WEMB Biochem Inc.

Address:
7 Hearthside Avenue, Richmond Hill, ON L4E 5E6

WEMB Biochem Inc. is a business entity registered at Corporations Canada, with entity identifier is 6195954. The registration start date is February 17, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6195954
Business Number 861633907
Corporation Name WEMB Biochem Inc.
Registered Office Address 7 Hearthside Avenue
Richmond Hill
ON L4E 5E6
Incorporation Date 2004-02-17
Dissolution Date 2009-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GEORGE JACKOWSKI 17725 KEELE STR., KETTLEBY ON L0G 1J0, Canada
RULIN ZHANG 30 TESTON STR., BRAMPTON ON L7A 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-21 current 7 Hearthside Avenue, Richmond Hill, ON L4E 5E6
Address 2004-02-17 2006-09-21 1 Marmac Dr., Toronto, ON M9W 1E7
Name 2004-02-17 current WEMB Biochem Inc.
Status 2009-03-27 current Dissolved / Dissoute
Status 2004-02-17 2009-03-27 Active / Actif

Activities

Date Activity Details
2009-03-27 Dissolution Section: 210
2004-02-17 Incorporation / Constitution en société

Office Location

Address 7 Hearthside Avenue
City Richmond Hill
Province ON
Postal Code L4E 5E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fuels Safety Consulting Services Inc. 161 Selwyn Road, Richmond Hill, ON L4E 5E6 2020-05-01
Frm-sym Consulting Inc. 172 Selwyn Road, Richmond Hill, ON L4E 5E6 2018-03-12
Canadian Information Technology Corp. 17 Fieldflower Cres., Richmond Hill, ON L4E 5E6 2016-04-10
Dolyca Group Ltd. 7 Hearthside Ave., Richmond Hill, ON L4E 5E6 2014-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
GEORGE JACKOWSKI 17725 KEELE STR., KETTLEBY ON L0G 1J0, Canada
RULIN ZHANG 30 TESTON STR., BRAMPTON ON L7A 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
Pivotal Therapeutics Inc. GEORGE JACKOWSKI 17725 KEELE STREET, RR#1, KETTLEBY ON L0G 1J0, Canada
North American Venture Accelerator (NAVA) Corporation George Jackowski 17725 Keele Street, King TWP ON L7B 0G5, Canada
Pivotal Therapeutics Inc. George Jackowski 17725 Keele Street, Kettleby ON L0G 1J0, Canada
Pivotal Analytical Services Inc. George Jackowski 17725 Keele Street, King, ON L7B 0G5, Canada
Canadian Cannabis Marketing Board George Jackowski 6929 Retaskit Ct, Powell River BC V8A 5T2, Canada
Janmo Healthcare Inc. George Jackowski 17725 Keele Street, King ON L7B 0G5, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 5E6

Similar businesses

Corporation Name Office Address Incorporation
Biochem Immunosystemes Inc. 10900 Hamon Street, Montreal, QC H3M 3A2 1987-06-12
Biochem Thérapeutique Inc. 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 1997-12-16
Biochem Vaccines Inc. 275 Boul. Armand-frappier, Laval, QC H7V 4A7 1989-06-23
Placements Biochem Pharma Inc. 275 Armand Frappier Boulevard, Laval, QC H7V 4A7 1997-12-16
Biochem Immunosystèmes Canada Inc. Suite 5300 Po Box 85, Toronto, ON M5L 2B9 1992-12-03
Biochem Pharma Inc. - 275 Armand-frappier Blvd., Laval, QC H7V 4A7
Biochem Filtration Canada Inc. 1601, Rue Des Lobélies, Shawinigan, QC G9T 7B8 2013-12-01
Biochem Horizons Inc. 540 Davidson, App.4, Montreal, QC H1W 3Y4 2008-08-07
Iaf Biochem Inc. 531 Boul Des Prairies, C.p. 100, Laval, QC H7N 4Z3 1986-01-23
P.h.biochem Technology Inc. 90 Aspen Summit Dr. Sw, Calgary, AB T3H 0G1 2014-03-13

Improve Information

Please provide details on WEMB Biochem 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