KEBOTIX CANADA INC. - TORONTO ON CANADA
Company Information
Kebotix Canada Inc. is a company from Toronto ON Canada.
The company has corporate status: Active.
KEBOTIX CANADA INC. - TORONTO ON CANADA
1773419
This business was incorporated 4 years ago on 7th August 2020
Kebotix Canada Inc. is governed under the Canada Business Corporations Act - 2020-08-07. It a company of type: Non-distributing corporation with 50 or fewer shareholders.
The date of the company's last Annual Meeting is 2023-09-08.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
- Kebotix Canada Inc. - 2020-08-07 to Present
Kebotix Canada Inc. has between 1 and 10 directors.
Address & Map
Care of: c/o Murray McCaig
101 College Street, Suite 155
Toronto ON M5G 1L7,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Semion Saykin | 30 Howard Street | Arlington MA 02476 | United States |
MURRAY MCCAIG | 7401-7471 Avenue Leonard-De Vinci | Montreal QC H2A 2P3 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Sheertex Inc. | 1211 Foreman Road, Unit 14 | Port Carling ON, P0B 1J0 | Canada | Inactive - Amalgamated intoSheertex Inc.on 2024-01-01 |
SRTX Inc. | 7401-7471 Avenue Léonard-De Vinci | Montréal QC, H2A 2P3 | Canada | Active |
Pink Lemonade Labs Ltd. | 7401-7471 Avenue Léonard-De Vinci | Montreal QC, H2A 2P3 | Canada | Inactive - Amalgamated intoSheertex Inc.on 2024-01-01 |
Sheertex Inc. | 7401-7471 Avenue Léonard-De Vinci | Montréal QC, H2A 2P3 | Canada | Active |
Smarter Alloys Inc. | 221 SHEARSON CRES | CAMBRIDGE ON, N1T 1J5 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
BIOTECHNOLOGY COUNCIL OF ONTARIO | 101 COLLEGE STREET | TORONTO ON, M5G 1L7 | Canada | Dissolved by Corporations Canada (s.222)on 2015-06-22 |
eLab Technology Ventures Inc. | Care of: MARS CENTRE HERITAGE BLDG, 101 COLLEGE ST | TORONTO ON, M5G 1L7 | Canada | Dissolved by the corporation (s. 210)on 2007-12-31 |
Zinc Therapeutics Canada Inc. | 104 COLLEGE STREET, SUITE 230 MARS CENTRE HERITAGE BLDG. | TORONTO ON, M5G 1L7 | Canada | Dissolved for non-compliance (s. 212)on 2007-01-11 |
MARS Discovery District | 101 COLLEGE STREET | TORONTO ON, M5G 1L7 | Canada | Active |
WARATAH PHARMACEUTICALS INC. | Care of: DR. TONY CRUZ, 101 COLLEGE STREET | TORONTO ON, M5G 1L7 | Canada | Inactive - Discontinuedon 2006-09-21 |
NATIONAL ANGEL CAPITAL ORGANIZATION | 101 College Street, Suite 120G | Toronto ON, M5G 1L7 | Canada | Active |
AIM Therapeutics Inc. | 101 COLLEGE STREET, SUITE 335 | TORONTO ON, M5G 1L7 | Canada | Dissolved for non-compliance (s. 212)on 2016-11-05 |
AIM Therapeutics Inc. | 101 COLLEGE ST., SUTIE 335 | TORONTO ON, M5G 1L7 | Canada | Inactive - Amalgamated intoAIM Therapeutics Inc.on 2010-01-01 |
LOM BioQuest Life Sciences Corporation | 101 College Street, Suite 335 | Toronto ON, M5G 1L7 | Canada | Dissolved for non-compliance (s. 212)on 2017-02-17 |
TRIPHASE RESEARCH AND DEVELOPMENT II CORP. | MaRS Centre, Heritage Building, 101 College Street, Suite 340 | Toronto ON, M5G 1L7 | Canada | Inactive - Discontinuedon 2018-12-13 |