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 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 |
Director Name | Director Address |
---|---|
Carly Buckner | 2725 White Street, Unit #2, Val Caron ON P3N 1B2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2020-01-13 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
Carly Buckner | 2725 White Street, Unit #2, Val Caron ON P3N 1B2, Canada |
City | Val Caron |
Post Code | P3N 1B2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |