ORTHO REGENERATIVE TECHNOLOGIES INC.
TECHNOLOGIES ORTHO RÉGÉNÉRATIVES INC.

Address: 16667, Hymus Blvd., Kirkland, QC H9H 4R9

ORTHO REGENERATIVE TECHNOLOGIES INC. (Corporation# 9178325) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2015.

Corporation Overview

Corporation ID 9178325
Business Number 817094196
Corporation Name ORTHO REGENERATIVE TECHNOLOGIES INC.
TECHNOLOGIES ORTHO RÉGÉNÉRATIVES INC.
Registered Office Address 16667, Hymus Blvd.
Kirkland
QC H9H 4R9
Incorporation Date 2015-02-05
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Howard Philip Walthall 3824 Buckingham Place, Birmingham AL 35243, United States
Steve Saviuk 14 Thompson Pt, Beaconsfield QC H9W 5Y8, Canada
Michael Charles Atkin 4401 Av. Rosedale, Montreal QC H4B 2G8, Canada
Tom E S Wright 39 Buckingham Avenue, Toronto ON M4N 1R3, Canada
Patrick Thomas O'Donnell 229 Ash Street, Weston MA 02493, United States
Brent Norton 10, Rembury Avenue, Toronto ON M4N 3K4, Canada
PIERRE LAURIN 2250 Chemin Sunset, Mont-Royal QC H3R 2Y6, Canada
Timothy Michael Cunningham 15 Fuller Road, Watertown MA 02472, United States
CLAUDE LEDUC 1204-151 Rue de la Rotonde, Verdun QC H3E 0E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-02-05 current 16667, Hymus Blvd., Kirkland, QC H9H 4R9
Name 2016-04-26 current ORTHO REGENERATIVE TECHNOLOGIES INC.
Name 2016-04-26 current TECHNOLOGIES ORTHO RÉGÉNÉRATIVES INC.
Name 2015-02-05 2016-04-26 ORTHO REGENERATIVE TECHNOLOGIES INC.
Status 2015-02-05 current Active / Actif

Activities

Date Activity Details
2020-10-16 Proxy / Procuration Statement Date: 2020-07-23.
2016-04-26 Amendment / Modification Name Changed.
Section: 178
2015-09-16 Amendment / Modification Section: 178
2015-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2018-07-12 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2017-07-19 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 16667, Hymus Blvd.
City Kirkland
Province QC
Postal Code H9H 4R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10384801 Canada Inc. 16667 Boul Hymus, Kikland, QC H9H 4R9 2017-08-29
8104140 Canada Inc. 16633, Boulevard Hymus, Kirkland, QC H9H 4R9 2012-05-16
Vpr Impex Inc. 16663 Boulevard Hymus, Kirkland, QC H9H 4R9 2010-02-08
Pace Pharmaceuticals Inc. 16667 Boulevard Hymus, Kirkland, QC H9H 4R9 2009-07-22
3925536 Canada Inc. 16661 Hymus Blvd., Kirkland, QC H9H 4R9 2001-08-15
Investissements Klug Inc. 16667 Hymus Blvd., Kirkland, QC H9H 4R9 1997-12-22
Baralex Inc. 16667 Hymus Boulevard, Kirkland, QC H9H 4R9 1997-06-23
Aquavex Services Inc. 16641 Hymus, Kirkland, QC H9H 4R9 1993-08-19
Vpi Pharmaceuticals Inc. 16667 Hymus Blvd, Kirkland, QC H9H 4R9 1993-08-19
Vpi Pharmaceuticals Inc. 16667 Boul. Hymus, Kirkland, QC H9H 4R9
Find all corporations in postal code H9H 4R9

Corporation Directors

Name Address
Howard Philip Walthall 3824 Buckingham Place, Birmingham AL 35243, United States
Steve Saviuk 14 Thompson Pt, Beaconsfield QC H9W 5Y8, Canada
Michael Charles Atkin 4401 Av. Rosedale, Montreal QC H4B 2G8, Canada
Tom E S Wright 39 Buckingham Avenue, Toronto ON M4N 1R3, Canada
Patrick Thomas O'Donnell 229 Ash Street, Weston MA 02493, United States
Brent Norton 10, Rembury Avenue, Toronto ON M4N 3K4, Canada
PIERRE LAURIN 2250 Chemin Sunset, Mont-Royal QC H3R 2Y6, Canada
Timothy Michael Cunningham 15 Fuller Road, Watertown MA 02472, United States
CLAUDE LEDUC 1204-151 Rue de la Rotonde, Verdun QC H3E 0E1, Canada

Competitor

Search similar business entities

City Kirkland
Post Code H9H 4R9
Category technologies
Category + City technologies + Kirkland

Similar businesses

Corporation Name Office Address Incorporation
C.c.d. Ortho-molecular Technologies Inc. 42012 Kirpatrick Road, Deroche, BC V0M 1G0 1994-10-19
Specialites Duo-ortho Inc. 5720 Rembrandt, Suite 408, Montreal, QC H4W 3A1 1990-04-04
Ortho Surgical Supplies Inc. 1937 26 Ave Sw, Calgary, AB T2T 1E4 2016-02-04
Fournitures Ortho-medicales Brisson Ltee 150 Montreal Road, Vanier, ON K1L 8H2 1984-04-25
Ortho Pharmaceutique (canada) Ltee 19 Greenbelt Drive, Don Mills, ON M3C 1L9 1941-01-21
Canadian Federation of Ortho Masso Kinesitherapists 6505 Rue Salois, Auteuil, Laval, QC H7H 1G7 1985-06-26
Ortho LÉvis Inc. 301-8165, Du Mistral, LÉvis, QC G6X 3R8 2008-09-05
Idi Ortho Inc. 715 Rue Du Bosquet, Boucherville, QC J4B 8V8 2017-10-18
Ortho-Éval Inc. 10 470, Rue Olympia, MontrÉal, QC H2C 2W2 2002-10-09
Gateway Ortho Inc. 262 - 318 John St, Thornhill, ON L3T 0B1 2013-02-28

Improve Information

Please comment or provide details below to improve the information on ORTHO REGENERATIVE TECHNOLOGIES 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.