LIFE SCIENCES ONTARIO (Corporation# 2551322) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1989.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H 4E3 |
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 |
Please comment or provide details below to improve the information on LIFE SCIENCES ONTARIO.
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.