CannTx Life Sciences Inc.

Address:
4100 - 66 Wellington Street West, Toronto, ON M5K 1B7

CannTx Life Sciences Inc. is a business entity registered at Corporations Canada, with entity identifier is 8560366. The registration start date is June 19, 2013. The current status is Active.

Corporation Overview

Corporation ID 8560366
Business Number 808581136
Corporation Name CannTx Life Sciences Inc.
Registered Office Address 4100 - 66 Wellington Street West
Toronto
ON M5K 1B7
Incorporation Date 2013-06-19
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL HARRIS 320 Schooner Crescent, Waterloo ON N2K 4M6, Canada
MICHAEL ABBOTT 593 GUILDWOOD PLACE, WATERLOO ON N2K 3M3, Canada
NORTON WILLIAM MILGRAM 40 FAIRHOLME AVENUE, TORONTO ON M6B 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-22 current 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7
Address 2013-06-27 2013-10-22 593 Guildwood Place, Waterloo, ON N2K 3M3
Address 2013-06-19 2013-06-27 103-133 Frederick Street, Kitchener, ON N2H 2M1
Name 2013-06-19 current CannTx Life Sciences Inc.
Status 2013-06-19 current Active / Actif

Activities

Date Activity Details
2018-11-28 Amendment / Modification Section: 178
2018-04-03 Amendment / Modification Section: 178
2013-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4100 - 66 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Achievers Ventures Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7
Brown Oaks Holdings Corporation 4100 - 66 Wellington Street West, Td Bank Tower, Toronto, ON M5K 1B7 2020-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3713016 Canada Inc. Suite 1600, 100 Wellington Street West, Toronto, ON M5K 1B7 2000-01-18
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
MICHAEL HARRIS 320 Schooner Crescent, Waterloo ON N2K 4M6, Canada
MICHAEL ABBOTT 593 GUILDWOOD PLACE, WATERLOO ON N2K 3M3, Canada
NORTON WILLIAM MILGRAM 40 FAIRHOLME AVENUE, TORONTO ON M6B 2W6, Canada

Entities with the same directors

Name Director Name Director Address
Saed Technologies Ltd. Michael Abbott 593 Guildwood Place, Waterloo ON N2K 3M3, Canada
FETCO INC. MICHAEL ABBOTT 99 Ironbridge Road, Brampton ON L6Y 0S7, Canada
3308979 CANADA INC. MICHAEL ABBOTT 1237 BALFOUR AVENUE, VANCOUVER BC V6H 1X6, Canada
EnGlobe Corp. MICHAEL HARRIS 62 CROMDALE RIDGE, VAUGHAN ON L4L 8C9, Canada
THE CANADIAN INSTITUTE FOR THEATRE TECHNOLOGY MICHAEL HARRIS 161 Walton Dr, Aurora ON L4G 3R9, Canada
ACA EXCAVATION LTD. MICHAEL HARRIS 11 CHEMIN LABRICK, WAKEFIELD QC J0X 3G0, Canada
HARWELL CARTONS LTD. - MICHAEL HARRIS 10 - 1ST BLVD. TERASSE, VAUDREUIL QC J7V 5S3, Canada
ENVIRONMENTAL MANAGEMENT SOLUTIONS INC. MICHAEL HARRIS 63 CROMDALE RIDGE, VAUGHAN ON L4L 8C9, Canada
THE INSTITUTION OF ELECTRICAL ENGINEERS (CANADA) MICHAEL HARRIS SIX HILLS WAY STEVENAGE, HERTFORDSHIRE SG1 SAY, United Kingdom
9194550 CANADA INC. MICHAEL HARRIS 33 INWOOD DRIVE, KANATA ON K2M 1Z4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1B7

Similar businesses

Corporation Name Office Address Incorporation
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Mentra Life Sciences Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 2004-11-12
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08
Phoenix Internationale Sciences De La Vie Inc. 4625 Dobrin Street, St-laurent, QC H4R 2P7 1988-06-07
Venn Life Sciences Holdings Ltd. 7355 Trans-canada Highway, Suite 200, Saint-laurent (montréal), QC H4T 1T3 2007-12-19
Intermune Sciences De La Vie Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7

Improve Information

Please provide details on CannTx Life Sciences 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