Achieve Life Sciences Technologies Inc.

Address: 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5

Achieve Life Sciences Technologies Inc. (Corporation# 3766284) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 2000.

Corporation Overview

Corporation ID 3766284
Business Number 868416728
Corporation Name Achieve Life Sciences Technologies Inc.
Registered Office Address 10th Floor, 595 Howe Street
Vancouver
BC V6C 2T5
Incorporation Date 2000-05-26
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Jerry Wan 9848 Rathburn Drive, Burnaby BC V3J 7L1, Canada
John Bencich 22722 29th Dr SE, Suite 100, Bothell WA 98021, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-11 current 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5
Address 2001-12-21 2005-10-11 1100-888 Dunsmuir Street, Vancouver, BC V6C 3K4
Address 2001-12-21 2005-10-11 1100-888 Dunsmuir Street, Vancouver, BC V6C 3K4
Address 2001-12-13 2001-12-21 1100-888 Dunsmuir Street, Vancouver, BC V6C 3K4
Address 2000-06-16 2001-12-21 1000, 440 - 2nd Avenue S.w., Calgary, AB T2P 5E9
Address 2000-06-16 2001-12-21 1000, 440 - 2nd Avenue S.w., Calgary, AB T2P 5E9
Address 2000-05-26 2000-06-16 1100, 707 - 7th Avenue S.w., Calgary, AB T2P 3H6
Address 2000-05-26 2000-06-16 1100, 707 - 7th Avenue S.w., Calgary, AB T2P 3H6
Name 2017-08-03 current Achieve Life Sciences Technologies Inc.
Name 2000-07-06 2017-08-03 OncoGenex Technologies Inc.
Name 2000-05-26 2000-07-06 3766284 CANADA INC.
Status 2000-05-26 current Active / Actif

Activities

Date Activity Details
2017-08-03 Amendment / Modification Name Changed.
Section: 178
2008-12-15 Proxy / Procuration Statement Date: 2008-07-18.
2008-08-21 Arrangement
2007-09-19 Amendment / Modification
2006-12-14 Proxy / Procuration Statement Date: 2006-12-05.
2006-10-25 Proxy / Procuration Statement Date: 2006-08-17.
2005-08-09 Amendment / Modification
2003-09-23 Amendment / Modification Directors Changed.
2002-12-20 Amendment / Modification
2002-07-11 Amendment / Modification
2001-12-13 Amendment / Modification RO Changed.
2001-12-13 Amendment / Modification
2000-07-06 Amendment / Modification Name Changed.
2000-05-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10th Floor, 595 Howe Street
City VANCOUVER
Province BC
Postal Code V6C 2T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Velocity Software Systems Limited 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5
4246314 Canada Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2005-06-06
Syntagma Network Services Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2005-05-19
Fusion Security Inc. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2005-06-08
Jge Properties Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2006-09-20
Methanogenesis Corporation 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2006-11-06
Ip Applications (canada) Corp. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5
Quasar Financial Planning Group Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2007-05-07
Entheon Biomedical Corp. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2010-04-06
Precision Nanosystems Inc. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2010-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parnitha Capital Corp. 10th Floor, 595 Howe St, Vancouver, BC V6C 2T5 2018-06-07
Birds Nest Properties Ltd. #704 - 595 Howe Street, Vancouver, BC V6C 2T5 2016-01-22
Vitaeris Inc. 10th Floor - 595 Howe Street, Vancouver, BC V6C 2T5 2016-01-14
9355448 Canada Corp. Suite 303-595 Howe Street, Vancouver, BC V6C 2T5 2015-07-02
Valverde Mining Corp. Suite 700 - 595 Howe Street, Vancouver, BC V6C 2T5 2013-11-19
Eccelerant Financial Group Ltd. Suite 700, 595 Howe Street, Vancouver, BC V6C 2T5 2012-07-04
8209103 Canada Ltd. 10th Floor, 595 Howe St., Vancouver, BC V6C 2T5 2012-06-04
Bayrock Corporation Suite 700 - 595 Howe St., Vancouver, BC V6C 2T5 2010-05-10
7263678 Canada Ltd. 10th Flr., 595 Howe Street, Vancouver, BC V6C 2T5 2009-10-21
Saskcoal Corp. 900 - 595 Howe St., Vancouver, BC V6C 2T5 2008-07-03
Find all corporations in postal code V6C 2T5

Corporation Directors

Name Address
Jerry Wan 9848 Rathburn Drive, Burnaby BC V3J 7L1, Canada
John Bencich 22722 29th Dr SE, Suite 100, Bothell WA 98021, United States

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 2T5
Category technologies
Category + City technologies + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Igy Immune Technologies & Life Sciences Inc. 34 Cumberland St. N, Suite 201, Thunder Bay, ON P7A 4L3 2009-06-30
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Centre International Pour Les Sciences Et Les Technologies AГ©rospatiales 1440 Ste-catherine W, Suite 424, Montreal, QC H3G 1M8 1992-08-05
Helping Energy Achieve Life Inc. 7181 Yonge Street, Markham, ON L3T 0C7 2020-08-03
Le Groupe Achieve Inc. 460 Brant Street, Suite 12, Burlington, ON L7R 4B6
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08

Improve Information

Please comment or provide details below to improve the information on Achieve Life Sciences Technologies 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.