BioZyne Health Inc. is a business entity registered at Corporations Canada, with entity identifier is 7995237. The registration start date is October 11, 2011. The current status is Dissolved.
Corporation ID | 7995237 |
Business Number | 844392480 |
Corporation Name | BioZyne Health Inc. |
Registered Office Address |
2-37 Rita Ave. Nepean ON K2G 2G5 |
Incorporation Date | 2011-10-11 |
Dissolution Date | 2012-09-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Chantal Boucher | 2-37 Rita Ave., Nepean ON K2G 2G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-10-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-10-11 | current | 2-37 Rita Ave., Nepean, ON K2G 2G5 |
Name | 2011-10-11 | current | BioZyne Health Inc. |
Status | 2012-09-19 | current | Dissolved / Dissoute |
Status | 2011-10-11 | 2012-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-09-19 | Dissolution | Section: 210(1) |
2011-10-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
10191507 Canada Incorporated | 121 Woodfield Drive, Nepean, ON K2G 0A1 | 2017-04-13 |
Angelus Consulting Inc. | 70 Woodfield Drive, Ottawa, ON K2G 0A3 | 2004-10-26 |
6226868 Canada Inc. | 112 Woodfield Drive, Ottawa, ON K2G 0A3 | 2004-04-27 |
Luke Andrechek Consulting and Service Inc. | 17 Downsview Crescent, Ottawa, ON K2G 0A4 | 2019-02-13 |
Andrei Shmoilov Enterprises Incorporated | 67 Downsview Crescent, Ottawa, ON K2G 0A4 | 2017-05-23 |
6583547 Canada Incorporated | 39 Downsview Crescent, Ottawa, ON K2G 0A4 | 2006-06-13 |
Arnega Network Solutions Inc. | 31 Downsview Crescent, Ottawa, ON K2G 0A4 | 2002-10-18 |
Llinc Telecom Consulting Inc. | 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 | 2002-06-04 |
11394193 Canada Inc. | 32 Downsview Cres, Ottawa, ON K2G 0A5 | 2019-05-06 |
8310025 Canada Inc. | 18d Enterprise Avenue, Ottawa, ON K2G 0A6 | 2012-09-26 |
Find all corporations in postal code K2G |
Name | Address |
---|---|
Chantal Boucher | 2-37 Rita Ave., Nepean ON K2G 2G5, Canada |
Name | Director Name | Director Address |
---|---|---|
8299013 CANADA INC. | Chantal Boucher | 2091, WESTBURY ROAD, Ottawa ON K2C 1G9, Canada |
Chambre de Commerce d'Acton Vale | CHANTAL BOUCHER | 1760 RUE J.P. BEAUDRY, ACTON VALE QC J0H 1A0, Canada |
ICHA Pharmaceuticals Inc. | CHANTAL BOUCHER | 458 VALADE CRES, ORLEANS ON K4A 2W7, Canada |
2167638 CANADA INC. | CHANTAL BOUCHER | 1535 BOUL D'AUTEUIL, LAVAL QC H7E 3J5, Canada |
City | Nepean |
Post Code | K2G 2G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ims Health Canada Inc. | 16720, Transcanada Highway, Kirkland, QC H9H 5M3 | |
Oral Health, Total Health | 8165 Appleby Line, Milton, ON L9E 0M4 | 2011-10-19 |
Livelihood Infrastructure Food Education for Health (l.i.f.e. for Health) | 105 Mccaul Street, Suite 505, Toronto, ON M5T 2X4 | 1995-03-02 |
Thrive Health Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Health Bound Health Network Inc. | 3250 Bloor Street West, Suite 126, East Tower Sun Life Financial, Toronto, ON M8X 2X9 | 2013-04-26 |
Hacking Health Accelerator Inc. | 3700 St-patrick Street, Suite 102, Montreal, QC H4E 1A2 | 2015-07-10 |
Novari Health Inc. | 1473 John Counter Boulevard, Suite 401, Kingston, ON K7M 8Z6 | |
Revital Health Inc. | 250 Skyview Point Road, Calgary, AB T3N 1B6 | |
My Life Health Inc. | 14-2470 Lucknow Drive, Mississauga, ON L6S 1J9 | 2015-06-02 |
Federation Mondiale Pour La Sante Mentale (canada) Inc. | 2352 Health Sciences Mall, Suite 107, Vancouver, BC V6T 1W5 | 1975-11-12 |
Please provide details on BioZyne Health 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 |