Full name: GARY PATOU
Address: 26353 ESPERANZA DRIVE, LOS ALTOS HILLS CA 94022, United States
Full name: Patrick Machado
Address: 1201/141-143 Elizabeth Street, Sydney 2000 NSW, Australia
Full name: DAWN SVORONOS
Address: 240 Main Road, Hudson QC J0P 1H0, Canada
Full name: STEVEN GANNON
Address: 506 - 1701 Rue St. Patrick, MONTREAL QC H3K 3G9, Canada
Full name: MICHAEL R. HAYDEN
Address: 4484 WEST 7TH AVENUE, VANCOUVER BC V6R 1W9, Canada
Full name: MOHAMMAD AZAB
Address: 1160 MISSION STREET, UNIT 1206, SAN FRANCISCO CA 94103, United States
Full name: Ian Mortimer
Address: 4592 Cove Cliff Road, North Vancouver BC V7G 1H6, Canada
Full name: Elizabeth Garofalo
Address: 3003 North Spurway Dr., Ann Arbor MI 48105, United States
Full name: SIMON N. PIMSTONE
Address: Binning Tower, 3355 Binning Road, Unit 802, VANCOUVER BC V6S 0J1, Canada
Anniversary Date (MM-DD)
05-17
Date of Last Annual Meeting
2021-06-03
Annual Filing Period (MM-DD)
05-17 to 07-16
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2000-05-17 to 2004-06-28
Xenon Genetics Inc.
2004-06-28 to Present
XENON PHARMACEUTICALS INC.
Certificate of Continuance
2000-05-17
Previous jurisdiction: British Columbia
2000-11-30
Amendment details: Other
Proxy circular
2001-02-21
Amendment details: Other
2001-03-22
Amendment details: Other
Proxy circular
2001-06-27
Amendment details: Other
Proxy circular
2004-06-28
Amendment details: Corporate name
Proxy circular
2004-11-04
Amendment details: Other
2004-11-05
Amendment details: Other
2006-03-31
Amendment details: Other
Proxy circular
2006-06-28
Amendment details: Other
2006-11-29
Amendment details: Other
Proxy circular
Proxy circular
Proxy circular
Proxy circular
Proxy circular
Proxy circular
Proxy circular
2014-10-01
Amendment details: Other
2014-11-05
Amendment details: Other
2014-11-10
Amendment details: Other
Certificate of Restated Articles of Incorporation
2018-03-23
Amendment details: Other
Proxy circular
Proxy circular