ZYMEWORKS INC. (Corporation# 6136451) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 2003.
Corporation ID | 6136451 |
Business Number | 877816603 |
Corporation Name | ZYMEWORKS INC. |
Registered Office Address |
Suite 2600, Three Bentall Centre 595 Burrard Street Vancouver BC V7X 1L3 |
Incorporation Date | 2003-09-08 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
NOEL HALL | 5077 CORDOVA BAY ROAD, VICTORIA BC V8Y 2K1, Canada |
Donald L. Drakeman | 14 Widewater Road, Hilton Head SC 29926, United States |
Dion Madsen | 101 College Street, Toronto ON M5G 1L7, Canada |
NICK BEDFORD | 4085 WEST 12TH AVE, VANCOUVER BC V6R 2P4, Canada |
Kerry L. Blanchard | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
SHERMAINE TILLEY | 64 SAINT PAUL STREET WEST, SUITE 301, MONTREAL QC H2Y 4B8, Canada |
Lota Zoth | 334 CR 692, Buffalo Gap TX 79508, United States |
ALI TEHRANI | 102 - 1166 West 11th Avenue, VANCOUVER BC V6H 1K3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-09-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-10-20 | current | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 |
Address | 2004-06-15 | 2014-10-20 | Po Box 10424 Pacific Centre, Suite 1300, 777 Dunsmuir St, Vancouver, BC V7Y 1K2 |
Address | 2003-09-08 | 2004-06-15 | 107-1745 West 12th, Vancouver, BC V6J 2E5 |
Name | 2003-09-08 | current | ZYMEWORKS INC. |
Status | 2017-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-09-08 | 2017-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-12-21 | Amendment / Modification | Section: 178 |
2015-07-06 | Amendment / Modification | Section: 178 |
2014-12-08 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2014-10-22 | Amendment / Modification | Section: 178 |
2014-05-27 | Proxy / Procuration | Statement Date: 2014-06-11. |
2013-05-16 | Proxy / Procuration | Statement Date: 2013-06-06. |
2011-06-16 | Amendment / Modification | Section: 178 |
2010-06-28 | Amendment / Modification | Section: 178 |
2009-06-22 | Amendment / Modification | |
2003-09-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-31 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2015 | 2015-06-24 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2014 | 2014-06-12 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zymeworks Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 |
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 |
Xenon Pharmaceuticals Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
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 |
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 |
---|---|
NOEL HALL | 5077 CORDOVA BAY ROAD, VICTORIA BC V8Y 2K1, Canada |
Donald L. Drakeman | 14 Widewater Road, Hilton Head SC 29926, United States |
Dion Madsen | 101 College Street, Toronto ON M5G 1L7, Canada |
NICK BEDFORD | 4085 WEST 12TH AVE, VANCOUVER BC V6R 2P4, Canada |
Kerry L. Blanchard | Suite 540 - 1385 West 8th Avenue, Vancouver BC V6H 3V9, Canada |
SHERMAINE TILLEY | 64 SAINT PAUL STREET WEST, SUITE 301, MONTREAL QC H2Y 4B8, Canada |
Lota Zoth | 334 CR 692, Buffalo Gap TX 79508, United States |
ALI TEHRANI | 102 - 1166 West 11th Avenue, VANCOUVER BC V6H 1K3, Canada |
City | VANCOUVER |
Post Code | V7X 1L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zymeworks Biochemistry Inc. | Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3 |
Please comment or provide details below to improve the information on ZYMEWORKS 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.