Kebotix Canada Inc.

Address: 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7

Kebotix Canada Inc. (Corporation# 12253186) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 7, 2020.

Corporation Overview

Corporation ID 12253186
Business Number 719008336
Corporation Name Kebotix Canada Inc.
Registered Office Address 101 College Street, Suite 155
Mars Building
Toronto
ON M5G 1L7
Incorporation Date 2020-08-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jill S. Becker 23 Perry Street, Cambridge MA 02139, United States
Murray McCaig 101 College Street, Suite 155, MaRS Building, Toronto ON M5G 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-07 current 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7
Name 2020-08-07 current Kebotix Canada Inc.
Status 2020-08-07 current Active / Actif

Activities

Date Activity Details
2020-08-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 101 College Street, Suite 155
City Toronto
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Structural Genomics Consortium Canada 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 2020-01-10
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
7736673 Canada Inc. 101 College St., South Tower, Suite 300, Toronto, ON M5G 1L7 2010-12-28
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
Jill S. Becker 23 Perry Street, Cambridge MA 02139, United States
Murray McCaig 101 College Street, Suite 155, MaRS Building, Toronto ON M5G 1L7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on Kebotix Canada 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.