Maxxam BioDiscoveries Inc. (Corporation# 3594840) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1999.
Corporation ID | 3594840 |
Business Number | 868801358 |
Corporation Name | Maxxam BioDiscoveries Inc. |
Registered Office Address |
208 Evans Avenue Toronto ON M8Z 1J7 |
Incorporation Date | 1999-03-04 |
Dissolution Date | 2002-12-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GRAHAM STRACHAN | 40 DEANEWOOD CRESCENT, TORONTO ON M9B 3B1, Canada |
IAN ANDERSON | 9839 PINE VALLEY DRIVE, R.R.#2 STATION MAIN, WOODBRIDGE ON L4L 1A6, Canada |
DAVID K.H. LEE | 2329 BANKSIDE DRIVE, MISSISSAUGA ON L5M 6E1, Canada |
JAMES HENSEN | 44 NORTH WOLCOTT, SALT LAKE CITY UT 84102, United States |
PIERRE BEAUMIER | 37 CARNFORTH DRIVE, BRAMPTON ON L6Z 1T8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-05-25 | current | 208 Evans Avenue, Toronto, ON M8Z 1J7 |
Address | 1999-03-04 | 2000-05-25 | 21 Four Seasons Place, Suite 530, Toronto, ON M9B 6J8 |
Name | 1999-03-06 | current | Maxxam BioDiscoveries Inc. |
Status | 2002-12-19 | current | Dissolved / Dissoute |
Status | 1999-03-04 | 2002-12-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-19 | Dissolution | Section: 210 |
1999-03-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-10-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 2000-03-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maxxam Analytics International Corporation | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Analytics Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Response Rentals Limited | 208 Evans Avenue, Toronto, ON M8Z 1J7 | 1998-12-24 |
Engineered Progression Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Equitest Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Clinical Research Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Trimble Canada Ltd. | 208 Evans Avenue, Suite 209, Toronto, ON M8Z 1J7 | 1981-01-07 |
John F. Marino Investments Ltd. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Petrel Coretech Ltd. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Analytics Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Biy Build It Yourself Renovation Learning Center Inc. | 196 Evans Avenue, Etobicoke, ON M8Z 1J7 | 2009-11-09 |
Chinalily International Matchmaking Inc. | 200 Evans Ave., Suite 201, Toronto, ON M8Z 1J7 | 2009-08-13 |
Tct Ministries | 200 Evans Avenue, Suite 201, Toronto, ON M8Z 1J7 | 2006-08-04 |
Dvddivers.com Inc. | 200 Evans Ave., Suite 201, Toronto, ON M8Z 1J7 | 2005-06-22 |
Spb Industrial Solutions Inc. | 200 Evans Ave, Suite 201, Toronto, ON M8Z 1J7 | 2004-09-15 |
Heuchera Technologies Inc. | Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7 | 2002-02-15 |
Biotraits Security and Defence Inc. | Suite 201, 200 Evans Ave., Toronto, ON M8Z 1J7 | 2002-04-03 |
Serological Services Limited | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Izel Inc. | 200 Evans Ave., Suite 201, Toronto, ON M8Z 1J7 | 2005-09-19 |
7034211 Canada Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Find all corporations in postal code M8Z 1J7 |
Name | Address |
---|---|
GRAHAM STRACHAN | 40 DEANEWOOD CRESCENT, TORONTO ON M9B 3B1, Canada |
IAN ANDERSON | 9839 PINE VALLEY DRIVE, R.R.#2 STATION MAIN, WOODBRIDGE ON L4L 1A6, Canada |
DAVID K.H. LEE | 2329 BANKSIDE DRIVE, MISSISSAUGA ON L5M 6E1, Canada |
JAMES HENSEN | 44 NORTH WOLCOTT, SALT LAKE CITY UT 84102, United States |
PIERRE BEAUMIER | 37 CARNFORTH DRIVE, BRAMPTON ON L6Z 1T8, Canada |
City | TORONTO |
Post Code | M8Z 1J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maxxam Analytique Inc. | 2021 41 Avenue N E, Calgary, AB T2E 6P2 | 1996-06-26 |
Maxxam Analytics Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Analytics Inc. | 6740 Campobello Rd., Mississauga, ON L5N 2L8 | |
Maxxam Analytics Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Equitest Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Clinical Research Inc. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Petrel Coretech Ltd. | 208 Evans Avenue, Toronto, ON M8Z 1J7 | |
Maxxam Analytics Inc. | 6740 Campobello Road, Mississauga, ON L5N 2L8 | |
Maxxam Analytical Northern Inc. | 2021 41 Avenue N.e., Calgary, AB T2E 6P2 | 2002-11-14 |
Maxxam Analytics Inc. | 5540 Mcadam Road, Mississauga, ON L4Z 1P1 |
Please comment or provide details below to improve the information on Maxxam BioDiscoveries 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.