CelTarget Biopharmaceuticals Inc. (Corporation# 3369676) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 1997.
Corporation ID | 3369676 |
Business Number | 888756970 |
Corporation Name | CelTarget Biopharmaceuticals Inc. |
Registered Office Address |
181 Bay Street Suite 1800 Toronto ON M5J 2T9 |
Incorporation Date | 1997-04-30 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JAY A. LEFTON | 28 AVA ROAD, TORONTO ON M5P 1Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-04-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-04-29 | 1997-04-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-04-30 | current | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 |
Name | 1997-04-30 | current | CelTarget Biopharmaceuticals Inc. |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-08-04 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-04-30 | 1999-08-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1997-04-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stp Scientifically Tested Products of Canada Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Ketza River Mines Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1960-12-14 |
Ames Crosta Mills (canada) Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1958-03-03 |
Monotype Imaging and Communication Systems Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-11-08 |
164783 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-11-08 |
2739046 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1991-07-31 |
A.m.j. Campbell Van Lines Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-07-28 |
Les Produits Forestiers Daishowa Ltee | 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 | 1988-08-15 |
Middup Moving & Storage Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
164370 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-10-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Advance Transformer Co. of Canada, Ltd. | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1970-04-09 |
Navtraxx Systems Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1991-05-16 |
North American Resources Recovery Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1991-11-05 |
Corporation Nationale Des Services AГ©roportuaires | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1992-04-21 |
2853311 Canada Limited | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1992-09-17 |
2853329 Canada Inc. | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1992-09-17 |
Mjfl Productions Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1993-05-14 |
Opow Communications Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-11-03 |
Opow Informatics Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-11-03 |
The Opow Group Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1995-11-03 |
Find all corporations in postal code M5J2T9 |
Name | Address |
---|---|
JAY A. LEFTON | 28 AVA ROAD, TORONTO ON M5P 1Y4, Canada |
City | TORONTO |
Post Code | M5J2T9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pnuvax Sl Biopharmaceuticals, Inc. | 134 Albert St., Kingston, ON K7L 3V2 | 2007-11-28 |
Interomex Biopharmaceuticals Inc. | 435 Allen Drive, Tsawwassen, BC V4M 3B9 | 1999-02-02 |
Omega Biopharmaceuticals Inc. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 2000-05-18 |
Allelix Biopharmaceuticals Inc. | 6850 Goreway Drive, Mississauga, ON L4V 1P3 | 1981-08-21 |
Biopharmaceuticals Canada Inc. | 10-15000 Blvd. Gouin West, Ste. Genevieve, QC H9H 1B3 | 2009-01-16 |
Allelix Biopharmaceuticals Inc. | 6850 Goreway Drive, Mississauga, ON L4V 1V7 | |
Ipsen Biopharmaceuticals Canada Inc. | 5060 Spectrum Way, Suite 502, Mississauga, ON L4W 5N5 | 2014-10-29 |
Seragen Biopharmaceutique Ltee | 6100 Royalmount Ave, Montreal, QC H4P 2R2 | 1995-04-24 |
Proteocell Biopharmaceuticals Inc. | 230 Bernard Belleau, Suite 127, Laval, QC H7V 4A9 | 2006-02-07 |
Elan Biopharmaceuticals Canada Inc. | 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2002-01-28 |
Please comment or provide details below to improve the information on CelTarget Biopharmaceuticals 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.