LIFE SCIENCES ONTARIO

Address: 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3

LIFE SCIENCES ONTARIO (Corporation# 2551322) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1989.

Corporation Overview

Corporation ID 2551322
Business Number 889179941
Corporation Name LIFE SCIENCES ONTARIO
Registered Office Address 22 Adelaide Street West
Suite 3400
Toronto
ON M5H 4E3
Incorporation Date 1989-12-13
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
LAUREN FISCHER 3650 DANFORTH AVENUE, TORONTO ON M1N 2E8, Canada
RUSSELL WILLIAMS 55 METCALFE STREET, SUITE 1220, OTTAWA ON K1A 1M5, Canada
BENJAMIN ROVINSKI 141 ADELAIDE STREET WEST, STE 770, TORONTO ON M5H 3L5, Canada
SUSAN MARLIN 303 WILLINGTON AVENUE, KINGSTON ON K7L 4J3, Canada
Anne Woods 1 Glenbrae Avenue, East York ON M4G 3R4, Canada
RAFI HOFSTEIN 661 UNIVERSITY AVENUE, SUITE 465, MARS CENTRE, WEST TOWER, TORONTO ON M5G 1M1, Canada
John Wilkinson 20 Toronto Street, Toronto ON M5C 2B8, Canada
SABINA STEINKELLNER 108 DELAYNE DRIVE, AURORA ON L4G 5B4, Canada
MARK SMITHYES 115 BROOKE AVENUE, TORONTO ON M5M 2K3, Canada
JEFFREY GRAHAM 100 King Street West, Suite 5220, TORONTO ON M5X 1C9, Canada
ED DYBKA 1004 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M4, Canada
John Haslam 9131 Keele Street, Unit 4A, Vaughan ON L4K 0G7, Canada
JASON LOCKLIN 123 GARRATH BOULEVARD, TORONTO ON M3K 1Y5, Canada
DEBORAH BROWN 2 VICTORIA STREET, DUNDAS ON L9H 2B8, Canada
MARIO PICCININ 200 KING STREET WEST STE 1100, TORONTO ON M5H 3T4, Canada
ALISON SYMINGTON 101 COLLEGE ST. STE HL-50, HERITAGE BUILDING, TORONTO ON M5G 1L7, Canada
NANCY TOUT 140 RESEARCH LANE, GUELPH ON N1G 4Z3, Canada
JOHN KELLY 194 TENTH CONCESSION EAST, FREELTON ON L0R 1K0, Canada
Jennifer Chan 16750 TransCanada Highway, Kirkland QC H9H 4M7, Canada
BERNARD WEST 51 GLENCAIRN AVENUE, TORONTO ON M4R 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-12-13 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-12-12 1989-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-26 current 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Address 2014-09-29 2016-10-26 40 King Street West, Sute 4200, Toronto, ON M5H 3Y4
Address 2013-03-31 2014-09-29 109 - 1 Concorde Gate, Box 26, Toronto, ON M3C 3N6
Address 2009-03-31 2013-03-31 109 - 1 Concorde Gt, Box 26, Toronto, ON M3C 3N6
Address 1989-12-13 2009-03-31 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 2014-09-29 current LIFE SCIENCES ONTARIO
Name 2010-06-21 2014-09-29 LIFE SCIENCES ONTARIO
Name 1989-12-13 2010-06-21 TORONTO BIOTECHNOLOGY INITIATIVE
Status 2014-09-29 current Active / Actif
Status 2005-07-25 2014-09-29 Active / Actif
Status 2004-12-16 2005-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-12-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2010-06-21 Amendment / Modification Name Changed.
2008-05-08 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-04-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1989-12-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 22 Adelaide Street West
City TORONTO
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Berkshire Center Holding Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1996-02-14
3234908 Canada Limited 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1996-03-05
Les Immeubles Rt11 Limitee 22 Adelaide Street West, 26th Floor, Bay Adelaide East Tower, Toronto, ON M5H 4E3 1996-03-29
Produits Automobiles Smp LtÉe 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Takeda Canada Inc. 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3 1996-12-20
Morcague Holdings Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1997-08-22
The Blg Foundation 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1997-09-05
Fundserv Inc. 22 Adelaide Street West, Suie 3400, Toronto, ON M5H 4E3
Dynamite Stores Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 1998-06-23
Guardian Building Products Distribution Canada, Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
LAUREN FISCHER 3650 DANFORTH AVENUE, TORONTO ON M1N 2E8, Canada
RUSSELL WILLIAMS 55 METCALFE STREET, SUITE 1220, OTTAWA ON K1A 1M5, Canada
BENJAMIN ROVINSKI 141 ADELAIDE STREET WEST, STE 770, TORONTO ON M5H 3L5, Canada
SUSAN MARLIN 303 WILLINGTON AVENUE, KINGSTON ON K7L 4J3, Canada
Anne Woods 1 Glenbrae Avenue, East York ON M4G 3R4, Canada
RAFI HOFSTEIN 661 UNIVERSITY AVENUE, SUITE 465, MARS CENTRE, WEST TOWER, TORONTO ON M5G 1M1, Canada
John Wilkinson 20 Toronto Street, Toronto ON M5C 2B8, Canada
SABINA STEINKELLNER 108 DELAYNE DRIVE, AURORA ON L4G 5B4, Canada
MARK SMITHYES 115 BROOKE AVENUE, TORONTO ON M5M 2K3, Canada
JEFFREY GRAHAM 100 King Street West, Suite 5220, TORONTO ON M5X 1C9, Canada
ED DYBKA 1004 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M4, Canada
John Haslam 9131 Keele Street, Unit 4A, Vaughan ON L4K 0G7, Canada
JASON LOCKLIN 123 GARRATH BOULEVARD, TORONTO ON M3K 1Y5, Canada
DEBORAH BROWN 2 VICTORIA STREET, DUNDAS ON L9H 2B8, Canada
MARIO PICCININ 200 KING STREET WEST STE 1100, TORONTO ON M5H 3T4, Canada
ALISON SYMINGTON 101 COLLEGE ST. STE HL-50, HERITAGE BUILDING, TORONTO ON M5G 1L7, Canada
NANCY TOUT 140 RESEARCH LANE, GUELPH ON N1G 4Z3, Canada
JOHN KELLY 194 TENTH CONCESSION EAST, FREELTON ON L0R 1K0, Canada
Jennifer Chan 16750 TransCanada Highway, Kirkland QC H9H 4M7, Canada
BERNARD WEST 51 GLENCAIRN AVENUE, TORONTO ON M4R 1M7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
Bio-inova Life Sciences Holding Inc. 7150 Rue Albert-einstein, Bureau 100, Saint-laurent, QC H4S 2C1 1998-07-08
Mentra Life Sciences Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 2004-11-12
Phoenix Internationale Sciences De La Vie Inc. 4625 Dobrin Street, St-laurent, QC H4R 2P7 1988-06-07
Venn Life Sciences Holdings Ltd. 7355 Trans-canada Highway, Suite 200, Saint-laurent (montrГ©al), QC H4T 1T3 2007-12-19
Intermune Sciences De La Vie Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7

Improve Information

Please comment or provide details below to improve the information on LIFE SCIENCES ONTARIO.

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.