ZYMEWORKS INC.

Address: Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3

ZYMEWORKS INC. (Corporation# 10034401) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Corporations with the same name

Corporation Name Office Address Incorporation
Zymeworks Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 2003-09-08

Office Location

Address Suite 2600 - 595 Burrard Street
City Vancouver
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Zymeworks Biochemistry Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3

Improve Information

Please comment or provide details below to improve the information on ZYMEWORKS INC..

Dataset Information

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.