Raz Biotech ltd.

Address: Unit 2, 9 Deal Ave, Toronto, ON M4N 2S8

Raz Biotech ltd. (Corporation# 6298265) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 2004.

Corporation Overview

Corporation ID 6298265
Business Number 846994747
Corporation Name Raz Biotech ltd.
Registered Office Address Unit 2
9 Deal Ave
Toronto
ON M4N 2S8
Incorporation Date 2004-10-18
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RYAN RAZ UNIT 2, 9 DEAL AVE., TORONTO ON M4N 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-10-18 current Unit 2, 9 Deal Ave, Toronto, ON M4N 2S8
Name 2004-10-18 current Raz Biotech ltd.
Status 2008-03-13 current Dissolved / Dissoute
Status 2007-10-10 2008-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-10-18 2007-10-10 Active / Actif

Activities

Date Activity Details
2008-03-13 Dissolution Section: 212
2004-10-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address UNIT 2
City TORONTO
Province ON
Postal Code M4N 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canopus Bioscience Ltd. Unit 2, 9 Deal Ave, Toronto, ON M4N 2S8 2004-08-24
Armslength Learning Inc. Unit 2, 334 Wilson Street West, Ancaster, ON L9G 1N5 2008-06-18
Bliss Photography Boutique Photography and Events Ltd. Unit 2, Campbellville, ON L0P 1B0 2010-02-02
7830734 Canada Inc. Unit 2, 3920 Grand Park Drive, Mississauga, ON L5B 4M6 2011-04-08
7959095 Canada Inc. Unit 2, 232 Aldercrest Road, Toronto, ON M8W 4J7 2011-08-30
Greentech Building Solutions Inc. Unit 2, 125 Don Hillock Drive, Aurora, ON L4G 0H8 2012-08-27
Orenda Communications Inc. Unit 2, 511 Rideau Street, Ottawa, ON K1N 5Z5 2005-01-01
T.t.p. Furnish Co. Ltd. Unit 2, 2331 Anson Drive, Mississauga, ON L5S 1G1 2014-02-26
9398112 Canada Inc. Unit 2, 9055 Derry Road, Milton, ON L9T 7Y9 2015-08-06
Shoptrav Ltd. Unit 2, 42 Bridgeport Rd East, Waterloo, ON N2J 0B3 2016-11-07
Find all corporations in the same location

Corporation Directors

Name Address
RYAN RAZ UNIT 2, 9 DEAL AVE., TORONTO ON M4N 2S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N 2S8

Similar businesses

Corporation Name Office Address Incorporation
Jpc Biotech Et AssociÉs Inc. 455, Avenue Lockhart, Mont-royal, QC H3P 1Y6 2018-02-06
A.p.b. Biotech Ltd. 745-a Avenue Outremont, Montreal, QC H2V 3N2 1989-12-07
Entreprise De Marketing Biotech Inc. 2000 32nd Avenue, Lachine, QC H8T 3H7 1982-03-05
Scotex Biotech Inc. Scotex Biotech, 1 Yonge Suite 1801, Toronto, ON M5E 1W7 2016-01-13
Expositions Biotech Connect Inc. 3 Rue Des Chardonnerets, Blainville, QC J7C 6A4 2017-11-19
Point 3 Biotech Corp. 1110 Finch Avenue West, Suite 603, Toronto, ON M3J 2T2
Les Labo Neuro-biotech Canada Inc. 2407, Rue Sigouin, App. 2, MontrГ©al, QC H4R 1L8 2010-07-13
Procept Biotech Canada Inc. 101 - 105 Schneider Road, Kanata, ON K2K 1Y3
Mab Lab Biotech Inc. 34 Acorn Ave, Toronto, ON M9B 3P9 2007-05-24
Ats Biotech, Inc. 40 Holtby Ave, Brampton, ON L6X 2M1 2006-06-05

Improve Information

Please comment or provide details below to improve the information on Raz Biotech ltd..

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.