ARCTICAx Inc. is a business entity registered at Corporations Canada, with entity identifier is 6956238. The registration start date is April 11, 2008. The current status is Active.
Corporation ID | 6956238 |
Business Number | 809928955 |
Corporation Name | ARCTICAx Inc. |
Registered Office Address |
Mars Centre, South Tower 101 College Street, Suite 200 Toronto ON M5G 1L7 |
Incorporation Date | 2008-04-11 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BRENT ZANKE | 388 MARIPOSA AVENUE, OTTAWA ON K1M 0S9, Canada |
GREGORY C. HINES | 10 BELLAIR STREET, SUITE 903, TORONTO ON M5R 3R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-04-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-04-11 | current | Mars Centre, South Tower, 101 College Street, Suite 200, Toronto, ON M5G 1L7 |
Name | 2008-04-11 | current | ARCTICAx Inc. |
Status | 2008-04-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-03-03 | Amendment / Modification | Section: 27 |
2009-11-03 | Amendment / Modification | |
2008-11-17 | Amendment / Modification | |
2008-11-05 | Amendment / Modification | |
2008-04-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-01-18 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2013 | 2011-03-31 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2010 | 2009-02-25 | 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 |
---|---|---|
Rocksteady Investments Ltd. | Mars Centre, South Tower, 101 College Street Suite 300, Toronto, ON M5G 1L7 | 2010-02-19 |
Rocksteady Nutrients Ltd. | Mars Centre, South Tower, 101 College St. Suite 300, Toronto, ON M5G 1L7 | 2010-08-04 |
Rocksteady Renewables Ltd. | Mars Centre, South Tower, 101 College St. Suite 300, Toronto, ON M5G 1L7 | 2010-08-04 |
Aggregate Therapeutics Inc. | Mars Centre, South Tower, 100 - 101 College Street, Toronto, ON M5G 1L7 | 2005-04-07 |
Parametric Human Project | Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 | 2014-02-12 |
Nobelex Biotech Inc. | Mars Centre, South Tower, 101 College Street, Suite 300, Toronto, ON M5G 1L7 | 2014-03-10 |
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 |
---|---|
BRENT ZANKE | 388 MARIPOSA AVENUE, OTTAWA ON K1M 0S9, Canada |
GREGORY C. HINES | 10 BELLAIR STREET, SUITE 903, TORONTO ON M5R 3R1, Canada |
Name | Director Name | Director Address |
---|---|---|
ARCTICCx Inc. | BRENT ZANKE | 388 MARIPOSA AVENUE, OTTAWA ON K1M 0S9, Canada |
ARCTICDx INC. | BRENT ZANKE | 661 University Ave. Suite 455, Toronto ON M5G 1M1, Canada |
Effective Therapeutics Inc. | Brent Zanke | 220 Wright Ave., Toronto ON M6R 1L3, Canada |
ARCTICCx Inc. | GREGORY C. HINES | 10 BELLAIR STREET, SUITE 903, TORONTO ON M5R 3R1, Canada |
ARCTICDx INC. | GREGORY C. HINES | 661 University Ave. Suite 455, TORONTO ON M5G 1M1, Canada |
LEO LABORATORIES CANADA LTD. | GREGORY C. HINES | 12 FIELDING COURT, AJAX ON L1S 1S7, Canada |
Please provide details on ARCTICAx 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 |