent, QC H4M 2X6 2005-05-27
Morwell Md Biosciences Inc. 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5 2001-11-23
Integrity Biosciences Capital Inc. 1545 Av Du Docteur-penfield, Suite 904, Montreal, QC H3G 1C7 1998-07-15
Natunola Health Biosciences Inc. 21 Antares Drive, Unit 123-124, Nepean, ON K2E 7T8
Blonyx Biosciences Inc. 170-422 Richards St, Vancouver, BC V6B 2Z4 2010-11-13
Cantata Biosciences Inc. 57 Nipigon Avenue, Toronto, ON M2M 2V9 2011-07-15
Natunola Health Biosciences Inc. 661 St. Lawrence St., Winchester, ON K0C 2K0
Transmed Biosciences Inc. 313 Victoria Street, Kingston, ON K7L 3Z2 2008-02-14
Sp Biosciences Inc. 1 Camelot Square, Sherwood Park, AB T8B 1G5 2003-01-16

Improve Information

Please provide details on TMC BIOSCIENCES, 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