Reprieve Therapeutics Inc.

Address:
2725 White Street, Unit #2, Val Caron, ON P3N 1B2

Reprieve Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 11824864. The registration start date is January 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 11824864
Business Number 752601278
Corporation Name Reprieve Therapeutics Inc.
Registered Office Address 2725 White Street, Unit #2
Val Caron
ON P3N 1B2
Incorporation Date 2020-01-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Carly Buckner 2725 White Street, Unit #2, Val Caron ON P3N 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-13 current 2725 White Street, Unit #2, Val Caron, ON P3N 1B2
Name 2020-01-13 current Reprieve Therapeutics Inc.
Status 2020-01-13 current Active / Actif

Activities

Date Activity Details
2020-01-13 Incorporation / Constitution en société

Office Location

Address 2725 White Street, Unit #2
City Val Caron
Province ON
Postal Code P3N 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Sudbury 2797 White Street, Val Caron, ON P3N 1B2 2018-09-24
Jacob & Samuel Drilling Ltd. 2869 White Street, Val Caron, ON P3N 1B2 2012-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7690592 Canada Inc. 3093 Justin Street, Val Caron, ON P3N 0A3 2010-11-01
Boyuk Services Ltd. 3315 Percy Ave, Val Caron, ON P3N 1A3 2006-05-10
8053227 Canada Inc. 2868 Belisle Drive, Val Caron, ON P3N 1B3 2011-12-14
3953785 Canada Inc. 2725 Belisle Drive, Val Caron, ON P3N 1B3
Whitson Manufacturing Inc. 2736 Belisle Drive, Val Caron, ON P3N 1B3
9673539 Canada Inc. 2788 Belisle Drive, Val Caron, ON P3N 1B3
3953793 Canada Inc. 2725 Belisle Drive, Val Caron, ON P3N 1B3
Rok Pipeline Inc. 2736 Belisle Drive, Val Caron, ON P3N 1B3 1982-10-12
Consbec Inc. 2736 Belisle Drive, Val Caron, ON P3N 1B3
Consbec Mining & Tunneling Inc. 2736 Belisle Drive, Val Caron, ON P3N 1B3 2019-09-04
Find all corporations in postal code P3N

Corporation Directors

Name Address
Carly Buckner 2725 White Street, Unit #2, Val Caron ON P3N 1B2, Canada

Competitor

Search similar business entities

City Val Caron
Post Code P3N 1B2

Similar businesses

Corporation Name Office Address Incorporation
Appili Therapeutics Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Medicenna Therapeutics Corp. 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2
Aj Therapeutics Inc. 7 Sandfield Rd, Toronto, ON M3B 2B5 2017-01-01
J.l. Therapeutics Inc. 385 Borden Ave., Newmarket, ON L3Y 5C1 2001-05-23
Aim Therapeutics Inc. 101 College St., Sutie 335, Toronto, ON M5G 1L7 2005-02-14
Gard Therapeutics Inc. 10 Bannisdale Way, Carlisle, ON L0R 1H2 2010-05-18
Magellan Therapeutics Inc. 33 Petman Ave., Toronto, ON M4S 2S9 2016-05-05
Wellesley Therapeutics Inc. 72 Donwoods Dr., Toronto, ON M4N 2G5 2000-02-23
Effective Therapeutics Inc. 220 Wright Ave., Toronto, ON M6R 1L3 2016-08-08
L.l. & Co. Therapeutics Inc. 20 Cedar Drive, Caledon, ON L7K 1H6 2017-11-17

Improve Information

Please provide details on Reprieve Therapeutics 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