ORTHO REGENERATIVE TECHNOLOGIES INC. (Corporation# 9178325) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2015.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Kirkland |
Post Code | H9H 4R9 |
Category | technologies |
Category + City | technologies + Kirkland |
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 |
Please comment or provide details below to improve the information on ORTHO REGENERATIVE TECHNOLOGIES INC..
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.