Structural Genomics Consortium Canada (Corporation# 11837290) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2020.
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 |
Director Name | Director Address |
---|---|
Aled Edwards | 21 Sutherland Drive, Toronto ON M4G 1H1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2020-01-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
Name | Address |
---|---|
Aled Edwards | 21 Sutherland Drive, Toronto ON M4G 1H1, Canada |
City | Toronto |
Post Code | M5G 1L7 |
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 |
Please comment or provide details below to improve the information on Structural Genomics Consortium Canada.
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.