ZYMEWORKS INC.

Address: Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

ZYMEWORKS INC. (Corporation# 6136451) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 2003.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Zymeworks Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3

Office Location

Address Suite 2600, Three Bentall Centre
City VANCOUVER
Province BC
Postal Code V7X 1L3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1L3

Similar businesses

Corporation Name Office Address Incorporation
Zymeworks Biochemistry Inc. Suite 2600 - 595 Burrard Street, Vancouver, BC V7X 1L3

Improve Information

Please comment or provide details below to improve the information on ZYMEWORKS 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.