VIVACI BIOMEDICAL TECHNOLOGY CORP. is a business entity registered at Corporations Canada, with entity identifier is 9441727. The registration start date is September 16, 2015. The current status is Dissolved.
Corporation ID | 9441727 |
Business Number | 805602521 |
Corporation Name | VIVACI BIOMEDICAL TECHNOLOGY CORP. |
Registered Office Address |
370-100 Cowdray Court Toronto ON M1S 5C8 |
Incorporation Date | 2015-09-16 |
Dissolution Date | 2017-03-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 30 |
Director Name | Director Address |
---|---|
YANG ZHANG | 370-100 COWDRAY COURT, TORONTO ON M1S 5C8, Canada |
CHARLES TAO | 5 SHILTON RD, TORONTO ON M1S 2J4, Canada |
XIAOHUI HU | 370-100 COWDRAY COURT, TORONTO ON M1S 5C8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-16 | current | 370-100 Cowdray Court, Toronto, ON M1S 5C8 |
Name | 2015-09-16 | current | VIVACI BIOMEDICAL TECHNOLOGY CORP. |
Status | 2017-03-31 | current | Dissolved / Dissoute |
Status | 2015-09-16 | 2017-03-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-03-31 | Dissolution | Section: 210(1) |
2015-09-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Oriental Food Group Inc. | Suite 370, 100 Cowdray Court, Toronto, ON M1S 5C8 | 2010-12-15 |
Verico Total Mortgage Solutions Inc. | 100 Cowdray Court, Toronto, ON M1S 5C8 | 2009-05-04 |
7054530 Canada Inc. | 100 Cowdray Crt Suite 300, Toronto, ON M1S 5C8 | 2008-10-02 |
North American Strategizing Institute | 178 Patricia Ave., 100 Cowdray Crt., Suite 100, Toronto, ON M1S 5C8 | 2002-02-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bandits Toronto Inc. | 84 Wyper Square, Scarborough, ON M1S 0B3 | 2020-03-12 |
10978736 Canada Corp. | 14 Wyper Square, Scarborough, ON M1S 0B3 | 2018-09-05 |
Modern Electrician Plus Inc. | 98 Wyper Sq, Toronto, ON M1S 0B3 | 2017-10-30 |
9667300 Canada Inc. | 94 Wyper Sq, Scarborough, ON M1S 0B3 | 2016-03-14 |
Bling Jewelry Group Inc. | 11 Wyper Sq., Toronto, ON M1S 0B4 | 2018-11-26 |
Furisity International Trading & Consulting Inc. | 15 Wyper Square, Toronto, ON M1S 0B4 | 2016-06-28 |
Ctf Safety Solutions Inc. | 77 Wyper Square, Scarborough, ON M1S 0B5 | 2020-06-29 |
Island Moters Express Inc. | 75 Wyper Square, Scarborough, ON M1S 0B5 | 2015-04-14 |
9310347 Canada Inc. | 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 | 2015-05-27 |
8266123 Canada Inc. | 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 | 2012-08-02 |
Find all corporations in postal code M1S |
Name | Address |
---|---|
YANG ZHANG | 370-100 COWDRAY COURT, TORONTO ON M1S 5C8, Canada |
CHARLES TAO | 5 SHILTON RD, TORONTO ON M1S 2J4, Canada |
XIAOHUI HU | 370-100 COWDRAY COURT, TORONTO ON M1S 5C8, Canada |
Name | Director Name | Director Address |
---|---|---|
AMERICA ASIA INTELLIGENCE EDUCATION INSTITUTE INC. | CHARLES TAO | 3602-42 CHARLES ST E, TORONTO ON M4Y 0B7, Canada |
GOLDEN BRIDGE INTERNATIONAL TRADING INC. | CHARLES TAO | 5 SHILTON RD, TORONTO ON M1S 2J4, Canada |
BRIGHTSTAR INTERNATIONAL GROUP INC. | CHARLES TAO | 5 SHILTON ROAD, SCARBOROUGH ON M1S 2J4, Canada |
Bestylish Trading Co. Ltd. | XiaoHui Hu | 47 Ducks Landing, Stratford PE C1B 2X8, Canada |
RUI PING INTERNATIONAL INC. | XIAOHUI HU | 5820 GREENSBORO DR, MISSISSAUGA ON L5M 5T1, Canada |
HOUFAT ENTERPRISE INC. | YANG ZHANG | 1280 RUE DECARIE, SUITE 26, VILLE SAINT LAURENT QC H4L 3N1, Canada |
Le healsafe Inc. | Yang Zhang | 307 rue camille, lachine QC H8R 1G7, Canada |
Jorryn International INC. | YANG ZHANG | 1840, JEAN-LEDUC STREET, SUITE 4, POINTE-AUX-TREMBLES QC H1A 5G7, Canada |
8653739 CANADA INC. | YANG ZHANG | 33 Singer Court, Suite 3108, North York ON M2K 0B4, Canada |
THE POMEGRANATE FOREST INTERNATIONAL TRADE CORP. | YANG ZHANG | 509-2775 DONMILLS ROAD, NORTH YORK ON M2J 3B5, Canada |
City | TORONTO |
Post Code | M1S 5C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Medfavour Canada Biomedical Science and Technology Limited | 18718 Kennedy Drive, East Gwillimbury, ON L0G 1V0 | 2013-10-31 |
Envirogreen Biomedical Inc. | 556 Maclaren St., Ottawa, ON K1R 5K7 | 2000-02-25 |
Adc Biomedical Corp. | 4120, Unit 37, Mississauga, ON L5L 5S9 | 2017-03-31 |
Annidis Biomedical Corp. | 1100-100 Queen Street, Ottawa, ON K1P 1J9 | 2005-07-11 |
Granville Biomedical Inc. | 80 Ashford Drive, Mount Pearl, NL A1N 2Z5 | 2019-02-26 |
Altan BiomÉdical Inc. | 435 Rue Devon, Dollard-des-ormeaux, QC H9G 1L5 | 1997-05-20 |
Entheon Biomedical Corp. | 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 | 2010-04-06 |
Global Biomedical Capital Corp. | 3rd Floor, 1007 Fort Street, Victoria, BC V8V 3K5 | 2002-03-19 |
Services Biomedical Lifecore (canada) Inc. | 100 King Street, Suite 6600 P O Box 50, Toronto, ON M5X 1B8 | 1990-11-20 |
Tamasu BiomÉdical Inc. | 675 Chemin Principal, Cap-aux-meules, QC G4T 1G6 | 2009-06-01 |
Please provide details on VIVACI BIOMEDICAL TECHNOLOGY CORP. 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 |