GEMMA BIOTECHNOLOGY LTD.

Address:
39 Mckenzie Ave., Toronto, ON M4W 1K1

GEMMA BIOTECHNOLOGY LTD. is a business entity registered at Corporations Canada, with entity identifier is 3299503. The registration start date is October 7, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3299503
Business Number 889219291
Corporation Name GEMMA BIOTECHNOLOGY LTD.
Registered Office Address 39 Mckenzie Ave.
Toronto
ON M4W 1K1
Incorporation Date 1996-10-07
Dissolution Date 2018-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
EDWARD KEYSTONE 1018 ROYAL YORK ROAD, TORONTO ON M8X 2G4, Canada
MICHAEL JULIUS 38 EARL STREET, TOWNHOUSE 9, TORONTO ON M4Y 1M3, Canada
BORYS CHABURSKY 133 MADISON AVE., TORONTO ON M5R 2S3, Canada
GERRI H GRANT 14 SUNNYLEA AVE., WEST, TORONTO ON M8Y 2S7, Canada
CHRISTOPHER J. PAIGE 39 MCKENZIE AVENUE, TORONTO ON M4W 1K1, Canada
ROBERT T. BEAMISH 2324 BENNINGTON GATE, OAKVILLE ON L6J 6C2, Canada
BRIAN HARRISON 1389 WILLOW TERRACE, OAKVILLE ON L6M 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-06 1996-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-15 current 39 Mckenzie Ave., Toronto, ON M4W 1K1
Address 1999-01-01 2004-11-15 610 University Ave., Suite 7-504, Toronto, ON M5G 2M9
Address 1996-10-07 1999-01-01 620 University Avenue, Suite 703, Toronto, ON M5G 2M9
Name 1996-10-07 current GEMMA BIOTECHNOLOGY LTD.
Status 2018-11-14 current Dissolved / Dissoute
Status 2010-03-15 2018-11-14 Active / Actif
Status 2010-03-02 2010-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-07 2010-03-02 Active / Actif

Activities

Date Activity Details
2018-11-14 Dissolution Section: 210(3)
1996-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 39 MCKENZIE AVE.
City TORONTO
Province ON
Postal Code M4W 1K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Velafin Inc. 39 Mckenzie Ave., Toronto, ON M4W 1K1 2002-04-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zinc Inc. 43 Dale Avenue, Toronto, ON M4W 1K1 2015-10-27
Reformulary Holdings Inc. 43 Mckenzie Avenue, Toronto, ON M4W 1K1 2011-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
EDWARD KEYSTONE 1018 ROYAL YORK ROAD, TORONTO ON M8X 2G4, Canada
MICHAEL JULIUS 38 EARL STREET, TOWNHOUSE 9, TORONTO ON M4Y 1M3, Canada
BORYS CHABURSKY 133 MADISON AVE., TORONTO ON M5R 2S3, Canada
GERRI H GRANT 14 SUNNYLEA AVE., WEST, TORONTO ON M8Y 2S7, Canada
CHRISTOPHER J. PAIGE 39 MCKENZIE AVENUE, TORONTO ON M4W 1K1, Canada
ROBERT T. BEAMISH 2324 BENNINGTON GATE, OAKVILLE ON L6J 6C2, Canada
BRIAN HARRISON 1389 WILLOW TERRACE, OAKVILLE ON L6M 1T6, Canada

Entities with the same directors

Name Director Name Director Address
STRATEGIC HEALTH INNOVATIONS INC. BORYS CHABURSKY 76 HARTFIELD ROAD, TORONTO ON M9A 3E2, Canada
PUREPOINT URANIUM GROUP INC. BORYS CHABURSKY 247 WALMER RD., TORONTO ON M5R 3P7, Canada
BIOBROKER.CA INC. BORYS CHABURSKY 76 HARTFIELD ROAD, TORONTO ON M9A 3E2, Canada
BENCHMARK BIO-CORP CANADA LTD. BORYS CHABURSKY 162 CUMBERLAND STREET, SUITE 310, TORONTO ON M5R 3N5, Canada
Groupe Santé Devonian Inc. · Devonian Health Group Inc. Borys Chabursky 50 Elgin Avenue, Toronto ON M5R 1G6, Canada
RUBRECO INC. BRIAN HARRISON 193 KNUDSON DRIVE, KANATA ON K2K 2C2, Canada
MONSystems Inc. BRIAN HARRISON 197 ASPENWOOD DRIVE, PORT MOODY BC V3H 5A7, Canada
ANCOURA BRIAN HARRISON 20 SOUTHLAND CRES., OTTAWA ON K1G 5E5, Canada
3820122 Canada Inc. BRIAN HARRISON 237, chemin Trottier, Saint-Sauveur QC J0R 1R3, Canada
3828701 Canada Inc. BRIAN HARRISON 237, chemin Trottier, Saint-Sauveur QC J0R 1R3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1K1

Similar businesses

Corporation Name Office Address Incorporation
Gemma Sacs Inc. 5605 De Gaspe Street, Room 301, Montreal, QC 1980-12-22
Gemma Sacs Inc. 6445 Cote De Liesse Road, Montreal, QC H4T 1E5 1986-09-19
Echanges Gemma Internationale Ltee 2068 Chambly Street, Longueuil, QC 1979-05-07
Emojilistic Inc. 26 Gemma Crt, Concord, ON L4K 5E6 2016-09-21
6950574 Canada Inc. 8 Gemma Ct, Concord, ON L4K 5E6 2008-04-02
Bykevin Inc. 26 Gemma Court, Vaughan, ON L4K 5E6 2019-04-22
Shirley Van Holdings Inc. 24 Gemma Court, Vaughan, ON L4K 5E6 2020-07-28
Goodmind Trading Ltd. 25 Gemma Court, Vaughan, ON L4K 5E6 2012-12-01
3444864 Canada Inc. 595 Gemma, Laval, QC H7P 4Y1 1997-12-16
129816 Canada Inc. 595 Rue Gemma, Fabreville, Laval, QC H7P 4Y1 1983-10-07

Improve Information

Please provide details on GEMMA BIOTECHNOLOGY LTD. 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