GLAUCOMA RESEARCH SOCIETY OF CANADA
SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME

Address: 1929 Bayview Avenue, Suite 215e, Toronto, ON M4G 3E8

GLAUCOMA RESEARCH SOCIETY OF CANADA (Corporation# 3299031) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 1996.

Corporation Overview

Corporation ID 3299031
Business Number 889178695
Corporation Name GLAUCOMA RESEARCH SOCIETY OF CANADA
SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME
Registered Office Address 1929 Bayview Avenue
Suite 215e
Toronto
ON M4G 3E8
Incorporation Date 1996-09-25
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
GRAHAM TROPE 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
MARTIN CHASSON 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
STUART MURRAY 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
JAMES PARKS 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
SCOTT LESLIE 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
RENEE WOLFE 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
RAJIV BINDLISH 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
CINDY HUTNIK 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
MARK SHAFFER 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Tom Gottlieb 1929 Bayview Avenue, Suite 215E, Toronto ON M4G 3E8, Canada
ALFRED KWINTER 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
CATHERINE BIRT 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-09-25 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-24 1996-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-10 current 1929 Bayview Avenue, Suite 215e, Toronto, ON M4G 3E8
Address 2014-08-11 2014-10-10 1929 Bayview Avenue, Suite 215e, Toronto, ON M4G 3E8
Address 2006-02-13 2014-08-11 1929 Bayview Avenue, Suite 121, Toronto, ON M4G 3E8
Address 2005-03-31 2006-02-13 One Dundas St. W., Suite 2500, Toronto, ON M5G 1Z3
Address 1996-09-25 2005-03-31 1 Spadina Crescent, Room 112, Toronto, ON M5S 2J5
Name 2014-10-10 current GLAUCOMA RESEARCH SOCIETY OF CANADA
Name 2014-10-10 current SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME
Name 1996-09-25 2014-10-10 SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME
Name 1996-09-25 2014-10-10 GLAUCOMA RESEARCH SOCIETY OF CANADA-
Status 2014-10-10 current Active / Actif
Status 1996-09-25 2014-10-10 Active / Actif

Activities

Date Activity Details
2020-10-30 Financial Statement / Г‰tats financiers Statement Date: 2020-05-31.
2019-10-29 Financial Statement / Г‰tats financiers Statement Date: 2019-05-31.
2018-11-14 Financial Statement / Г‰tats financiers Statement Date: 2018-05-31.
2017-10-10 Financial Statement / Г‰tats financiers Statement Date: 2017-05-31.
2016-10-18 Financial Statement / Г‰tats financiers Statement Date: 2016-05-31.
2016-05-11 Amendment / Modification Section: 201
2015-11-24 Financial Statement / Г‰tats financiers Statement Date: 2015-05-31.
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-09-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-22 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-24 Soliciting
Ayant recours Г  la sollicitation
2018 2018-09-25 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-12 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1929 BAYVIEW AVENUE
City TORONTO
Province ON
Postal Code M4G 3E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Onexone Foundation 1929 Bayview Avenue, Suite 251d, Toronto, ON M4G 3E8 2005-06-20
Braille Literacy Canada 1929 Bayview Avenue, Toronto, ON M4G 3E8 1990-08-03
World Blind Union 1929 Bayview Avenue, Toronto, ON M4G 3E8 2007-03-16
Vision 2020 Canada 1929 Bayview Avenue, Toronto, ON M4G 3E8 2012-11-06
Tellme Tv Inc. 1929 Bayview Avenue, Toronto, ON M4G 3E8 2012-02-18
Vision Loss Rehabilitation Canada 1929 Bayview Avenue, Toronto, ON M4G 3E8 2017-05-10
Deafblind Community Services 1929 Bayview Avenue, Toronto, ON M4G 3E8 2017-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chep Plus 1929 Bayview Avenue Room 380, Toronto, ON M4G 3E8 2018-11-02
Lmc Sites Ltd. 106 - 1929 Bayview Avenue, Toronto, ON M4G 3E8 2009-07-30
Canadian Blind Hockey 1929 Bayview Ave, Toronto, ON M4G 3E8 2008-10-14
The Canadian National Institute for The Blind 1929, Bayview Avenue, Toronto, ON M4G 3E8 1918-03-30
Lmc Diabetes & Endocrinology Ltd. 106-1929 Bayview Avenue, Toronto, ON M4G 3E8

Corporation Directors

Name Address
GRAHAM TROPE 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
MARTIN CHASSON 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
STUART MURRAY 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
JAMES PARKS 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
SCOTT LESLIE 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
RENEE WOLFE 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
RAJIV BINDLISH 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
CINDY HUTNIK 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
MARK SHAFFER 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Tom Gottlieb 1929 Bayview Avenue, Suite 215E, Toronto ON M4G 3E8, Canada
ALFRED KWINTER 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
CATHERINE BIRT 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 3E8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Glaucoma Society 2075 Bayview Avenue, Room M1 225 / Attn: Peggy Manos, Toronto, ON M4N 3M5 2016-08-11
Centre De Recherche Sur Le Glaucome Du QuГ©bec (crgq) Inc. 4135 Rue Rouen, Montreal, QC H1V 1G5 2007-06-15
Canadian Rural Health Research Society 103 Hospital Drive, Saskatoon, SK S7N 0W8 2010-07-06
The Canadian Society for Life Science Research Box 865, Station Main, Kingston, ON K7L 4X6 2005-07-27
Centre for Research Into Society 24 Pinery Trail, Toronto, ON M1B 6C3 2008-10-29
Institutes for Research and Development On Inclusion and Society (iris) 20-850 King Street West, Oshawa, ON L1J 8N5 2009-04-09
Groupe Canadien De Neuroprotection En Glaucome (gcng) 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1999-02-09
La Societe Ita-recherche Taxonomique 56 Latourelle, Quebec, QC G1T 1C2 1985-01-18
Cfd Society of Canada 161 Louis Pasteur Mcg Cby A331, Ottawa, ON K1N 6N5 1992-08-17
Eczema Society of Canada 25, Silverstone Crescent, Keswick, ON L4P 4A4 1997-11-05

Improve Information

Please comment or provide details below to improve the information on GLAUCOMA RESEARCH SOCIETY 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.