Polysarm Bioscience Corp. (Corporation# 6286461) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 2004.
Corporation ID | 6286461 |
Business Number | 850320474 |
Corporation Name | Polysarm Bioscience Corp. |
Registered Office Address |
73 Sandyhook Square Toronto ON M1W 3N6 |
Incorporation Date | 2004-09-17 |
Dissolution Date | 2008-02-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
YUN LI | 3090 SHAMROCK PLACE, NANAIMO BC V9T 2Z6, Canada |
BING L YANG | 73 SANDYHOOK SQ, TORONTO ON M1W 3N6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-09-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-09-17 | current | 73 Sandyhook Square, Toronto, ON M1W 3N6 |
Name | 2004-09-17 | current | Polysarm Bioscience Corp. |
Status | 2008-02-13 | current | Dissolved / Dissoute |
Status | 2007-09-14 | 2008-02-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-09-17 | 2007-09-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-02-13 | Dissolution | Section: 212 |
2004-09-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
12572630 Canada Inc. | 137 Sandyhook Square, Toronto, ON M1W 3N6 | 2020-12-15 |
Jinsheng Construction Ltd. | 133 Sandyhook Square, Toronto, ON M1W 3N6 | 2019-02-03 |
Cui Yi Investments Inc. | 23 Sandyhook Sq, Scarborough, ON M1W 3N6 | 2015-05-04 |
7550766 Canada Inc. | 19 Sandyhook Square, Toronto, ON M1W 3N6 | 2010-05-12 |
Aab Industrial Tools Inc. | 77 Sandyhook Sq, Toronto, ON M1W 3N6 | 2005-05-24 |
Ganod Biotech Inc. | 73 Sandyhook Square, Toronto, Ontario, ON M1W 3N6 | 2004-02-20 |
Joyorich International Inc. | 71 Sandyhook Sq., Toronto, ON M1W 3N6 | 2003-07-28 |
10232696 Canada Inc. | 125, Sandyhook Sq., Scarborough, ON M1W 3N6 | 2017-05-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6176275 Canada Inc. | Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 | 2003-12-29 |
12277841 Canada Inc. | 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 | 2020-08-18 |
12124882 Canada Inc. | 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 | 2020-06-12 |
Aaa Food Supply Inc. | Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 | 2020-01-20 |
Jjw Renovation Inc. | 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 | 2018-01-22 |
10496111 Canada Inc. | 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 | 2017-11-15 |
Pintonese Ltd. | 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 | 2016-11-28 |
9953914 Canada Inc. | 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 | 2016-10-21 |
African-canadian Entrepreneurs for Success (aces) | 30 Meadowglen Place, Suite 2609, Toronto, ON M1W 0A6 | 2020-12-05 |
Grovescape Inc. | 121 - 10 Echo Point, Scarborough, ON M1W 0A7 | 2020-12-09 |
Find all corporations in postal code M1W |
Name | Address |
---|---|
YUN LI | 3090 SHAMROCK PLACE, NANAIMO BC V9T 2Z6, Canada |
BING L YANG | 73 SANDYHOOK SQ, TORONTO ON M1W 3N6, Canada |
Name | Director Name | Director Address |
---|---|---|
BOLT Safety Society | Yun Li | 8509 Montcalm Street, Vancouver BC V6P 4P6, Canada |
ZDHT powerful jack marketing and design limited | Yun Li | 182 St Peters Rd, Charlottetown PE C1A 5R1, Canada |
3855023 CANADA INC. | YUN Li | 954 COLETTE ROAD, FORT ERIE ON L2A 6G7, Canada |
YL Architecture Ltd. International | Yun Li | Suite 2808, 36 Lee Center Dr., Scarborough ON M1H 3K2, Canada |
Seiqo Web Technology Ltd. | YUN LI | 100 Alpaca Dr, Richmond Hill ON L4E 0R1, Canada |
AMERILAND REALTY INC. | YUN LI | 175 JOHN ST., MARKHAM ON L3T 1Y8, Canada |
ATOPLAND PROPERTY SERVICE INC. | Yun Li | 175 John St., Markham ON L3T 1Y8, Canada |
BATELO TECHNOLOGY LTD. | Yun Li | 181 Frank Endean Road, Richmond Hill ON L4S 1S4, Canada |
City | TORONTO |
Post Code | M1W 3N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Scintilla Bioscience Inc. | 535 Prince Albert Avenue, Westmount, QC H3Y 2P9 | 2003-12-22 |
Fx Bioscience Canada Corp. | 2100 Bloor St. West, Unit 6118, Toronto, ON M6S 5A5 | 2018-08-20 |
Bioscience Education Canada | 700 Bay Street, Suite 2303, Toronto, ON M5G 1Z6 | 2000-05-12 |
Longliqi Bioscience Canada Inc. | 650 Rue Jean-d'estrées, 709, Montréal, QC H3C 0G3 | 2019-08-07 |
Jaguar Bioscience Inc. | 11 Thornwood Road, Toronto, ON M4W 2R6 | 2004-06-11 |
Luca Bioscience Corporation | 167 Anna Ave, Ottawa, ON K1Z 7V1 | 2014-09-16 |
Phenoswitch Bioscience Inc. | 1615, Rue Longchamp, Sherbrooke, QC J1J 1H9 | 2002-12-23 |
Canopus Bioscience Ltd. | Unit 2, 9 Deal Ave, Toronto, ON M4N 2S8 | 2004-08-24 |
Ntb Neurotrophic Bioscience Inc. | 96 Skyway Avenue, Etobicoke, ON M9W 4Y9 | |
Benchmark Bioscience Inc. | 47 Burlington Cres, Ottawa, ON K1T 3K8 | 2014-03-19 |
Please comment or provide details below to improve the information on Polysarm Bioscience Corp..
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.