Scotex Biotech Inc.

Address: Scotex Biotech, 1 Yonge Suite 1801, Toronto, ON M5E 1W7

Scotex Biotech Inc. (Corporation# 9582541) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2016.

Corporation Overview

Corporation ID 9582541
Business Number 788602324
Corporation Name Scotex Biotech Inc.
Registered Office Address Scotex Biotech
1 Yonge Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2016-01-13
Dissolution Date 2018-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael West 7 Summerland Terracce, Etobicoke ON M9A 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-01-13 current Scotex Biotech, 1 Yonge Suite 1801, Toronto, ON M5E 1W7
Name 2016-01-13 current Scotex Biotech Inc.
Status 2018-11-17 current Dissolved / Dissoute
Status 2018-06-20 2018-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-01-13 2018-06-20 Active / Actif

Activities

Date Activity Details
2018-11-17 Dissolution Section: 212
2016-01-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address Scotex Biotech
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12572184 Canada Inc. 1 Yonge St. 1801, Toronto, ON M5E 1W7 2020-12-15
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Michael West 7 Summerland Terracce, Etobicoke ON M9A 0B6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

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
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
Ab Biotech Inc. 11 Mars, Gatineau, QC J8P 7V9 2004-10-13

Improve Information

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