ENVOY PHARMACEUTICALS INC.

Address:
101 College Street, Suite 335, Toronto, ON M5G 1L7

ENVOY PHARMACEUTICALS INC. is a business entity registered at Corporations Canada, with entity identifier is 6804764. The registration start date is July 10, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6804764
Business Number 855338018
Corporation Name ENVOY PHARMACEUTICALS INC.
Registered Office Address 101 College Street, Suite 335
Toronto
ON M5G 1L7
Incorporation Date 2007-07-10
Dissolution Date 2018-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CALVIN STILLER 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-10 current 101 College Street, Suite 335, Toronto, ON M5G 1L7
Name 2007-10-12 current ENVOY PHARMACEUTICALS INC.
Name 2007-07-10 2007-10-12 6804764 CANADA INC.
Status 2018-05-12 current Dissolved / Dissoute
Status 2017-12-13 2018-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-09 2017-12-13 Active / Actif
Status 2014-12-18 2015-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-10 2014-12-18 Active / Actif

Activities

Date Activity Details
2018-05-12 Dissolution Section: 212
2007-10-12 Amendment / Modification Name Changed.
2007-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 College Street, Suite 335
City Toronto
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Atheromedix Pharmaceuticals Inc. 101 College Street, Suite 335, Toronto, ON M5G 1L7 2006-12-11
Salpep Biotechnology Inc. 101 College Street, Suite 335, Toronto, ON M5G 1L7
Lom Bioquest Life Sciences Corporation 101 College Street, Suite 335, Toronto, ON M5G 1L7 2009-04-21

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
CALVIN STILLER 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada

Entities with the same directors

Name Director Name Director Address
NAVIGEN HOLDINGS CA INC. Calvin Stiller 14142 Medway Road, Arva ON N0M 1C0, Canada
Innovative Processing Technologies Inc. Calvin Stiller 528 Waterloo Street, London ON N6B 2P9, Canada
Mercal Capital Corp. Calvin Stiller 14142 Medway Road, Arva ON N0M 1C0, Canada
6670903 CANADA INC. CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
PERCY STREET CAPITAL CORPORATION Calvin Stiller 14142 Medway Road, Arva ON N0M 1C0, Canada
BIOTRANSPLANT CANADA LIMITED CALVIN STILLER 65 SMALLMAN DRIVE, LONDON ON N6G 4R3, Canada
Salpep Biotechnology Inc. CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
Biovest Inc. CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
MEDSCAPE INC. CALVIN STILLER 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada
CANADIAN INNOVATION HALL OF FAME CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Envoy Rewards Inc. 20 Bluegrass Dr, Ottawa, ON K2M 1G4 2004-04-01
Envoy Real Estate Services Inc. 96 Nelson Street Unit 8, Oakville, ON L6L 3H8 2014-03-13
8890528 Canada Inc. 753 Envoy Dr, Mississauga, ON L5W 1H3 2014-05-16
6661661 Canada Limited 786 Envoy Dr, Mississauga, ON L5W 1H3 2006-11-22
7207913 Canada Inc. 5 Envoy Blvd., Stoney Creek, ON L8G 4M1 2009-07-16
Green Envoy Consultants Inc. 143 Canada Drive, Vaughan, ON L4H 0K1 2009-09-04
Envoy Trading Incorporated 305 Telford Court, Leduc, MB R0G 2G0 2003-07-15
Countrywide Home Comfort Inc. 819 Envoy Drive, Mississauga, ON L5W 1H3 2018-02-05
Envoy Naturals Ltd. 38311 Range Road 270, #31, Red Deer County, AB T4E 1B5 2002-08-08
Envoy Logistics Corporation 6415 Northwest Dr, Unit # 31, Mississauga, ON L4V 1X1 2002-01-07

Improve Information

Please provide details on ENVOY PHARMACEUTICALS 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