ZEBULUN BIOTECH INC.

Address:
3751 Victoria Park Avenue, Toronto, ON M1W 3Z9

ZEBULUN BIOTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 7231920. The registration start date is August 27, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7231920
Business Number 850112657
Corporation Name ZEBULUN BIOTECH INC.
Registered Office Address 3751 Victoria Park Avenue
Toronto
ON M1W 3Z9
Incorporation Date 2009-08-27
Dissolution Date 2012-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY GALEA 2121 PARKER DRIVE, MISSISSAUGA ON L5B 1W6, Canada
JAVON WALKER 59 WINDCREST FALLS DRIVE, CYPRESS TX 77429, United States
MARK LINDSAY 247 DUGALD ROAD, R. R. #2, WHITE LAKE, ONTARIO ON K0A 3L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-27 current 3751 Victoria Park Avenue, Toronto, ON M1W 3Z9
Name 2009-08-27 current ZEBULUN BIOTECH INC.
Status 2012-06-25 current Dissolved / Dissoute
Status 2012-01-27 2012-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-27 2012-01-27 Active / Actif

Activities

Date Activity Details
2012-06-25 Dissolution Section: 212
2009-08-27 Incorporation / Constitution en société

Office Location

Address 3751 Victoria Park Avenue
City Toronto
Province ON
Postal Code M1W 3Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anmi International Real Property&investment Canada Corp. 44 Timbercreek Crt., Toronto, ON M1W 3Z9 2008-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
ANTHONY GALEA 2121 PARKER DRIVE, MISSISSAUGA ON L5B 1W6, Canada
JAVON WALKER 59 WINDCREST FALLS DRIVE, CYPRESS TX 77429, United States
MARK LINDSAY 247 DUGALD ROAD, R. R. #2, WHITE LAKE, ONTARIO ON K0A 3L0, Canada

Entities with the same directors

Name Director Name Director Address
Binah Health Systems Inc. ANTHONY GALEA 230 BROWNS LINE, TORONTO ON M8W 3T4, Canada
BIORIDGE INC. ANTHONY GALEA BOX K8, 156 WENSLEY STREET R.R. #2, CLARKSBURG ON N0H 1J0, Canada
CANADIAN FRIENDS OF SHEBA MEDICAL CENTER · AMIS CANADIENS DU CENTRE MEDICAL SHEBA ANTHONY GALEA 180 Steeles Avenue West, Suite 223, Thornhill ON L4J 2L1, Canada
G & R HEALTH CARE GROUP INC. ANTHONY GALEA 1030 RED PINE CRES, MISSISSAUGA ON L5H 4E8, Canada
7774281 CANADA CORP. Mark Lindsay 71 Balsam Street South Suite #3, Timmins ON P4N 2C9, Canada
ATHLETES RENEWAL SERVICE INC. MARK LINDSAY RR 2, WHITE LAKE ON K0A 3L0, Canada
9738304 CANADA LTD. Mark Lindsay 110 Falcon Drive, Whitehorse YT Y1A 6C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1W 3Z9

Similar businesses

Corporation Name Office Address Incorporation
Jpc Biotech Et AssociÉs Inc. 455, Avenue Lockhart, Mont-royal, QC H3P 1Y6 2018-02-06
A.p.b. Biotech Ltd. 745-a Avenue Outremont, Montreal, QC H2V 3N2 1989-12-07
Entreprise De Marketing Biotech Inc. 2000 32nd Avenue, Lachine, QC H8T 3H7 1982-03-05
Zebulun Holdings Inc. 205 Main Street, Three Hills, AB T0M 2A0 2006-07-26
Scotex Biotech Inc. Scotex Biotech, 1 Yonge Suite 1801, Toronto, ON M5E 1W7 2016-01-13
Expositions Biotech Connect Inc. 3 Rue Des Chardonnerets, Blainville, QC J7C 6A4 2017-11-19
Asher Zebulun Holdings Canada Ltd. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2013-07-31
Asher Zebulun Capital Canada Ltd. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2017-05-11
Point 3 Biotech Corp. 1110 Finch Avenue West, Suite 603, Toronto, ON M3J 2T2
Asher Zebulun Real Estate Canada Ltd. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2014-10-29

Improve Information

Please provide details on ZEBULUN BIOTECH 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