Pholoho Biotechnology Group Inc.

Address:
2-120, Rue Oliva-turgeon, Sherbrooke, QC J1C 0R3

Pholoho Biotechnology Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 11350897. The registration start date is April 10, 2019. The current status is Active.

Corporation Overview

Corporation ID 11350897
Business Number 701109282
Corporation Name Pholoho Biotechnology Group Inc.
Registered Office Address 2-120, Rue Oliva-turgeon
Sherbrooke
QC J1C 0R3
Incorporation Date 2019-04-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Éric Côté 395, rue Clément, Sherbrooke QC J1R 0A9, Canada
Jonathan Beauchemin 70 Rue des Orioles, Orford QC J1X 7B8, Canada
Martin Joly 3653 Leon-Marceau, Sherbrooke QC J1R 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-02 current 2-120, Rue Oliva-turgeon, Sherbrooke, QC J1C 0R3
Address 2019-04-10 2020-04-02 3-120, Rue Oliva-turgeon, Sherbrooke, QC J1C 0R3
Name 2019-04-10 current Pholoho Biotechnology Group Inc.
Status 2019-04-10 current Active / Actif

Activities

Date Activity Details
2019-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2-120, rue Oliva-Turgeon
City Sherbrooke
Province QC
Postal Code J1C 0R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ino Science Inc. 120, Rue Oliva-turgeon Bureau 2, Sherbrooke, QC J1C 0R3 2015-10-30
10762849 Canada Inc. 120, Rue Oliva-turgeon Bureau 2, Sherbrooke, QC J1C 0R3 2018-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Gilles Bergeron (1988) Inc. 576 Ch. Du 4e Rang, Sherbrooke, QC J1C 0A1 1987-07-10
6237975 Canada Inc. 5805, Boulevard Saint-franÇois Nord, Sherbrooke, QC J1C 0A5 2004-05-20
6811710 Canada Inc. 426, Chemin 2e Rang, Sherbrooke, QC J1C 0A9 2007-08-01
9186573 Canada Inc. 1024, Rue Des Ruches, Sherbrooke, QC J1C 0B3 2015-02-12
Biotop Canada Inc. 365, Chemin Du Sanctuaire, Sherbrooke, QC J1C 0B9 2009-02-16
Ecosfera Inc. 4065 Auvergne, Sherbrooke, QC J1C 0C8 1994-10-27
Jeffrey Wackett Medicine Professional Corporation 4088, Rue D'auvergne, Sherbrooke, QC J1C 0C8
6323235 Canada Limited 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2004-12-13
3682331 Canada Inc. 20, Route De Windsor, Sherbrooke, QC J1C 0E5 1999-12-20
Ateliers P.r.j. 1995 Inc. 20 Rte De Windsor, Sherbrooke, QC J1C 0E5 1998-12-03
Find all corporations in postal code J1C

Corporation Directors

Name Address
Éric Côté 395, rue Clément, Sherbrooke QC J1R 0A9, Canada
Jonathan Beauchemin 70 Rue des Orioles, Orford QC J1X 7B8, Canada
Martin Joly 3653 Leon-Marceau, Sherbrooke QC J1R 0A7, Canada

Entities with the same directors

Name Director Name Director Address
FINLOGIK CAPITAL INC. Éric Côté 11 rue de Blois, Blainville QC J7B 1S8, Canada
PLANAXIS CANADA INC. ÉRIC CÔTÉ 11 RUE DE BLOIS, BLAINVILLE QC J4B 1S8, Canada
SECCO PLASTIQUE INC. ÉRIC CÔTÉ 224, RUE LOUIS-VOGHEL, MONT-SAINT-HILAIRE QC J3H 6E1, Canada
MAXUM TECHNOLOGIES INC. ÉRIC CÔTÉ 224, LOUIS-VOGHEL, MONT-SAINT-HILAIRE QC J3H 6E1, Canada
Circuit 9 INC. Éric Côté 9058, VERVILLE, MONTREAL QC H2N 1Y3, Canada
JITNEYTRADE INC. Éric Côté 1910 Rue Basin, Montréal QC H3J 1S5, Canada
INLYNK LOGICIELS INC. · INLYNK SOFTWARE INC. ÉRIC CÔTÉ 11 RUE DE BLOIS, BLAINVILLE QC J7B 1S8, Canada
10829013 CANADA INC. Jonathan Beauchemin 124 Falchurch Rd NE, Calgary AB T3J 1J8, Canada
Destination Famille Ltée Martin Joly 62' Ocean Breeze Dr., Grand-Barachois NB E4P 7X3, Canada
Pholoho Food Ltd. Martin Joly 1006 Rue Pépin, Magog QC J1X 8A6, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1C 0R3

Similar businesses

Corporation Name Office Address Incorporation
Pholoho Food Ltd. 1006, Rue Pépin, Magog, QC J1X 8A6 2018-12-08
Gemma Biotechnology Ltd. 39 Mckenzie Ave., Toronto, ON M4W 1K1 1996-10-07
A&g Biotechnology Inc. 4112 Tompkins Way, Edmonton, AB T6R 3B4 2009-02-25
Kisbii Biotechnology Co. Ltd. 83 Wootten Way N, Markham, ON L3P 2Y5 2019-10-25
Nemrod Biotechnology Inc. 5- 3920 Rue La Fontaine, Montréal, QC H1W 3X7 2020-06-22
Joy&eleven Biotechnology Co., Ltd. 127 Carnival Court, Toronto, ON M2R 3T7 2018-05-02
Lek Biotechnology Corporation 215 Marjan Crescent, Nepean, ON K2J 0N2 2018-03-05
Royal Century Biotechnology Inc. 492 Mcnicoll Ave, Toronto, ON M2H 2E1 2012-02-25
Abi Biotechnology Inc. 4-1250 Waverley Street, Winnipeg, MB R3T 6C6 1984-06-22
Chinada Biotechnology Inc. 19 Brockington Crescent, Toronto, ON M3H 4S9 2019-08-08

Improve Information

Please provide details on Pholoho Biotechnology Group 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