ARCTICAx Inc.

Address:
Mars Centre, South Tower, 101 College Street, Suite 200, Toronto, ON M5G 1L7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address MaRS Centre, South Tower
City Toronto
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

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

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
BRENT ZANKE 388 MARIPOSA AVENUE, OTTAWA ON K1M 0S9, Canada
GREGORY C. HINES 10 BELLAIR STREET, SUITE 903, TORONTO ON M5R 3R1, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L7

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches