Medicenna Therapeutics Corp.
Medicenna Therapeutics Corp.

Address: 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2

Medicenna Therapeutics Corp. (Corporation# 10492663) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-09-04 Proxy / Procuration Statement Date: 2020-09-30.
2017-11-13 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

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

Office Location

Address 2 Bloor St. W, 7th Floor
City Toronto
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4W 3E2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Medicenna Therapeutics Corp..

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.