NEXIA BIOTECHNOLOGIES LTD.

Address: 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2

NEXIA BIOTECHNOLOGIES LTD. (Corporation# 6539718) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 2006.

Corporation Overview

Corporation ID 6539718
Business Number 804147270
Corporation Name NEXIA BIOTECHNOLOGIES LTD.
Registered Office Address 1000, 400 - 3rd Avenue Sw
Calgary
AB T2P 4H2
Incorporation Date 2006-03-20
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
DAVID TONKEN 70 ST. GEORGE'S CRESCENT, EDMONTON AB T5N 3M7, Canada
GREGORY MATTHEWS 71 ARTIST VIEW POINT, CALGARY AB T3Z 3N3, Canada
JEFFREY TURNER 1 RILEY ROAD, R.R. #1, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-03-20 current 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Name 2006-10-23 current NEXIA BIOTECHNOLOGIES LTD.
Name 2006-03-20 2006-10-23 6539718 CANADA INC.
Status 2006-10-23 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2006-10-23 2006-10-23 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2006-03-20 2006-10-23 Active / Actif

Activities

Date Activity Details
2006-10-23 Arrangement
2006-10-23 Amendment / Modification Name Changed.
2006-10-23 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2006-03-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1000, 400 - 3rd Avenue SW
City Calgary
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6634117 Canada Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Malibu Engineering & Software Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
6634290 Canada Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Mgi Loss Adjusters Inc. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
Decision Dynamics Technology Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2003-11-18
Canadian Alliance Terminals (calgary) Inc. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
7166095 Canada Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
6303617 Canada Inc. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2004-10-28
Ymg Ventures 2004 Corp. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2
6332625 Canada Inc. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2005-01-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Social Innovation Business Trust Society 400 3 Avenue Southwest, Suite 3700, Calgary, AB T2P 4H2 2019-12-10
Amity West Foundation 400 3rd Avenue, Suite 4500, Calgary, AB T2P 4H2 2018-07-24
Apeiron Resources Ltd. 400- 3rd Avenue S.w, #3700, Calgary, AB T2P 4H2 2018-05-24
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Shanti Life Canada 3300, 400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Arc Fund 7 Lp Ltd. 400 - 3rd Avenue Sw, Suite 4300, Calgary, AB T2P 4H2 2012-03-07
Arc Equity Management (fund 7) Ltd. Suite 4300, 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 2011-11-17
Launchlawyer Canada Inc. 3700. 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2011-10-26
Hrg Rms Canada Inc. 800, 400 - 3 Avenue S. W., Calgary, AB T2P 4H2 2011-05-27
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Find all corporations in postal code T2P 4H2

Corporation Directors

Name Address
DAVID TONKEN 70 ST. GEORGE'S CRESCENT, EDMONTON AB T5N 3M7, Canada
GREGORY MATTHEWS 71 ARTIST VIEW POINT, CALGARY AB T3Z 3N3, Canada
JEFFREY TURNER 1 RILEY ROAD, R.R. #1, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4H2
Category technologies
Category + City technologies + Calgary

Similar businesses

Corporation Name Office Address Incorporation
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Les Biotechnologies Novothera Inc. 5 Place Ville-marie, Bureau 1203, MontrÉal, QC H3B 2G2 2000-03-16
Phage First Biotechnologies Inc. 9480 Front Road, Stella, ON K0H 2S0 2014-09-09
Biotechnologies HaГЏk Inc. 3465 Rue Redpath, Suite 303, Montreal, QC H3G 2G8 2001-04-11
Osta Biotechnologies Inc. 179 Choquette Street, Dollard-des-ormeaux, QC H9A 3H2 2004-01-09
Osta Biotechnologies Inc. 179 Choquette Street, Dollard-des-ormeaux, QC H9A 3H2
Befutur Biotechnologies Canada Inc. 1250 Rene-levesque Boulevard West, Suite 2200, Montreal, QC H3B 4W8 2001-07-05
Biotechnologies Norn 4, Inc. 5701 Beurling, MontrÉal, QC H4H 1C1 2004-11-11
Immuno-ardep Biotechnologies Inc. 400 Rue Laurier, Bureau 400, Montreal, QC H2V 2K7 1994-09-26
Proteocell Biotechnologies Inc. 2250 Rue Guy, 906, Montreal, QC H3H 2M3 2003-10-21

Improve Information

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