XENON PHARMACEUTICALS INC. (Corporation# 3758656) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3758656 |
Business Number | 890152481 |
Corporation Name | XENON PHARMACEUTICALS INC. |
Registered Office Address |
Suite 2600, Three Bentall Centre 595 Burrard Street Vancouver BC V7X 1L3 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GARY PATOU | 26353 ESPERANZA DRIVE, LOS ALTOS HILLS CA 94022, United States |
Patrick Machado | 1201/141-143 Elizabeth Street, Sydney 2000 NSW, Australia |
DAWN SVORONOS | 240 Main Road, Hudson QC J0P 1H0, Canada |
STEVEN GANNON | 506 - 1701 Rue St. Patrick, MONTREAL QC H3K 3G9, Canada |
MICHAEL R. HAYDEN | 4484 WEST 7TH AVENUE, VANCOUVER BC V6R 1W9, Canada |
MOHAMMAD AZAB | 1160 MISSION STREET, UNIT 1206, SAN FRANCISCO CA 94103, United States |
Ian Mortimer | 4592 Cove Cliff Road, North Vancouver BC V7G 1H6, Canada |
Elizabeth Garofalo | 3003 North Spurway Dr., Ann Arbor MI 48105, United States |
SIMON N. PIMSTONE | Binning Tower, 3355 Binning Road, Unit 802, VANCOUVER BC V6S 0J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-05-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-11-15 | current | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 |
Address | 2016-04-08 | 2018-11-15 | Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 |
Address | 2000-11-21 | 2016-04-08 | 777 Dunsmuir Street, Suite 1300 P.o. Box 10424 Pacific Cent, Vancouver, BC V7Y 1K2 |
Address | 2000-05-17 | 2000-11-21 | 200 Burrard Street, 900 Waterfront Centre P.o. Box 48600, Vancouver, BC V7X 1T2 |
Name | 2004-06-28 | current | XENON PHARMACEUTICALS INC. |
Name | 2000-05-17 | 2004-06-28 | Xenon Genetics Inc. |
Status | 2000-05-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-04-28 | Proxy / Procuration | Statement Date: 2020-06-01. |
2018-03-23 | Amendment / Modification | Section: 27, 178 |
2014-11-10 | Amendment / Modification | Section: 178 |
2014-11-10 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2014-11-05 | Amendment / Modification | Section: 178 |
2014-10-01 | Amendment / Modification | Section: 178 |
2014-06-19 | Proxy / Procuration | Statement Date: 2014-06-25. |
2013-06-13 | Proxy / Procuration | Statement Date: 2013-06-20. |
2012-05-25 | Proxy / Procuration | Statement Date: 2012-06-05. |
2011-06-16 | Proxy / Procuration | Statement Date: 2011-06-23. |
2009-08-27 | Proxy / Procuration | Statement Date: 2009-06-03. |
2009-03-16 | Proxy / Procuration | Statement Date: 2008-06-04. |
2007-06-13 | Proxy / Procuration | Statement Date: 2007-06-01. |
2006-11-29 | Amendment / Modification | |
2006-06-28 | Amendment / Modification | |
2006-06-21 | Proxy / Procuration | Statement Date: 2006-03-06. |
2006-03-31 | Amendment / Modification | |
2004-11-05 | Amendment / Modification | |
2004-11-04 | Amendment / Modification | |
2004-11-03 | Proxy / Procuration | Statement Date: 2004-10-26. |
2004-06-28 | Amendment / Modification | Name Changed. |
2004-06-21 | Proxy / Procuration | Statement Date: 2004-06-25. |
2001-06-27 | Amendment / Modification | |
2001-06-13 | Proxy / Procuration | Statement Date: 2001-06-22. |
2001-03-22 | Amendment / Modification | |
2001-02-21 | Amendment / Modification | |
2001-01-09 | Proxy / Procuration | Statement Date: 2000-01-12. |
2000-11-30 | Amendment / Modification | |
2000-05-17 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-01 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2019 | 2019-06-03 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2017 | 2016-06-02 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2016 | 2015-05-04 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Address | Suite 2600, Three Bentall Centre |
City | Vancouver |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2910942 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1993-04-07 |
Vpl Investments Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3 | |
Tripeak Capital Partners Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3 | |
Zodiac Pool Systems Canada, Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 | 1999-07-13 |
Aerovistas.net Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1999-05-27 |
Nurse Next Door Professional Homecare Services Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2001-10-30 |
Lock-block Canada Ltd. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-02-04 |
Dri Capital Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-03-01 |
4023480 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-06-04 |
Perceptronix Medical Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3 | |
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 |
---|---|
GARY PATOU | 26353 ESPERANZA DRIVE, LOS ALTOS HILLS CA 94022, United States |
Patrick Machado | 1201/141-143 Elizabeth Street, Sydney 2000 NSW, Australia |
DAWN SVORONOS | 240 Main Road, Hudson QC J0P 1H0, Canada |
STEVEN GANNON | 506 - 1701 Rue St. Patrick, MONTREAL QC H3K 3G9, Canada |
MICHAEL R. HAYDEN | 4484 WEST 7TH AVENUE, VANCOUVER BC V6R 1W9, Canada |
MOHAMMAD AZAB | 1160 MISSION STREET, UNIT 1206, SAN FRANCISCO CA 94103, United States |
Ian Mortimer | 4592 Cove Cliff Road, North Vancouver BC V7G 1H6, Canada |
Elizabeth Garofalo | 3003 North Spurway Dr., Ann Arbor MI 48105, United States |
SIMON N. PIMSTONE | Binning Tower, 3355 Binning Road, Unit 802, VANCOUVER BC V6S 0J1, Canada |
City | Vancouver |
Post Code | V7X 1L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Xenon Fashions Inc. | 800 Victoria Square, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1982-04-14 |
Xenon Consulting Inc. | 1-75 Ansondale Rd., London, ON N6C 5W2 | 2011-11-20 |
Xenon Metallurgie Inc. | 1161 Boul. Industriel, Farnham, QC J2N 2X3 | 1983-01-19 |
Xenon Fusion Technologies Inc. | 49 Red Rock Drive, Richmond Hill, ON L4C 0E5 | 2018-08-08 |
Xenon Energy Management Ltd. | 138 4th Avenue S.e., Suite 812, Calgary, AB T2G 4Z6 | 1979-08-13 |
Xenon International Marketing Research Inc. | 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3 | 1987-03-18 |
Xenon Laboratories Incorporated | 155 Marlee Ave, Suite 2105, Toronto, ON M6B 4B5 | 1998-01-16 |
Xenon Genetics Research Inc. | 777 Dunsmuir Street, #1300 P.o. Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2 | 1997-08-14 |
Abri Pharmaceuticals Inc. | 30 Novopharm Court, Toronto, ON M1B 2K9 | |
King Pharmaceuticals Canada Inc. | 2915 Argentia Road, Suite 7, Mississauga, ON L5N 8G6 | 2005-12-19 |
Please comment or provide details below to improve the information on XENON PHARMACEUTICALS 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.