Satellos Bioscience Inc.

Address:
65 Front Street East, Toronto, ON M5E 1B5

Satellos Bioscience Inc. is a business entity registered at Corporations Canada, with entity identifier is 8261725. The registration start date is July 27, 2012. The current status is Active.

Corporation Overview

Corporation ID 8261725
Business Number 800826083
Corporation Name Satellos Bioscience Inc.
Registered Office Address 65 Front Street East
Toronto
ON M5E 1B5
Incorporation Date 2012-07-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Frank Gleeson 12-4211 Millcroft Park Drive, Burlington ON L7M 3Y9, Canada
Michael A. Rudnicki 14 Burnview Crescent, Ottawa ON K1B 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-20 current 65 Front Street East, Toronto, ON M5E 1B5
Address 2016-01-21 2018-02-20 12-4211 Millcroft Park Drive, Burlington, ON L7M 3Y9
Address 2012-07-27 2016-01-21 8 Birchview Lane, Markham, ON L3R 7L6
Name 2018-02-22 current Satellos Bioscience Inc.
Name 2012-07-27 2018-02-22 Adurant Therapeutics Inc.
Status 2012-07-27 current Active / Actif

Activities

Date Activity Details
2020-05-14 Proxy / Procuration Statement Date: 2020-05-08.
2018-03-28 Amendment / Modification Section: 178
2018-02-22 Amendment / Modification Name Changed.
Section: 178
2012-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-09 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65 Front Street East
City Toronto
Province ON
Postal Code M5E 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Twothree Capital Inc. 65 Front Street East, #201, Toronto, ON M5E 1B5 2015-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tyson Bailey Fund 65 Front St. E., Suite 101, Toronto, ON M5E 1B5 2014-01-14
Copper Star Logistics Inc. 65, Front St. E., Suite 304, Toronto, ON M5E 1B5 2008-09-03
True Local Flavour Canada Inc. 67 Front Street East, Toronto, ON M5E 1B5 2000-05-04
Urbinz Store Inc. 67 Front Street East, Toronto, ON M5E 1B5 2015-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
Frank Gleeson 12-4211 Millcroft Park Drive, Burlington ON L7M 3Y9, Canada
Michael A. Rudnicki 14 Burnview Crescent, Ottawa ON K1B 3J3, Canada

Entities with the same directors

Name Director Name Director Address
MDSP S.C. INC. FRANK GLEESON 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada
3166902 CANADA INC. FRANK GLEESON 2 STEELE HOME CRT.,R.R.#2, BOLTON ON L7E 5R8, Canada
BLUEPRINT WORLDWIDE INCORPORATED FRANK GLEESON 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada
AIM Therapeutics Inc. Frank Gleeson 8 Birchview Lane, Markham ON L3R 7L6, Canada
Mercal Capital Corp. Frank Gleeson 12-4211 Millcroft Park Drive, Burlington ON L7M 3Y9, Canada
FATE THERAPEUTICS (CANADA) INC. FRANK GLEESON 8 BIRCHVIEW LANE, MARKHAM ON L3R 7L6, Canada
3578291 CANADA INC. FRANK GLEESON 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada
FATE THERAPEUTICS (CANADA) INC. FRANK GLEESON 8 BIRCHVIEW LANE, MARKHAM ON L3R 7L6, Canada
MDS PROTEOMICS INC. FRANK GLEESON 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada
MDS PROTEOMICS INC. FRANK GLEESON 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1B5

Similar businesses

Corporation Name Office Address Incorporation
Scintilla Bioscience Inc. 535 Prince Albert Avenue, Westmount, QC H3Y 2P9 2003-12-22
Bioscience Education Canada 700 Bay Street, Suite 2303, Toronto, ON M5G 1Z6 2000-05-12
Longliqi Bioscience Canada Inc. 650 Rue Jean-d'estrées, 709, Montréal, QC H3C 0G3 2019-08-07
Ntb Neurotrophic Bioscience Inc. 96 Skyway Avenue, Etobicoke, ON M9W 4Y9
Luca Bioscience Corporation 167 Anna Ave, Ottawa, ON K1Z 7V1 2014-09-16
Omayokco. Bioscience Ltd. 59-7733 Heather St., Richmond, BC V6Y 4J1 2015-03-05
Interpro Bioscience Inc. B2210 Conc. Rd. 3, Beaverton, ON L0K 1A0 2015-04-10
Salvation Bioscience Inc. 400 - 725 Granville Street, Vancouver, BC V7Y 1G5 2011-06-22
Canopus Bioscience Ltd. Unit 2, 9 Deal Ave, Toronto, ON M4N 2S8 2004-08-24
Enrich Bioscience Inc. 33 Struthers Street, Etobicoke, ON M8V 1Y2 2016-09-22

Improve Information

Please provide details on Satellos Bioscience 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