Polysarm Bioscience Corp.

Address:
73 Sandyhook Square, Toronto, ON M1W 3N6

Polysarm Bioscience Corp. is a business entity registered at Corporations Canada, with entity identifier is 6286461. The registration start date is September 17, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6286461
Business Number 850320474
Corporation Name Polysarm Bioscience Corp.
Registered Office Address 73 Sandyhook Square
Toronto
ON M1W 3N6
Incorporation Date 2004-09-17
Dissolution Date 2008-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YUN LI 3090 SHAMROCK PLACE, NANAIMO BC V9T 2Z6, Canada
BING L YANG 73 SANDYHOOK SQ, TORONTO ON M1W 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-17 current 73 Sandyhook Square, Toronto, ON M1W 3N6
Name 2004-09-17 current Polysarm Bioscience Corp.
Status 2008-02-13 current Dissolved / Dissoute
Status 2007-09-14 2008-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-17 2007-09-14 Active / Actif

Activities

Date Activity Details
2008-02-13 Dissolution Section: 212
2004-09-17 Incorporation / Constitution en société

Office Location

Address 73 SANDYHOOK SQUARE
City TORONTO
Province ON
Postal Code M1W 3N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jinsheng Construction Ltd. 133 Sandyhook Square, Toronto, ON M1W 3N6 2019-02-03
Cui Yi Investments Inc. 23 Sandyhook Sq, Scarborough, ON M1W 3N6 2015-05-04
7550766 Canada Inc. 19 Sandyhook Square, Toronto, ON M1W 3N6 2010-05-12
Aab Industrial Tools Inc. 77 Sandyhook Sq, Toronto, ON M1W 3N6 2005-05-24
Ganod Biotech Inc. 73 Sandyhook Square, Toronto, Ontario, ON M1W 3N6 2004-02-20
Joyorich International Inc. 71 Sandyhook Sq., Toronto, ON M1W 3N6 2003-07-28
10232696 Canada Inc. 125, Sandyhook Sq., Scarborough, ON M1W 3N6 2017-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
YUN LI 3090 SHAMROCK PLACE, NANAIMO BC V9T 2Z6, Canada
BING L YANG 73 SANDYHOOK SQ, TORONTO ON M1W 3N6, Canada

Entities with the same directors

Name Director Name Director Address
BOLT Safety Society Yun Li 8509 Montcalm Street, Vancouver BC V6P 4P6, Canada
ZDHT powerful jack marketing and design limited Yun Li 182 St Peters Rd, Charlottetown PE C1A 5R1, Canada
ATOPLAND PROPERTY SERVICE INC. Yun Li 175 John St., Markham ON L3T 1Y8, Canada
BATELO TECHNOLOGY LTD. Yun Li 181 Frank Endean Road, Richmond Hill ON L4S 1S4, Canada
Seiqo Web Technology Ltd. YUN LI 100 Alpaca Dr, Richmond Hill ON L4E 0R1, Canada
AMERILAND REALTY INC. YUN LI 175 JOHN ST., MARKHAM ON L3T 1Y8, Canada
YL Architecture Ltd. International Yun Li Suite 2808, 36 Lee Center Dr., Scarborough ON M1H 3K2, Canada
3855023 CANADA INC. YUN Li 954 COLETTE ROAD, FORT ERIE ON L2A 6G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 3N6

Similar businesses

Corporation Name Office Address Incorporation
Scintilla Bioscience Inc. 535 Prince Albert Avenue, Westmount, QC H3Y 2P9 2003-12-22
Fx Bioscience Canada Corp. 2100 Bloor St. West, Unit 6118, Toronto, ON M6S 5A5 2018-08-20
Bioscience Education Canada 700 Bay Street, Suite 2303, Toronto, ON M5G 1Z6 2000-05-12
Longliqi Bioscience Canada Inc. 650 Rue Jean-d'estrées, 709, Montréal, QC H3C 0G3 2019-08-07
Benchmark Bioscience Inc. 47 Burlington Cres, Ottawa, ON K1T 3K8 2014-03-19
Enrich Bioscience Inc. 33 Struthers Street, Etobicoke, ON M8V 1Y2 2016-09-22
Omayokco. Bioscience Ltd. 59-7733 Heather St., Richmond, BC V6Y 4J1 2015-03-05
Phenoswitch Bioscience Inc. 1615, Rue Longchamp, Sherbrooke, QC J1J 1H9 2002-12-23
Salvation Bioscience Inc. 400 - 725 Granville Street, Vancouver, BC V7Y 1G5 2011-06-22
Luca Bioscience Corporation 167 Anna Ave, Ottawa, ON K1Z 7V1 2014-09-16

Improve Information

Please provide details on Polysarm Bioscience Corp. 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