THE ANAGEN RESEARCH INSTITUTE OF CANADA

Address: 60 St-clair Ave East, Suite 302, Toronto, ON M4T 1N5

THE ANAGEN RESEARCH INSTITUTE OF CANADA (Corporation# 2028662) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 1986.

Corporation Overview

Corporation ID 2028662
Corporation Name THE ANAGEN RESEARCH INSTITUTE OF CANADA
Registered Office Address 60 St-clair Ave East
Suite 302
Toronto
ON M4T 1N5
Incorporation Date 1986-02-12
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
IRVING M. BRONFMAN 107 GRANBY ST., TORONTO ON M5B 1H9, Canada
IAN FRENCH 872 SPARROW RD., NEWMARKET ON L3Y 3P9, Canada
RENE HUNDERUP 1120 FINCH AVE. W., SUITE 607, DOWNSVIEW ON M3J 3H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-02-11 1986-02-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-02-12 current 60 St-clair Ave East, Suite 302, Toronto, ON M4T 1N5
Name 1986-02-12 current THE ANAGEN RESEARCH INSTITUTE OF CANADA
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-02-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-02-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 60 ST-CLAIR AVE EAST
City TORONTO
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maloney Technology Services Inc. 60 St-clair Ave East, Suite 903, Toronto, ON M4T 1N5 1996-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcclelland-bantam Inc. 60 St. Clair Ave East, Suite 601, Toronto, ON M4T 1N5 1977-03-22
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Westerlund-emond Limited 60 St. Clair Avenue East, Suite 406, Toronto, ON M4T 1N5 1968-12-21
Wilflex (import Division) Limited 60 St. Clair St East, Suite 903, Toronto, ON M4T 1N5 1968-06-03
Bantam Books Canada Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 1951-03-02
C. W. Seminars Inc. 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1980-01-10
Pageants Plus Inc. 60 St. Clair Avenue East, Suite 300, Toronto, ON M4T 1N5 1983-07-21
Odette Group Limited 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1979-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
IRVING M. BRONFMAN 107 GRANBY ST., TORONTO ON M5B 1H9, Canada
IAN FRENCH 872 SPARROW RD., NEWMARKET ON L3Y 3P9, Canada
RENE HUNDERUP 1120 FINCH AVE. W., SUITE 607, DOWNSVIEW ON M3J 3H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1N5

Similar businesses

Corporation Name Office Address Incorporation
America Arts Research Institute Canada Institute 100 Mcpherson St, Markham, ON L3R 3V6 2016-09-14
Institute of Naturopathic Education and Research 1255 Sheppard Avenue East, Toronto, ON M2K 1E2
Institute for Ocean Research Enterprise (iore) 1 Research Drive, Suite 213, Dartmouth, NS B2Y 4M9 2011-05-10
Permaculture Research Institute of Canada 505 Fisgard Street, Victoria, BC V8W 1R3 2009-12-16
Breton Research Institute P.o.box 876, Sydney, NS B1P 6J1 1978-10-30
Christian Research Institute - Canada #250, 1319 Edmonton Trail Ne, Calgary, AB T2E 4Y8 1985-08-12
Survival Research Institute of Canada 1271 Walnut Street, Victoria, BC V8T 1N5 2000-05-24
Richards Institute of Education and Research of Canada 1180 N. Christina St., Sarnia, ON N7V 3C3 1988-01-25
Conflict and Resilience Research Institute Canada 179 Singh Trail, Winnipeg, MB R2R 2A5 2017-12-12
Institute for The Research of Genocide Canada 7 Southside Place Unit 6, Hamilton, ON L9C 6W7 2009-08-25

Improve Information

Please comment or provide details below to improve the information on THE ANAGEN RESEARCH INSTITUTE OF 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.