Structural Genomics Consortium Canada

Address: 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7

Structural Genomics Consortium Canada (Corporation# 11837290) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2020.

Corporation Overview

Corporation ID 11837290
Business Number 752687673
Corporation Name Structural Genomics Consortium Canada
Registered Office Address 101 College St, Suite 706
Mars South Tower
Toronto
ON M5G 1L7
Incorporation Date 2020-01-10
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Aled Edwards 21 Sutherland Drive, Toronto ON M4G 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-01-10 current 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7
Name 2020-01-10 current Structural Genomics Consortium Canada
Status 2020-01-10 current Active / Actif

Activities

Date Activity Details
2020-01-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 101 College St, Suite 706
City Toronto
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebotix Canada Inc. 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 2020-08-07
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
7736673 Canada Inc. 101 College St., South Tower, Suite 300, Toronto, ON M5G 1L7 2010-12-28
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
Aled Edwards 21 Sutherland Drive, Toronto ON M4G 1H1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Dessin Structural Norspec Inc. 1010 Sherbrooke Ouest, Bureau 605, Montreal, QC H3A 2T2 1999-03-05
Canada Career Consortium 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 1999-10-04
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Consortium Canadien De TÉlÉcommunications 300 March Road, Suite 500, Kanata, ON K2K 2E2 1992-11-25
Ccc Consortium Canadien De Conseil Ltee 1795 Boul Boucherville, St-bruno, QC J3V 4H5 1986-03-19
Fourrure Consortium A.p. Inc. 1449 St-alexandre Street, Suite 605, Montreal, QC H3A 2G6 1983-05-10
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Consortium Nord Inc. 6211 Boulevard Des Galeries D'anjou, Montreal, QC H1M 3E7 2017-01-14
Global Education Consortium Inc. 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 2020-11-15
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12

Improve Information

Please comment or provide details below to improve the information on Structural Genomics Consortium Canada.

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.