NEXIA BIOTECHNOLOGIES LTD. (Corporation# 6539718) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 2006.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Calgary |
Post Code | T2P 4H2 |
Category | technologies |
Category + City | technologies + Calgary |
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 |
Please comment or provide details below to improve the information on NEXIA BIOTECHNOLOGIES LTD..
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.