Aptose Biosciences Inc.

Address:
251 Consumers Road, Suite 1105, Toronto, ON M2J 4R3

Aptose Biosciences Inc. is a business entity registered at Corporations Canada, with entity identifier is 6650309. The registration start date is November 1, 2006. The current status is Active.

Corporation Overview

Corporation ID 6650309
Business Number 837965961
Corporation Name Aptose Biosciences Inc.
Registered Office Address 251 Consumers Road, Suite 1105
Toronto
ON M2J 4R3
Incorporation Date 2006-11-01
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
DR. DENIS BURGER 1534 SW MURLE ST, PORTLAND OR 97207, United States
DR. MARK D. VINCENT 121 TIMBER DR, LONDON ON N8K 4A2, Canada
William Rice 13601 Nogales Drive, Del Mar CA 92014, United States
Bradley Thompson 1775 7th Avenue NW, Calgary AB T2N 0Z5, Canada
Erich Platzer Sevogelstrasse 100, CH-4052, Basel , Switzerland
Warren Whitehead 3 Fidelia Ave, Toronto ON M4N 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-04 current 251 Consumers Road, Suite 1105, Toronto, ON M2J 4R3
Address 2015-03-30 2018-06-04 5955 Airport Road, Suite 228, Mississauga, ON L4V 1R9
Address 2006-11-01 2015-03-30 2 Meridian Road, Toronto, ON M9W 4Z7
Name 2014-08-28 current Aptose Biosciences Inc.
Name 2007-07-10 2014-08-28 Lorus Therapeutics Inc.
Name 2006-11-01 2007-07-10 6650309 CANADA INC.
Status 2006-11-01 current Active / Actif

Activities

Date Activity Details
2020-04-24 Proxy / Procuration Statement Date: 2020-04-24.
2015-06-12 Amendment / Modification Section: 178
2014-10-01 Amendment / Modification Section: 178
2014-08-28 Amendment / Modification Name Changed.
Section: 178
2010-05-25 Amendment / Modification
2007-07-10 Arrangement
2007-07-10 Amendment / Modification Name Changed.
2006-11-01 Incorporation / Constitution en société
2006-11-01 Arrangement

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-04 Distributing corporation
Société ayant fait appel au public
2018 2018-06-05 Distributing corporation
Société ayant fait appel au public
2017 2017-06-06 Distributing corporation
Société ayant fait appel au public

Office Location

Address 251 Consumers Road, Suite 1105
City Toronto
Province ON
Postal Code M2J 4R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J17 Capital Inc. 251 Consumers Road, Suite 1100, Toronto, ON M2J 4R3 2020-07-20
Zabarqan Traders & Logistics Inc. 1200 - 251 Consumers Road, Toronto, ON M2J 4R3 2020-06-16
Selbanna Wellness Inc. 251 Consumers Road, Unit 1240, North York, ON M2J 4R3 2017-08-25
10296392 Canada Inc. 1207- 251 Consumers Road, Toronto, ON M2J 4R3 2017-06-26
Vision Travel Dt Ontario-west Inc. 700 -251 Consumers Road, Toronto, ON M2J 4R3 2017-03-14
Winnermax Capital Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-03-02
10102016 Canada Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-02-12
10102440 Canada Inc. Suite 1100, 251 Consumers Road, Toronto, ON M2J 4R3 2017-02-12
Opticom Networks 251 Consumers Rd, Suite 1200, Toronto, ON M2J 4R3 2016-06-16
U Company International Inc. 301-251 Consumers Rd., Toronto, ON M2J 4R3 2016-04-08
Find all corporations in postal code M2J 4R3

Corporation Directors

Name Address
DR. DENIS BURGER 1534 SW MURLE ST, PORTLAND OR 97207, United States
DR. MARK D. VINCENT 121 TIMBER DR, LONDON ON N8K 4A2, Canada
William Rice 13601 Nogales Drive, Del Mar CA 92014, United States
Bradley Thompson 1775 7th Avenue NW, Calgary AB T2N 0Z5, Canada
Erich Platzer Sevogelstrasse 100, CH-4052, Basel , Switzerland
Warren Whitehead 3 Fidelia Ave, Toronto ON M4N 3E7, Canada

Entities with the same directors

Name Director Name Director Address
Kickshaw Ventures Ltd. BRADLEY THOMPSON 1775 7 Avenue Northwest, Calgary AB T2N 0Z5, Canada
MIA HOLDINGS (CANADA) LIMITED Bradley Thompson 4895 de Melrose Avenue, Montréal QC H3X 3P4, Canada
SarcoMed Inc. Bradley Thompson 1775 7th Avenue NW, Calgary AB T2N 0Z5, Canada
Genion Corporation Bradley Thompson 802 McKenzie Ave, RR#3, Arnprior ON K7S 3G9, Canada
EDO (CANADA) LIMITED WILLIAM RICE 855 2ND STREET S.W., SUITE 4500, CALGARY AB T2P 4K7, Canada
AUB EDUCATIONAL FOUNDATION (CANADA) INC. WILLIAM RICE 850 3RD AVENUE, NEW YORK , United States
6087507 CANADA INC. WILLIAM RICE 150, CHEMIN DU CORDON, NOTRE-DAME DU LAUS QC J0X 2M0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 4R3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society for Molecular Biosciences 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 1979-07-10
Nunavik Biosciences Inc. 1111 Dr.-frederik-philips, 3rd Floor, St. Laurent, QC H4M 2X6 2005-05-27
Morwell Md Biosciences Inc. 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5 2001-11-23
Integrity Biosciences Capital Inc. 1545 Av Du Docteur-penfield, Suite 904, Montreal, QC H3G 1C7 1998-07-15
Natunola Health Biosciences Inc. 21 Antares Drive, Unit 123-124, Nepean, ON K2E 7T8
Blonyx Biosciences Inc. 170-422 Richards St, Vancouver, BC V6B 2Z4 2010-11-13
Natunola Health Biosciences Inc. 661 St. Lawrence St., Winchester, ON K0C 2K0
Agrisoma Biosciences Inc. 89 Des Montagnais Street, Gatineau, QC J9J 2M9
Cantata Biosciences Inc. 57 Nipigon Avenue, Toronto, ON M2M 2V9 2011-07-15
Polaris Biosciences Inc. 4650 St-ignacius, Montreal, QC H4B 2B7 2002-07-04

Improve Information

Please provide details on Aptose Biosciences 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