Cytotech Therapeutics Inc.

Address:
516-12275 Woodbine Ave, Suite 204, Gormley, ON L0H 1G0

Cytotech Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 9855114. The registration start date is August 4, 2016. The current status is Active.

Corporation Overview

Corporation ID 9855114
Business Number 757964499
Corporation Name Cytotech Therapeutics Inc.
Cytotech Thérapeutique Inc.
Registered Office Address 516-12275 Woodbine Ave
Suite 204
Gormley
ON L0H 1G0
Incorporation Date 2016-08-04
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
John López 516-12275 Woodbine Ave, Suite 204, Gormley ON L0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-04 current 516-12275 Woodbine Ave, Suite 204, Gormley, ON L0H 1G0
Name 2016-08-04 current Cytotech Therapeutics Inc.
Name 2016-08-04 current Cytotech Thérapeutique Inc.
Status 2016-08-04 current Active / Actif

Activities

Date Activity Details
2016-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 516-12275 Woodbine Ave
City Gormley
Province ON
Postal Code L0H 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Markham Biotech Inc. 516-12275 Woodbine Ave, Suite 204, Gormley, ON L0H 1G0 2016-08-04
Almeida Media Inc. 516-12275 Woodbine Ave, Suite 204, Gormley, ON L0H 1G0 2017-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dena Foods Inc. 10 Gormley Industrial Ave., Unit 4, Gormley, ON L0H 1G0 2020-08-07
Impact Collective Inc. 21 Elias Snider Court, Gormley, ON L0H 1G0 2020-04-24
Ucmas - Aurora Inc. 14597 Woodbine Avenue, Gormley, ON L0H 1G0 2019-04-15
11115006 Canada Inc. 95 Lakeview Avenue, Gormley, ON L0H 1G0 2018-11-26
Ramnot Inc. 29, Kennedy Lane, Gormley, ON L0H 1G0 2018-09-05
Black Magic Alchemy Corp. 39 Connaught Avenue, Gormley, ON L0H 1G0 2018-07-18
Ultrawater Bar Canada Inc. 14577 Woodbine Avenue, Gormley, ON L0H 1G0 2018-07-13
Viewscom Corp. 84 Cedar Ridge Rd, Stouffville, ON L0H 1G0 2018-06-16
10320862 Canada Inc. 15806 Woodbine Avenue, Gormley, ON L0H 1G0 2017-07-13
10140821 Canada Inc. 9 Sherrick Drive, Gormley, ON L0H 1G0 2017-03-11
Find all corporations in postal code L0H 1G0

Corporation Directors

Name Address
John López 516-12275 Woodbine Ave, Suite 204, Gormley ON L0H 1G0, Canada

Entities with the same directors

Name Director Name Director Address
Markham Biotech Inc. John López 516-12275 Woodbine Ave, Suite 204, Gormley ON L0H 1G0, Canada

Competitor

Search similar business entities

City Gormley
Post Code L0H 1G0

Similar businesses

Corporation Name Office Address Incorporation
Vai Therapeutics Inc. 4580 Avenue Royal, Montreal, QC H4A 2M8 2019-03-14
Lqt Therapeutics Inc. 500 Boulevard Cartier Ouest, Suite 104, Laval, QC H7V 5B7 2019-07-04
Canadian Society of Pharmacology and Therapeutics 605 Arbor Road, Mississauga, ON L5G 2K1 1983-02-02
Aegera Therapeutics Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4
Virocura ThÉrapeutique Inc. 418 Prince-arthur Ouest Suite 2, Montréal, QC H2X 1T2 2010-12-14
Freyja Therapeutics Inc. 2000 Rue Drummond, Suite 208, Montreal, QC H3G 2X1 2016-02-10
Inception Therapeutics Inc. 38-11 Place Du Commerce, Suite 195, Île-des-soeurs, QC H3E 1T8 2013-11-05
Knight Therapeutics Inc. 376 Victoria Avenue, Suite 220, Westmount, QC H3Z 1C3 2013-11-01
Knight Therapeutics Inc. 6111 Royalmount Avenue, 102, Montreal, QC H4P 2T4 2006-05-26
Knight Therapeutics Inc. 3400 De Maisonnneuve Boulevard West, Suite 1055, Montréal, QC H3Z 3B8

Improve Information

Please provide details on Cytotech Therapeutics 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