TWINSTRAND THERAPEUTICS INC.

Address:
1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

TWINSTRAND THERAPEUTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 3821480. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3821480
Business Number 899820351
Corporation Name TWINSTRAND THERAPEUTICS INC.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Dissolution Date 2009-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEANNE BERTONIS 8081 LOUGHEED HIGHWAY, VANCOUVER BC V5A 1W9, Canada
PAT BRADY 2600 1055 W GEORGIA ST, VANCOUVER BC V6E 3R5, Canada
DONNA PARR FAIRWAY CAPITAL BCE PLACE, 181 BAY STREET, SUITE 3740, TORONTO ON M5J 3T3, Canada
THOR JON BORGFORD 8081 LOUGHEED HIGHWAY, BURNABY BC V5A 1W9, Canada
ROBERT FILDES 8081 LOUGHEED HIGHWAY, BURNABY BC V5A 1W9, Canada
JULIA LEVY 887 GREAT NORTHERN WAY, VANCOUVER BC V5T 4T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-23 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Address 2002-06-01 2006-05-23 700 West Georgia Street, 26th Floor, Vancouver, BC V7Y 1B3
Address 2000-10-11 2002-06-01 885 West Georgia St, Suite 2200, Vancouver, BC V6C 3E8
Name 2000-10-11 current TWINSTRAND THERAPEUTICS INC.
Status 2009-07-31 current Dissolved / Dissoute
Status 2000-10-11 2009-07-31 Active / Actif

Activities

Date Activity Details
2009-07-31 Dissolution Section: 210
2009-06-30 Amendment / Modification
2006-05-31 Amendment / Modification
2002-12-23 Amendment / Modification
2000-10-11 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 Waterfront Centre
City Vancouver
Province BC
Postal Code V6C 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
2792800 Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Universal Machinery Services Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-09
Vertex One Asset Management Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-24
Gradfinder.com Inc. 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1999-03-18
The Gonzaga Foundation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-09-22
Biolytical Laboratories Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2002-01-02
Emerwood Home Products Ltd. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-04-28
Nature's Way of Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Liberty Copper Corp. 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandpiper Gp 3 Inc. 1670-200 Burrard Street, Vancouver, BC V6C 3L6 2018-09-18
Sandpiper Gp 2 Inc. 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 2017-11-29
Sandpiper Group Holdings Inc. 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 2016-06-09
Jov Diversified Flow-through 2009 Management Corp. 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 2009-07-10
Sxipper Inc. 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 2008-03-31
Cado Bancorp Ltd. 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 2006-12-20
Autocanada Dawson Creek Motors Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2006-05-02
Autocanada Dartmouth Motors Gp Inc. #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 2006-03-16
Fairway Energy (06) Flow-through Management Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-02-28
6332111 Canada Inc. Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-01-06
Find all corporations in postal code V6C 3L6

Corporation Directors

Name Address
JEANNE BERTONIS 8081 LOUGHEED HIGHWAY, VANCOUVER BC V5A 1W9, Canada
PAT BRADY 2600 1055 W GEORGIA ST, VANCOUVER BC V6E 3R5, Canada
DONNA PARR FAIRWAY CAPITAL BCE PLACE, 181 BAY STREET, SUITE 3740, TORONTO ON M5J 3T3, Canada
THOR JON BORGFORD 8081 LOUGHEED HIGHWAY, BURNABY BC V5A 1W9, Canada
ROBERT FILDES 8081 LOUGHEED HIGHWAY, BURNABY BC V5A 1W9, Canada
JULIA LEVY 887 GREAT NORTHERN WAY, VANCOUVER BC V5T 4T5, Canada

Entities with the same directors

Name Director Name Director Address
MULTICORPORA R & D INC, Donna Parr 379 Sunnyside Avenue, Toronto ON M6R 2R9, Canada
Adnavance Technologies Inc. DONNA PARR 181 BAY STREET, SUITE 3740, TORONTO ON M5J 2T3, Canada
Paracelsus Technologies Inc. DONNA PARR 181 BAY STREET, SUITE 3740, TORONTO ON M5J 2T3, Canada
RESONANT MEDICAL TECHNOLOGIES INC. DONNA PARR 379 SUNNYSIDE AVE., TORONTO ON M6R 2R9, Canada
KINETEK PHARMACEUTICALS, INC. JULIA LEVY 520 WEST 6TH AVENUE, VANCOUVER BC V5Z 4H5, Canada
ThisFish Inc. Julia Levy #1701 - 1888 Alberni Street, Vancouver BC V6G 1B3, Canada
KINETEK PHARMACEUTICALS, INC. JULIA LEVY 1490 PENNYFARTHING DRIVE, SUITE 601, VANCOUVER BC V6J 4Z3, Canada
3521443 Canada Inc. JULIA LEVY 1490 PENNYFARTING DR, SUITE 601, VANCOUVER BC V6J 4Z3, Canada
LHCO INC. Julia Levy 95 Stoyell Drive, Richmond Hill ON L4E 0M8, Canada
KINETEK PHARMACEUTICALS, INC. JULIA LEVY 1490 PENNYFARTHING DRIVE, 601, VANCOUVER BC V6J 4Z3, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3L6

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
L.l. & Co. Therapeutics Inc. 20 Cedar Drive, Caledon, ON L7K 1H6 2017-11-17
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
Magellan Therapeutics Inc. 33 Petman Ave., Toronto, ON M4S 2S9 2016-05-05
Gard Therapeutics Inc. 10 Bannisdale Way, Carlisle, ON L0R 1H2 2010-05-18
Aim Therapeutics Inc. 101 College St., Sutie 335, Toronto, ON M5G 1L7 2005-02-14

Improve Information

Please provide details on TWINSTRAND 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