ZYMEWORKS INC. (Corporation# 10034401) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 10034401 |
Business Number | 877816603 |
Corporation Name | ZYMEWORKS INC. |
Registered Office Address |
Suite 2600 - 595 Burrard Street Vancouver BC V7X 1L3 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Shermaine Tilley | Suite 301 - 64 Saint Paul Street West, Montreal QC H2Y 4B8, Canada |
Lota Zoth | 334 CR 692, Buffalo Gap TX 79508, United States |
Kenneth J. Hillan | 64 Seward Street, San Francisco CA 94114, United States |
Noel Hall | 5077 Cordova Bay Road, Victoria BC V8Y 2K1, Canada |
Ali Tehrani | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
Nick Bedford | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
Dion Madsen | 100 College Street, Toronto ON M5G 1L7, Canada |
Hollings C. Renton | 1490 NW Puccoon Ct., Bend OR 97703, United States |
Kerry L. Blanchard | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-01-01 | current | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 |
Name | 2017-01-01 | current | ZYMEWORKS INC. |
Status | 2017-05-02 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2017-03-07 | 2017-05-02 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2017-01-01 | 2017-03-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-05-02 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
2017-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 10026751. Section: 184 1 |
2017-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6136451. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zymeworks Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2003-09-08 |
Address | Suite 2600 - 595 Burrard Street |
City | Vancouver |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Targus (canada) Ltd. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Hyperwallet Systems Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2000-03-31 |
Goldquest Mining Corp. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Aurelian Resources Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2000-12-06 |
D-wave Systems Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Eaga Canada Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2003-08-22 |
Homeworks Services Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2003-08-26 |
Herschel Supply Company Ltd. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2009-11-05 |
7588674 Canada Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Staffhive Technologies Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 | 2010-09-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heuro Canada Inc. | Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2018-08-28 |
Reservoir Media Management (canada), Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2013-03-01 |
7295677 Canada Ltd. | Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 | 2009-12-13 |
7267720 Canada Inc. | 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 | 2009-10-28 |
Yellowhead Crossing Development Ltd. | 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 | 2007-08-02 |
Ncw Holding Inc. | 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2006-12-27 |
6476571 Canada Inc. | Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2005-11-10 |
Brightside Technologies Inc. | 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2004-03-11 |
6178090 Canada Inc. | P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 | 2004-01-05 |
Vancouver Care Holdings Inc. | Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2003-11-05 |
Find all corporations in postal code V7X 1L3 |
Name | Address |
---|---|
Shermaine Tilley | Suite 301 - 64 Saint Paul Street West, Montreal QC H2Y 4B8, Canada |
Lota Zoth | 334 CR 692, Buffalo Gap TX 79508, United States |
Kenneth J. Hillan | 64 Seward Street, San Francisco CA 94114, United States |
Noel Hall | 5077 Cordova Bay Road, Victoria BC V8Y 2K1, Canada |
Ali Tehrani | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
Nick Bedford | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
Dion Madsen | 100 College Street, Toronto ON M5G 1L7, Canada |
Hollings C. Renton | 1490 NW Puccoon Ct., Bend OR 97703, United States |
Kerry L. Blanchard | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
City | Vancouver |
Post Code | V7X 1L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zymeworks Biochemistry Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 |
Please comment or provide details below to improve the information on ZYMEWORKS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.