IWT BIO INC.

Address:
1000 De La GauchetiÈre Street West, Suite 2500, Montreal, QC H3B 0A2

IWT BIO INC. is a business entity registered at Corporations Canada, with entity identifier is 4201850. The registration start date is November 14, 2003. The current status is Active.

Corporation Overview

Corporation ID 4201850
Business Number 870983103
Corporation Name IWT BIO INC.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 2500
Montreal
QC H3B 0A2
Incorporation Date 2003-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Dennis Hon 2 Dai Fu Street, Tai Po Industrial Estate, Hong Kong , China
Victor Tong 65 Harbour Square, Suite 3410, Toronto ON M5J 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-19 current 1000 De La GauchetiÈre Street West, Suite 2500, Montreal, QC H3B 0A2
Address 2003-11-14 2007-01-19 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 2003-11-14 current IWT BIO INC.
Status 2003-11-14 current Active / Actif

Activities

Date Activity Details
2003-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
Dennis Hon 2 Dai Fu Street, Tai Po Industrial Estate, Hong Kong , China
Victor Tong 65 Harbour Square, Suite 3410, Toronto ON M5J 2L4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Youth Alliance for Climate Action Alliance Jeunesse Pour L'action Climatique Victor Tong 5888 Adera Street, Vancouver BC V6M 3J2, Canada
WEX Pharmaceuticals Inc. VICTOR TONG 20 Kylemore Way, Markham ON L6C 0J9, Canada
7735308 Canada Limited Victor Tong 65 Harbour Square, Suite 3410, Toronto ON M5J 2L4, Canada
4273249 CANADA INC. VICTOR TONG 20 Kylemore Way, Markham ON L6C 0J9, Canada
SANTÉ NATURELLE A.G. LTÉE VICTOR TONG 20 Kylemore Way, Markham ON L6C 0J9, Canada
Wex Technologies inc. VICTOR TONG 2700 - 161 BAY STREET, TORONTO ON M5J 2S1, Canada
4347625 CANADA INC. VICTOR TONG 3410-55 HARBOUR SQUARE, TORONTO ON M5J 2L4, Canada
PHARMAGESIC (HOLDINGS) INC. VICTOR TONG 20 Kylemore Way, Markham ON L6C 0J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 0A2

Improve Information

Please provide details on IWT BIO 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