YOUSWAP INC.

Address:
101 College Street, Suite 245, Toronto, ON M5G 1L7

YOUSWAP INC. is a business entity registered at Corporations Canada, with entity identifier is 6600433. The registration start date is July 19, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6600433
Business Number 847896925
Corporation Name YOUSWAP INC.
Registered Office Address 101 College Street
Suite 245
Toronto
ON M5G 1L7
Incorporation Date 2006-07-19
Dissolution Date 2009-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMAD AL ADHAM 31 BALES AVENUE, APT. 501, TORONTO ON M5N 7L6, Canada
ADIL LALANI 8965, LAVERDIÈRE, ST-LÉONARD QC H1R 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-26 current 101 College Street, Suite 245, Toronto, ON M5G 1L7
Address 2006-07-19 2007-04-26 7930, Rue Viau, Montréal, QC H1R 4A2
Name 2006-07-19 current YOUSWAP INC.
Status 2009-05-20 current Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-19 2008-12-18 Active / Actif

Activities

Date Activity Details
2009-05-20 Dissolution Section: 212
2007-04-26 Amendment / Modification RO Changed.
2006-07-19 Incorporation / Constitution en société

Office Location

Address 101 COLLEGE STREET
City TORONTO
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Waratah Pharmaceuticals Inc. 101 College Street, Suite 220, Toronto, ON M5G 1L7
Biotechnology Council of Ontario 101 College Street, Toronto, ON M5G 1L7 1994-05-02
Mars Discovery District 101 College Street, Toronto, ON M5G 1L7 2001-08-27
Aim Therapeutics Inc. 101 College Street, Suite 335, Toronto, ON M5G 1L7
Rocksteady Employees Ltd. 101 College Street, Suite 300, Toronto, ON M5G 1L7 2010-05-17
Bloxels Inc. 101 College Street, 120e, Toronto, ON M5G 1L7 2013-02-24
Svx 101 College Street, Suite 120-i, Toronto, ON M5G 1L7 2013-05-16
8980420 Canada Inc. 101 College Street, Suite 150, Toronro, ON M5G 1L7 2014-08-06
8980489 Canada Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-08-06
Algocian Inc. 101 College Street, Suite 230, Toronto, ON M5G 1L7 2015-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebotix Canada Inc. 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 2020-08-07
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Structural Genomics Consortium Canada 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 2020-01-10
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
MOHAMMAD AL ADHAM 31 BALES AVENUE, APT. 501, TORONTO ON M5N 7L6, Canada
ADIL LALANI 8965, LAVERDIÈRE, ST-LÉONARD QC H1R 1G7, Canada

Entities with the same directors

Name Director Name Director Address
Menupanda Incorporated Adil Lalani 8965 Laverdiere St, Montreal QC H1R 2G1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1L7

Improve Information

Please provide details on YOUSWAP 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