ADAPSYN BIOSCIENCE INC.

Address:
175 Longwood Road South, Suite 416a-1, Hamilton, ON L8P 0A1

ADAPSYN BIOSCIENCE INC. is a business entity registered at Corporations Canada, with entity identifier is 9577416. The registration start date is January 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9577416
Business Number 789183498
Corporation Name ADAPSYN BIOSCIENCE INC.
Registered Office Address 175 Longwood Road South
Suite 416a-1
Hamilton
ON L8P 0A1
Incorporation Date 2016-01-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
IAIN BUCHANAN The Old Dairy, Bransbury Winchester, Hampshire SO21 3QJ, United Kingdom
KELLY HOLMAN 123 Front Street West, Suite 1503, Toronto ON M5J 2M2, Canada
MARGARET McLOUGHLIN 230 East Grand Avenue, South San Francisco CA 94080, United States
NATHAN A. MAGARVEY 248 TURNING LEAF ROAD, OAKVILLE ON L6L 6V5, Canada
ANDREW HAIGH B-164 Quebec Avenue, Toronto ON M6P 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-26 current 175 Longwood Road South, Suite 416a-1, Hamilton, ON L8P 0A1
Address 2017-07-17 2020-06-26 1280 Main Street West, Mdcl 2310, Hamilton, ON L8S 4L8
Address 2016-01-08 2017-07-17 248 Turning Leaf Road, Oakville, ON L6L 6V5
Name 2016-01-08 current ADAPSYN BIOSCIENCE INC.
Status 2016-01-08 current Active / Actif

Activities

Date Activity Details
2017-10-11 Amendment / Modification Directors Limits Changed.
Section: 178
2016-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 Longwood Road South
City Hamilton
Province ON
Postal Code L8P 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crazy Daisy Floral Productions Organization 175 Longwood Road South, Suite 400a, Hamilton, ON L8P 0A1 2009-09-25
Innovation Factory 175 Longwood Road South, Suite B21, Hamilton, ON L8P 0A1 2010-02-08
Advanced Psychometrics for Transitions Incorporated 175 Longwood Road South, Suite 305, Hamilton, ON L8P 0A1 2008-07-17
Accelyst Technologies Incorporated 175 Longwood Road South, Mip Suite 305, Hamilton, ON L8P 0A1 2010-08-18
Kt3 Photonics Inc. 175 Longwood Road South, Hamilton, ON L8P 0A1 2011-08-05
Overair Proximity Technologies Ltd. 175 Longwood Road South, Suite 413 A, Hamilton, ON L8P 0A1 2012-10-11
Cinnos Technologies Inc. 175 Longwood Road South, Hamilton, ON L8P 0A1 2014-03-09
Qreserve Inc. 175 Longwood Road South, Suite 310a, Hamilton, ON L8P 0A1 2014-03-12
Websred Inc. 175 Longwood Road South, Suite 303a, Hamilton, ON L8P 0A1 2014-03-31
Cinnos Mission Critical Incorporated 175 Longwood Road South, Hamilton, ON L8P 0A1 2015-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P 0A1

Corporation Directors

Name Address
IAIN BUCHANAN The Old Dairy, Bransbury Winchester, Hampshire SO21 3QJ, United Kingdom
KELLY HOLMAN 123 Front Street West, Suite 1503, Toronto ON M5J 2M2, Canada
MARGARET McLOUGHLIN 230 East Grand Avenue, South San Francisco CA 94080, United States
NATHAN A. MAGARVEY 248 TURNING LEAF ROAD, OAKVILLE ON L6L 6V5, Canada
ANDREW HAIGH B-164 Quebec Avenue, Toronto ON M6P 2T8, Canada

Entities with the same directors

Name Director Name Director Address
BOAT BASIN FOUNDATION ANDREW HAIGH 104 MCPHILLIPS AVENUE, SALT SPRING ISLAND BC V8K 2T5, Canada
9761012 Canada Inc. Andrew Haigh B-164 Quebec Avenue, Toronto ON M6P 2T8, Canada
HARMONEY CLUB INC. IAIN BUCHANAN 485 SIMCOE STREET NORTH, OSHAWA ON L1G 4T8, Canada
FUNCTIONAL NEUROMODULATION INC. KELLY HOLMAN 388 GLENGARRY AVENUE, TORONTO ON M5M 1E8, Canada
Inviand Sciences Inc. Nathan A. Magarvey 248 Turning Leaf Road, Oakville ON L6L 6V5, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8P 0A1

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
Interpro Bioscience Inc. B2210 Conc. Rd. 3, Beaverton, ON L0K 1A0 2015-04-10
Omayokco. Bioscience Ltd. 59-7733 Heather St., Richmond, BC V6Y 4J1 2015-03-05
Luca Bioscience Corporation 167 Anna Ave, Ottawa, ON K1Z 7V1 2014-09-16
Benchmark Bioscience Inc. 47 Burlington Cres, Ottawa, ON K1T 3K8 2014-03-19
Salvation Bioscience Inc. 400 - 725 Granville Street, Vancouver, BC V7Y 1G5 2011-06-22
Ntb Neurotrophic Bioscience Inc. 96 Skyway Avenue, Etobicoke, ON M9W 4Y9
Canopus Bioscience Ltd. Unit 2, 9 Deal Ave, Toronto, ON M4N 2S8 2004-08-24

Improve Information

Please provide details on ADAPSYN 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