Prescient Neuropharma Inc.

Address:
200 Burrard St., Suite 1200, Vancouver, BC V7X 1T2

Prescient Neuropharma Inc. is a business entity registered at Corporations Canada, with entity identifier is 3866599. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3866599
Business Number 888061751
Corporation Name Prescient Neuropharma Inc.
Registered Office Address 200 Burrard St.
Suite 1200
Vancouver
BC V7X 1T2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 7

Directors

Director Name Director Address
WILLIAM T COMER 5460 CALZADA DES BOSQUE, PO BOX 2007, RANCHO SANTA FE CA 92087-2007, United States
ANTHONY J GIOVINAZZO 123 LONGWOOD ROAD NORTH, HAMILTON ON L8S 3V8, Canada
JEAN PAUL ST. PIERRE 2798 WEST 14TH AVENUE, VANCOUVER BC V6K 2X2, Canada
LEANNE BATE 4103 WEST 13TH AVENUE, VANCOUVER BC V6R 2T5, Canada
MICHAEL ROSS 344 VIRGINIA AVENUE, SAN MATEO CA 94402, United States
RASHID AZIZ 1895 WEST 14TH AVENUE, APT 10, VANCOUVER BC V6J 2J8, Canada
ADELE SOMMERFIELD 2339 MANOR HOUSE COURT, MISSISSAUGA ON L5M 5Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-15 current 200 Burrard St., Suite 1200, Vancouver, BC V7X 1T2
Address 2001-02-16 2001-06-15 666 Burrard Street, Suite 2800, Vancouver, BC V6C 2Z7
Name 2001-02-16 current Prescient Neuropharma Inc.
Status 2001-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-02-16 2001-07-01 Active / Actif

Activities

Date Activity Details
2001-02-16 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Corporations with the same name

Corporation Name Office Address Incorporation
Prescient Neuropharma Inc. 888 Dunsmuir Street, #1100, Vancouver, BC V6C 3K4

Office Location

Address 200 BURRARD ST.
City VANCOUVER
Province BC
Postal Code V7X 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lantic Capital Inc. 200 Burrard St., 900 Waterfront Centre, Vancouver, BC V7X 1T2 1997-09-26
Vancouver 2010 Bid Corporation 200 Burrard St., 1200 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2 1999-06-11
Embley Holdings Ltd. 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2
Ccns Corporate Services Ltd. 200 Burrard St., Vancouver, BC V7X 1T2
The Lamb Foundation 200 Burrard St., Vancouver, BC V7X 1T2 1999-09-22
Cicero Electronics Ltd. 200 Burrard St., 900 Waterfront Centre, P.o. Box: 48600, Vancouver, BC V7X 1T2
3700062 Canada Inc. 200 Burrard St., P.o. Box: 48600, Vancouver, BC V7X 1T2 1999-12-20
3702073 Canada Inc. 200 Burrard St., Vancouver, BC V7X 1T2 1999-12-20
Maxima Foods Ltd. 200 Burrard St., Vancouver, BC V7X 1T2 2000-01-12
Worldsource Corporate Services Inc. 200 Burrard St., Suite 1200, Vancouver, BC V7X 1T2 2001-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kings Road Distribution Inc. 200 Burrard, 1200 Waterfront Centre, Vancouver, BC V7X 1T2 2011-08-16
Da Media Group Ltd. 1200 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2009-04-14
Tainted Movie Inc. 1200 - 200 Burrard St., Vancouver, BC V7X 1T2 2007-01-24
6349021 Canada Ltd. 1200 Waterfront Centre, 200 Burrard, Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-02-14
The Hawn Foundation Canada 1200 Watefront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2005-01-11
1-800-got-junk? Commercial Services (canada) Inc. 1200 Waterfront Centre, P.o. Box 48600, 200 Burrard Street, Vancouver, BC V7X 1T2 2004-09-27
Raymond James Financial Management Ltd. 900 - 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 2004-03-11
Qwest Mineral Exploration Management Corp. 900 Watefront Centre, 200 Burrard St., Po Box 48600, Vancouver, BC V7X 1T2 2003-12-24
Qwest Energy 2004 Flow-through Management Corp. 900 Waterfront Centre, 200 Burrard Stre, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Qwest Energy 2004 Financial Corp. 900 Watefront Centre, 200 Burrard Stree, Po Box 48600, Vancouver, BC V7X 1T2 2003-12-23
Find all corporations in postal code V7X 1T2

Corporation Directors

Name Address
WILLIAM T COMER 5460 CALZADA DES BOSQUE, PO BOX 2007, RANCHO SANTA FE CA 92087-2007, United States
ANTHONY J GIOVINAZZO 123 LONGWOOD ROAD NORTH, HAMILTON ON L8S 3V8, Canada
JEAN PAUL ST. PIERRE 2798 WEST 14TH AVENUE, VANCOUVER BC V6K 2X2, Canada
LEANNE BATE 4103 WEST 13TH AVENUE, VANCOUVER BC V6R 2T5, Canada
MICHAEL ROSS 344 VIRGINIA AVENUE, SAN MATEO CA 94402, United States
RASHID AZIZ 1895 WEST 14TH AVENUE, APT 10, VANCOUVER BC V6J 2J8, Canada
ADELE SOMMERFIELD 2339 MANOR HOUSE COURT, MISSISSAUGA ON L5M 5Y3, Canada

Entities with the same directors

Name Director Name Director Address
NTB NEUROTROPHIC BIOSCIENCE INC. ADELE SOMMERFIELD 2339 MANOR HOUSE COURT, MISSISSAUGA ON L5M 5Y3, Canada
3811042 CANADA INC. LEANNE BATE 4103 WEST 13TH AVENUE, VANCOUVER BC V6R 2T5, Canada
RER Energy Inc. RER Énergie inc. Michael Ross 2180 av Valois, Montréal QC H1W 3M5, Canada
8315248 CANADA INC. Michael Ross 1082 Charcot, Apt 102, Boucherville QC J4B 0J5, Canada
9407421 Canada Inc. Michael Ross 102-1082 Charcot, Boucherville QC J4B 0J5, Canada
Visionary Networking Inc. MICHAEL ROSS 619 MOBERLY RD, SUITE 206, VANCOUVER BC V5Z 4B1, Canada
3005739 Canada Corporation MICHAEL ROSS RR 2, SITE 29, C-6, GABRIOLA BC V0R 1X0, Canada
U.S. Water Services - Canada, Inc. Michael Ross 1650 Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton AB T5J 3N6, Canada
8993262 Canada Inc. Michael Ross 24 FRANCES CR, TORONTO ON M1S 2E5, Canada
PRODUCTIONS PIXCOM INC. MICHAEL ROSS 1049 RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1T2

Similar businesses

Corporation Name Office Address Incorporation
Prescient Auto Inc. 16 Falconer Drive, Unit 7, Mississauga, ON L5N 3M1 2017-04-19
Prescient Management Technologies Incorporated 49 Westminster Avenue, Toronto, ON M6R 1N3 2005-04-07
Prescient Innovations Inc. 69 Yonge Street, Suite 1100, Toronto, ON M5E 1K3 2018-07-04
Prescient Change Solutions Incorporated 383 Huntington Ridge Drive, Mississauga, ON L5R 1P2 2019-09-20
Prescient Forums Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-01-29
Prescient Foundation 1500 West Georgia Street, Suite 1555 P.o. Box: 62, Vancouver, BC V6G 2Z6 2004-03-18

Improve Information

Please provide details on Prescient Neuropharma 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