CONNAUGHT BIOSCIENCES INC.

Address:
55 University Avenue, Suite 1500 Box 23, Toronto, ON M5J 2H7

CONNAUGHT BIOSCIENCES INC. is a business entity registered at Corporations Canada, with entity identifier is 386341. The registration start date is June 14, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 386341
Business Number 877637454
Corporation Name CONNAUGHT BIOSCIENCES INC.
Registered Office Address 55 University Avenue
Suite 1500 Box 23
Toronto
ON M5J 2H7
Incorporation Date 1973-06-14
Dissolution Date 1990-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MICHEL FINANCE 15 HOLMES AVENUE, UNIT 12, NORTH YORK ON M2N 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-18 1979-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-06-14 1979-03-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-06-14 current 55 University Avenue, Suite 1500 Box 23, Toronto, ON M5J 2H7
Name 1988-07-04 current CONNAUGHT BIOSCIENCES INC.
Name 1979-03-19 1988-07-04 CDC SCIENCES DE LA VIE INC.
Name 1973-06-14 1988-07-04 CDC LIFE SCIENCES INC.
Status 1990-11-26 current Dissolved / Dissoute
Status 1990-04-18 1990-11-26 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-03-19 1990-04-18 Active / Actif

Activities

Date Activity Details
1990-11-26 Dissolution
1990-04-18 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-03-19 Continuance (Act) / Prorogation (Loi)
1973-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lagash International Development Corporation 55 University Avenue, Suite 320, Toronto, ON M5J 2H7 1991-05-14
2778921 Canada Inc. 55 University Avenue, Suite 608, Toronto, ON M5J 2H7 1991-12-12
Tsc Remnaco Inc. 55 University Avenue, Suite 605, Toronto, ON M5J 2H7 1953-10-09
Cast Canadian Developments Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1973-09-12
Grambeck Holdings Limited 55 University Avenue, Suite 800, Toronto, ON 1965-03-18
Rene C. Lejeune Associates Limited 55 University Avenue, Suite 600, Toronto, ON 1962-10-15
Questor International Surveys Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1970-03-10
Saracen Mines Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1969-06-06
The Canadian Internal Audit Research Foundation 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 1994-05-20
Cast Canadian Holdings Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1968-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Egs Canada Holdings Inc. 55 University Ave., Suite 704, Toronto, ON M5J 2H7 1997-09-22
Multi Lines Underwriting Managers Corp. 55 University St., Suite 720, Toronto, ON M5J 2H7 1978-04-06
Institut Canadien De L'energie 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1961-11-06
Gestion Galaxie Capital Inc. 55 University Ave., Suite 1705, Toronto, ON M5J 2H7 1998-05-07
Selco Exploration Company Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1953-03-16
Sage Automated Office Systems Inc. 55 University Avenue, Suite 1115, Toronto, ON M5J 2H7 1980-10-28
Datafuture Corporation 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1982-10-15
Commerce Bp Canada Limitee 55 University Avenue, Suite 301, Toronto, ON M5J 2H7 1983-02-23
Skandia Canada Compagnie De Reassurance 55 University Avenue, Toronto, ON M5J 2H7 1983-09-09
Dataplotting Services of Canada Inc. 55 University Avenue, Suite 1700, Toronto, ON M5J 2H7 1983-11-01
Find all corporations in postal code M5J2H7

Corporation Directors

Name Address
MICHEL FINANCE 15 HOLMES AVENUE, UNIT 12, NORTH YORK ON M2N 4L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2H7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society for Molecular Biosciences 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 1979-07-10
Nunavik Biosciences Inc. 1111 Dr.-frederik-philips, 3rd Floor, St. Laurent, QC H4M 2X6 2005-05-27
Morwell Md Biosciences Inc. 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5 2001-11-23
Integrity Biosciences Capital Inc. 1545 Av Du Docteur-penfield, Suite 904, Montreal, QC H3G 1C7 1998-07-15
Natunola Health Biosciences Inc. 21 Antares Drive, Unit 123-124, Nepean, ON K2E 7T8
6414541 Canada Inc. Rr #1 Connaught, Connaught, ON P0N 1A0 2005-07-05
Letsgo2class Inc. 811 Connaught Avenue, Unit 21, 811 Connaught Avenue, Unit 21, Ottawa, ON K2B 8K3 2014-06-26
Blonyx Biosciences Inc. 170-422 Richards St, Vancouver, BC V6B 2Z4 2010-11-13
Interra Biosciences Inc. #101-111 Research Drive, Saskatoon, SK S7N 3R2 2009-07-28
Tmc Biosciences, Inc. 610 University Avenue Room 9-326, Toronto, ON M5G 2M9 2019-04-01

Improve Information

Please provide details on CONNAUGHT BIOSCIENCES 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