HEMASTEM THERAPEUTICS INC.

Address:
1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7

HEMASTEM THERAPEUTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 6190383. The registration start date is February 4, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6190383
Business Number 863533907
Corporation Name HEMASTEM THERAPEUTICS INC.
Registered Office Address 1500 Royal Centre
1055 West Georgia Street, P.o. Box 1111
Vancouver
BC V6E 4N7
Incorporation Date 2004-02-04
Dissolution Date 2012-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 3

Directors

Director Name Director Address
DOUGLAS DUNN #48 - 8863 216TH STREET, LANGLEY BC V1M 2G9, Canada
ALANNA HARRISON 2064 WELLINGTON AVENUE, BURLINGTON ON L7R 1P3, Canada
AYUB LULAT 34 KIRBY CRESCENT, WHITBY ON L1N 6T2, Canada
JOHN SOLIVEN-LLAGUNO 1236 PRESTONWOOD CRESCENT, MISSISSAUGA ON L5V 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-21 current 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7
Address 2006-05-30 2008-07-21 1055 West Georgia Street, 1500 Royal Centre, Vamcppiver, BC V6E 4N7
Address 2004-02-04 2006-05-30 7 Innovation Drive, Mississauga, ON L5V 2V3
Name 2004-02-04 current HEMASTEM THERAPEUTICS INC.
Status 2012-01-07 current Dissolved / Dissoute
Status 2011-08-10 2012-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-04 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-07 Dissolution Section: 212
2006-05-30 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
2004-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 Royal Centre
City Vancouver
Province BC
Postal Code V6E 4N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iapt Advanced Police Techniques Inc. 1500 Royal Centre, 1055 West Georgia Street P.o. Box 11117, Vancouver, BC V6E 4N7
3267113 Canada Inc. 1500 Royal Centre, 1055 W. Georgia Street, Vancouver, BC V6E 4N7 1996-06-06
Peak Xv Corporation 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 1998-04-14
Hanky Panky Adult Home Parties Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
6183484 Canada Inc. 1500 Royal Centre, 1055 West Georgia Street, Po Box 11117, Vancouver, BC V6E 4N7 2004-01-19
Cougar Minerals Corp. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 2004-04-21
Parallel Games Inc. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7
Distribution Weldwood Du Canada Ltee 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 1910-04-18
Unique Tire Recycling (canada) Inc. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 1989-12-11
Baby Paws (canada) Inc. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 1111, Vancouver, BC V6E 4N7 1990-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11782827 Canada Ltd. 1055 West Georiga Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 2019-12-10
11038427 Canada Inc. 1055 W. Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 2018-10-11
8363846 Canada Inc. 1500 Royal Centre, Box 11117, 1055 West Georgia Street, Vancouver, BC V6E 4N7 2012-11-30
7096071 Canada Ltd. 1500-1055 West Georgia Street, Po Box 11117, Royal Centre, Vancouver, BC V6E 4N7 2008-12-18
Delta Hotels Services Limited 1055 West Georgia Street, Suite 1500, Royal Centre, Vancouver, BC V6E 4N7 2007-12-03
6193251 Canada Ltd. P.o. Box 11117, 1500 - 1055 West Georgia Street, Vancouver, BC V6E 4N7 2004-02-10
Regency Aero Lease Inc. 1500 Royal Centre, 1055 W. Georgia St., Vancouver, BC V6E 4N7 2002-07-15
Golden Bull Resources Corporation 1055 West George Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 2002-05-27
Horizon Capital Strategies Inc. 1500 Royal Cnetre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2002-03-20
Golden Crown Resource Corp. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2001-12-21
Find all corporations in postal code V6E 4N7

Corporation Directors

Name Address
DOUGLAS DUNN #48 - 8863 216TH STREET, LANGLEY BC V1M 2G9, Canada
ALANNA HARRISON 2064 WELLINGTON AVENUE, BURLINGTON ON L7R 1P3, Canada
AYUB LULAT 34 KIRBY CRESCENT, WHITBY ON L1N 6T2, Canada
JOHN SOLIVEN-LLAGUNO 1236 PRESTONWOOD CRESCENT, MISSISSAUGA ON L5V 2V3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Marine Environment Protection Society Douglas Dunn #48 8863 216th Street, Langley BC V1M 2G9, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 4N7

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 HEMASTEM 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