ProMotion Therapeutics Inc.

Address:
100 Collip Circle, Suite 105, London, ON N6G 4X8

ProMotion Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 7832834. The registration start date is April 12, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7832834
Business Number 817278609
Corporation Name ProMotion Therapeutics Inc.
Registered Office Address 100 Collip Circle
Suite 105
London
ON N6G 4X8
Incorporation Date 2011-04-12
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARTHUR BROWN 96 DOON DRIVE, LONDON ON N5X 3V1, Canada
SANDY GIAN VASCOTTO 496 ELGINFIELD ROAD, R.R. #4, THEDFORD ON N0M 2K0, Canada
PAUL PAOLATTO 42 HESKETH PLACE, LONDON ON N6G 4V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-12 current 100 Collip Circle, Suite 105, London, ON N6G 4X8
Name 2011-04-12 current ProMotion Therapeutics Inc.
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-12 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2011-04-12 Incorporation / Constitution en société

Office Location

Address 100 COLLIP CIRCLE
City LONDON
Province ON
Postal Code N6G 4X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Worldiscoveries Inc. 100 Collip Circle, Suite 105, London, ON N6G 4X8 2012-05-14
Upgrade Your Grades Inc. 100 Collip Circle, Suite 105-11, London, ON N6G 4X8 2013-11-28
Tune-out Medical Inc. 100 Collip Circle, Suite 105, London, ON N6G 4X8 2019-03-14
Thalamus Assistive Technologies Inc. 100 Collip Circle, Suite 105, London, ON N6G 4X8 2020-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maplemoon Group Inc. 202-700 Collip Circle, London, ON N6G 4X8 2020-10-10
Cannalabs Science Inc. 100 Collip Circle, Suite 220, Mogenson Building, London, ON N6G 4X8 2019-03-28
10895792 Canada Inc. The Stiller Centre, Suite 216, Collip Circle, London, ON N6G 4X8 2018-07-20
Lcs Laboratory Inc. 700 Collip Circle, Unit 218, London, ON N6G 4X8 2013-11-06
The Epigenetics Society of Canada Suite 105 - 100 Collip Circle, London, ON N6G 4X8 2012-03-06
Enable Imaging Technologies Inc. 1-1510 Woodcock Street, London, ON N6G 4X8 2011-02-07
Sumagen Canada Inc. 118 - 700 Collip Circle, 2688, London, ON N6G 4X8 2008-01-02
6634702 Canada Limited 100 Collip Circle, Suite 105, London, ON N6G 4X8 2006-10-02
Inferrex Limited 700 Collip Circle, Suite 118, London, ON N6G 4X8 2006-10-02
Goodwood Building Systems Inc. 800 Collip Circle, London, ON N6G 4X8 2005-05-04
Find all corporations in postal code N6G 4X8

Corporation Directors

Name Address
ARTHUR BROWN 96 DOON DRIVE, LONDON ON N5X 3V1, Canada
SANDY GIAN VASCOTTO 496 ELGINFIELD ROAD, R.R. #4, THEDFORD ON N0M 2K0, Canada
PAUL PAOLATTO 42 HESKETH PLACE, LONDON ON N6G 4V3, Canada

Entities with the same directors

Name Director Name Director Address
REPRODUCTION PLUS SALES B.M.B. INC. VENTE REPRODUCTION PLUS B.M.B. INC. ARTHUR BROWN 846-39TH AVENUE, LASALLE QC , Canada
KINGSWOOD EXPLORATIONS 1985 LIMITED ARTHUR BROWN 6500 MINERAL DR, BOX C-8000, COEURM D'ALENE, IDAHO , United States
ACME FAST FREIGHT OF CANADA LTD. ARTHUR BROWN 81STREET, NEW YORK , United States
ACADIA MINERAL VENTURES LIMITED ARTHUR BROWN P O BOX 1290, COEUR D'ALENE ID 83855, United States
DECORATEURS & DESIGNERS STUDIO 3 INC. ARTHUR BROWN 846-39TH AVENUE, LASALLE QC , Canada
DAKS CARPET SERVICE INC. ARTHUR BROWN 8304 CHAMPLAIN BLVD, LASALLE QC , Canada
DAKS,THE CLEANING SPECIALIST INC. ARTHUR BROWN 846 39TH AVENUE, LASALLE QC H8P 2Y5, Canada
BELLEVUE DECOR INC. ARTHUR BROWN 846 39 AVE., LASALLE QC H8P 2Y5, Canada
DAKS RENOTECH INC. ARTHUR BROWN 73 ANDRAS DR., DOLLARD-DES-ORMEAUX QC H9B 1R7, Canada
175316 CANADA INC. ARTHUR BROWN 846 39TH AVENUE, LASALLE QC H8P 2Y5, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6G 4X8

Similar businesses

Corporation Name Office Address Incorporation
Society for The Promotion of Bilingualism Spb - 14 Rue Wellington Est, Cornwall, ON K6H 6E5 2009-08-13
(upe Ultimate Promotion Inc.) 4895 Rue Picasso, Auteuil, Laval, QC H7K 1Z6 1984-02-22
(taximileage Promotion Inc) 6770 D'avila, Suite 207, Montreal, QC H1T 1J4 1983-11-21
Promotion Des Ventes S. Creatchman Sales Promotion Inc. 70 Rue Principale, Unit 9, Les Coteaux, QC J7X 1A1 1984-06-01
Antiques Promotion Inc. 3820 FranÇois-foucault, Laval, QC H7E 4S5 2008-03-28
The Patrimonial Company of America Promotion Inc. 261 St-jacques Ouest, Montreal, QC H2Y 1M6 1984-01-24
Institute for The Promotion of Intercultural Exchanges 1242, Redpath Cr., Montreal, QC H3G 2K1 1996-11-18
Promotion K.o.r.k. Inc. 1630 Cr Suprenant, Brossard, QC J4X 1R7 1994-03-08
Caribbean Research and Promotion Center Ltd. 221-a Blvd. Des Laurentides, Suite 1, Laval, QC H7G 2T7 1985-05-24
Research and Training Center for Health Promotion (c.r.f.s.) 2254 Rue Harvard, Montreal, QC H4A 2W2 1993-12-07

Improve Information

Please provide details on ProMotion Therapeutics 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