Achieve Life Sciences Technologies Inc. (Corporation# 3766284) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 2000.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | VANCOUVER |
Post Code | V6C 2T5 |
Category | technologies |
Category + City | technologies + VANCOUVER |
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 |
Please comment or provide details below to improve the information on Achieve Life Sciences Technologies 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.