XENON PHARMACEUTICALS INC.

Address:
Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

XENON PHARMACEUTICALS INC. is a business entity registered at Corporations Canada, with entity identifier is 3758656. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3758656
Business Number 890152481
Corporation Name XENON PHARMACEUTICALS INC.
Registered Office Address Suite 2600, Three Bentall Centre
595 Burrard Street
Vancouver
BC V7X 1L3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY PATOU 26353 ESPERANZA DRIVE, LOS ALTOS HILLS CA 94022, United States
DAWN SVORONOS 240 Main Road, Hudson QC J0P 1H0, Canada
MOHAMMAD AZAB 1160 MISSION STREET, APARTMENT #1504, SAN FRANCISCO CA 94103, United States
RICHARD SCHELLER 760 SANTA YNEZ, STANFORD CA 93460, United States
MICHAEL M. TARNOW 191 COMMONWEALTH AVENUE, BOSTON MA 02116, United States
FRANK A. HOLLER PH2 - 162 VICTORY SHIP WAY, NORTH VANCOUVER BC V7L 0B4, Canada
MICHAEL R. HAYDEN 4484 WEST 7TH AVENUE, VANCOUVER BC V6R 1W9, Canada
STEVEN GANNON 4138 AVE DE PARC LAFONTAINE, MONTREAL QC H2L 3M8, Canada
SIMON N. PIMSTONE 4730 WEST 6TH AVENUE, VANCOUVER BC V6T 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-15 current Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Address 2016-04-08 2018-11-15 Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Address 2000-11-21 2016-04-08 777 Dunsmuir Street, Suite 1300 P.o. Box 10424 Pacific Cent, Vancouver, BC V7Y 1K2
Address 2000-05-17 2000-11-21 200 Burrard Street, 900 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2
Name 2004-06-28 current XENON PHARMACEUTICALS INC.
Name 2000-05-17 2004-06-28 Xenon Genetics Inc.
Status 2000-05-17 current Active / Actif

Activities

Date Activity Details
2020-04-28 Proxy / Procuration Statement Date: 2020-06-01.
2018-03-23 Amendment / Modification Section: 27, 178
2014-11-10 Amendment / Modification Section: 178
2014-11-10 Restated Articles of Incorporation / Status constitutifs mis à jours
2014-11-05 Amendment / Modification Section: 178
2014-10-01 Amendment / Modification Section: 178
2014-06-19 Proxy / Procuration Statement Date: 2014-06-25.
2013-06-13 Proxy / Procuration Statement Date: 2013-06-20.
2012-05-25 Proxy / Procuration Statement Date: 2012-06-05.
2011-06-16 Proxy / Procuration Statement Date: 2011-06-23.
2009-08-27 Proxy / Procuration Statement Date: 2009-06-03.
2009-03-16 Proxy / Procuration Statement Date: 2008-06-04.
2007-06-13 Proxy / Procuration Statement Date: 2007-06-01.
2006-11-29 Amendment / Modification
2006-06-28 Amendment / Modification
2006-06-21 Proxy / Procuration Statement Date: 2006-03-06.
2006-03-31 Amendment / Modification
2004-11-05 Amendment / Modification
2004-11-04 Amendment / Modification
2004-11-03 Proxy / Procuration Statement Date: 2004-10-26.
2004-06-28 Amendment / Modification Name Changed.
2004-06-21 Proxy / Procuration Statement Date: 2004-06-25.
2001-06-27 Amendment / Modification
2001-06-13 Proxy / Procuration Statement Date: 2001-06-22.
2001-03-22 Amendment / Modification
2001-02-21 Amendment / Modification
2001-01-09 Proxy / Procuration Statement Date: 2000-01-12.
2000-11-30 Amendment / Modification
2000-05-17 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-01 Distributing corporation
Société ayant fait appel au public
2019 2019-06-03 Distributing corporation
Société ayant fait appel au public
2017 2016-06-02 Distributing corporation
Société ayant fait appel au public
2016 2015-05-04 Distributing corporation
Société ayant fait appel au public

Office Location

Address Suite 2600, Three Bentall Centre
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2910942 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1993-04-07
Vpl Investments Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Tripeak Capital Partners Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3
Zodiac Pool Systems Canada, Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 1999-07-13
Aerovistas.net Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1999-05-27
Nurse Next Door Professional Homecare Services Inc. Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2001-10-30
Lock-block Canada Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-02-04
Dri Capital Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-03-01
4023480 Canada Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2002-06-04
Perceptronix Medical Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heuro Canada Inc. Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 2018-08-28
Reservoir Media Management (canada), Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2013-03-01
7295677 Canada Ltd. Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 2009-12-13
7267720 Canada Inc. 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 2009-10-28
Yellowhead Crossing Development Ltd. 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 2007-08-02
Ncw Holding Inc. 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 2006-12-27
6476571 Canada Inc. Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 2005-11-10
Brightside Technologies Inc. 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 2004-03-11
6178090 Canada Inc. P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 2004-01-05
Vancouver Care Holdings Inc. Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 2003-11-05
Find all corporations in postal code V7X 1L3

Corporation Directors

Name Address
GARY PATOU 26353 ESPERANZA DRIVE, LOS ALTOS HILLS CA 94022, United States
DAWN SVORONOS 240 Main Road, Hudson QC J0P 1H0, Canada
MOHAMMAD AZAB 1160 MISSION STREET, APARTMENT #1504, SAN FRANCISCO CA 94103, United States
RICHARD SCHELLER 760 SANTA YNEZ, STANFORD CA 93460, United States
MICHAEL M. TARNOW 191 COMMONWEALTH AVENUE, BOSTON MA 02116, United States
FRANK A. HOLLER PH2 - 162 VICTORY SHIP WAY, NORTH VANCOUVER BC V7L 0B4, Canada
MICHAEL R. HAYDEN 4484 WEST 7TH AVENUE, VANCOUVER BC V6R 1W9, Canada
STEVEN GANNON 4138 AVE DE PARC LAFONTAINE, MONTREAL QC H2L 3M8, Canada
SIMON N. PIMSTONE 4730 WEST 6TH AVENUE, VANCOUVER BC V6T 1C5, Canada

Entities with the same directors

Name Director Name Director Address
PONDEROSA CAPITAL INC. FRANK A. HOLLER 1982 INGLEWOOD AVE., WEST VANCOUVER BC V7V 1Z3, Canada
ADD-VC Consulting Inc. MOHAMMAD AZAB 800 - 1863 ALBERNI STREET, VANCOUVER BC V8G 3H8, Canada
enGene Inc. Steven Gannon 1701 Saint-Patrick Street, Apt. 506, Montréal QC H3K 3G9, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Xenon Fashions Inc. 800 Victoria Square, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1982-04-14
Xenon Consulting Inc. 1-75 Ansondale Rd., London, ON N6C 5W2 2011-11-20
Xenon Energy Management Ltd. 138 4th Avenue S.e., Suite 812, Calgary, AB T2G 4Z6 1979-08-13
Xenon Fusion Technologies Inc. 49 Red Rock Drive, Richmond Hill, ON L4C 0E5 2018-08-08
Xenon Metallurgie Inc. 1161 Boul. Industriel, Farnham, QC J2N 2X3 1983-01-19
Xenon Laboratories Incorporated 155 Marlee Ave, Suite 2105, Toronto, ON M6B 4B5 1998-01-16
Xenon International Marketing Research Inc. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 1987-03-18
Xenon Genetics Research Inc. 777 Dunsmuir Street, #1300 P.o. Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2 1997-08-14
Abri Pharmaceuticals Inc. 30 Novopharm Court, Toronto, ON M1B 2K9
King Pharmaceuticals Canada Inc. 2915 Argentia Road, Suite 7, Mississauga, ON L5N 8G6 2005-12-19

Improve Information

Please provide details on XENON PHARMACEUTICALS 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