ALPHABET LIFE SCIENCES INC.

Address:
26 Chumleigh Cresent, Thornhill, ON L3T 4G6

ALPHABET LIFE SCIENCES INC. is a business entity registered at Corporations Canada, with entity identifier is 9938427. The registration start date is October 10, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9938427
Business Number 747338721
Corporation Name ALPHABET LIFE SCIENCES INC.
Registered Office Address 26 Chumleigh Cresent
Thornhill
ON L3T 4G6
Incorporation Date 2016-10-10
Dissolution Date 2019-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Seyedomid Mostafavi 26 Chumleigh Cresent, Thornhill ON L3T 4G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-10 current 26 Chumleigh Cresent, Thornhill, ON L3T 4G6
Name 2016-10-10 current ALPHABET LIFE SCIENCES INC.
Status 2019-08-16 current Dissolved / Dissoute
Status 2019-03-19 2019-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-10 2019-03-19 Active / Actif

Activities

Date Activity Details
2019-08-16 Dissolution Section: 212
2016-10-10 Incorporation / Constitution en société

Office Location

Address 26 Chumleigh Cresent
City Thornhill
Province ON
Postal Code L3T 4G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Roxana Film Incorporated 26 Chumleigh Crescent, Thorn Hill, ON L3T 4G6 2019-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Seyedomid Mostafavi 26 Chumleigh Cresent, Thornhill ON L3T 4G6, Canada

Entities with the same directors

Name Director Name Director Address
NEWGEN PHARMA INC. SEYEDOMID MOSTAFAVI #608, 6020 BATHURST ST., TORONTO ON M2R 1Z8, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 4G6

Similar businesses

Corporation Name Office Address Incorporation
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
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
Medicopia Life Sciences Inc. 3700 St-patrick, Suite 240, Montreal, QC H4E 1A2 2009-11-24

Improve Information

Please provide details on ALPHABET 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