VIVACI BIOMEDICAL TECHNOLOGY CORP.

Address:
370-100 Cowdray Court, Toronto, ON M1S 5C8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-03-31 Dissolution Section: 210(1)
2015-09-16 Incorporation / Constitution en société

Office Location

Address 370-100 COWDRAY COURT
City TORONTO
Province ON
Postal Code M1S 5C8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M1S 5C8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches