Medicenna Therapeutics Corp. (Corporation# 10492663) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 10492663 |
Business Number | 813585189 |
Corporation Name |
Medicenna Therapeutics Corp. Medicenna Therapeutics Corp. |
Registered Office Address |
2 Bloor St. W, 7th Floor Toronto ON M4W 3E2 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Fahar Merchant | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
John H Sampson | 2 Bloor Street West, 7th Floor, Toronto ON M4W 3E2, Canada |
Karen Dawes | 2 Bloor St W, 7th Floor, Toronto ON M4W 3E2, Canada |
Rosemina Merchant | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
John (Jack) Geltosky | 2 Bloor St. W, 7th Floor, Toronto ON M4S 3E2, Canada |
Chandrakant Panchal | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
Albert Beraldo | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-11-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-09-04 | current | 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2 |
Address | 2017-11-13 | 2019-09-04 | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 |
Name | 2017-11-13 | current | Medicenna Therapeutics Corp. |
Name | 2017-11-13 | current | Medicenna Therapeutics Corp. |
Status | 2017-11-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-04 | Proxy / Procuration | Statement Date: 2020-09-30. |
2017-11-13 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-30 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2019 | 2019-09-24 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2018 | 2018-09-20 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toronto Young Leaders' Circle of The International Economic Forum of The Americas | 2 Bloor Street West - Suite 700, Toronto, ON M4W 3E2 | 2020-12-06 |
Alacarte Benefits Inc. | 700-2 Bloor St. W, Toronto, ON M4W 3E2 | 2020-11-04 |
Strathallen Retail Property Fund Gp No. 5 Inc. | 2 Bloor Street West, Unit 1001, Toronto, ON M4W 3E2 | 2020-02-07 |
Optimy Inc. | 2 Bloor St. W., Suite 3406, Toronto, ON M4W 3E2 | 2019-11-22 |
Worldremit Central Inc. | 2 Bloor Street West, Suite 700, Toronto, ON M4W 3E2 | 2019-05-16 |
Giftcards Bitrich Inc. | 2, Bloor St., Suite 2602, Toronto, ON M4W 3E2 | 2019-02-18 |
Relay Financial Technologies Inc. | 2 Bloor Street West, Suite 1730, Toronto, ON M4W 3E2 | 2018-10-12 |
Acuity Resources Inc. | Rajwans, 700-2 Bloor Street West, Toronto, ON M4W 3E2 | 2018-01-09 |
Melxdie Entertainment Inc. | 2 Bloor Street West, Suite C16, Toronto, ON M4W 3E2 | 2017-11-24 |
Canadian National Ginseng Company Inc. | 2 Bloor Street West, Suite 2006, Toronto, ON M4W 3E2 | 2017-08-04 |
Find all corporations in postal code M4W 3E2 |
Name | Address |
---|---|
Fahar Merchant | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
John H Sampson | 2 Bloor Street West, 7th Floor, Toronto ON M4W 3E2, Canada |
Karen Dawes | 2 Bloor St W, 7th Floor, Toronto ON M4W 3E2, Canada |
Rosemina Merchant | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
John (Jack) Geltosky | 2 Bloor St. W, 7th Floor, Toronto ON M4S 3E2, Canada |
Chandrakant Panchal | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
Albert Beraldo | 2 Bloor St. W, 7th Floor, Toronto ON M4W 3E2, Canada |
City | Toronto |
Post Code | M4W 3E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tanta Therapeutics Corp. | 520-157 Harwood Ave. N, Ajax, ON L1Z 0B6 | 2018-02-13 |
Fidus Therapeutics Corp. | 55 Town Centre Court, Suite 800, Toronto, ON M1P 4X4 | 2002-11-21 |
Appili Therapeutics Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | |
Aj Therapeutics Inc. | 7 Sandfield Rd, Toronto, ON M3B 2B5 | 2017-01-01 |
J.l. Therapeutics Inc. | 385 Borden Ave., Newmarket, ON L3Y 5C1 | 2001-05-23 |
L.l. & Co. Therapeutics Inc. | 20 Cedar Drive, Caledon, ON L7K 1H6 | 2017-11-17 |
Aim Therapeutics Inc. | 101 College St., Sutie 335, Toronto, ON M5G 1L7 | 2005-02-14 |
Effective Therapeutics Inc. | 220 Wright Ave., Toronto, ON M6R 1L3 | 2016-08-08 |
Wellesley Therapeutics Inc. | 72 Donwoods Dr., Toronto, ON M4N 2G5 | 2000-02-23 |
Gard Therapeutics Inc. | 10 Bannisdale Way, Carlisle, ON L0R 1H2 | 2010-05-18 |
Please comment or provide details below to improve the information on Medicenna Therapeutics Corp..
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.