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 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 |
Director Name | Director Address |
---|---|
CALVIN STILLER | 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada |
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 |
Date | Activity | Details |
---|---|---|
2018-05-12 | Dissolution | Section: 212 |
2007-10-12 | Amendment / Modification | Name Changed. |
2007-07-10 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
CALVIN STILLER | 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada |
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 |
City | Toronto |
Post Code | M5G 1L7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |