Ontario Institute for Cancer Research
Institut Ontarien de Recherche sur le Cancer

Address: 661 University Avenue, Suite 510, Toronto, ON M5G 0A3

Ontario Institute for Cancer Research (Corporation# 3974472) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 2001.

Corporation Overview

Corporation ID 3974472
Business Number 863712139
Corporation Name Ontario Institute for Cancer Research
Institut Ontarien de Recherche sur le Cancer
Registered Office Address 661 University Avenue
Suite 510
Toronto
ON M5G 0A3
Incorporation Date 2001-11-27
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Dennis Giokas 150 King st W Suite 1300, Toronto ON M5H 1J9, Canada
Malcolm Campbell 50 Stone Road East, Guelph ON N1G 2W1, Canada
Jason Berman 401 Smyth Road, Ottawa ON K1H 8L1, Canada
Kevin Empey 700 Scarlett Road, Toronto ON M9P 2T5, Canada
Janice Deakin 1144 Trailhead Place, Kingston ON K7M 9H3, Canada
Bradly Wouters 190 Elizabeth Street, Toronto ON M5G 2C4, Canada
Sharon Chandler 172 Armour Blvd., Toronto ON M3H 1M1, Canada
Wendy Kelley 14 Heathbridge Park, Toronto ON M4G 2Y6, Canada
Kenneth R Lawless 6143 Larivière Crescent, Ottawa ON K1W 1C6, Canada
Geoff Porter 8-033 Centenial Bldg.,, 1276 South Park St., Halifax NS B2H 2Y9, Canada
Dawn M Powell 154 South High Street, Thunder Bay ON P7B 3K5, Canada
Susan Fitzpatrick 771 Somerset Crescent, Kingston ON K7P 1G3, Canada
Ken Newport 33A Douglas Ave, Ottawa ON K1M 1G3, Canada
Dale Lawr 510-37 Avondale Ave, Toronto ON M2N 7C1, Canada
Jonathan Crawford Irish 200 Elizabeth Street, 8NU-882, Toronto ON M5G 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-11-27 2014-07-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-17 current 661 University Avenue, Suite 510, Toronto, ON M5G 0A3
Address 2011-03-31 2014-07-17 101 College St., Suite 800, Toronto, ON M5G 0A3
Address 2001-11-27 2011-03-31 149 College St., Toronto, ON M5T 1P5
Name 2014-07-17 current Ontario Institute for Cancer Research
Name 2014-07-17 current Institut Ontarien de Recherche sur le Cancer
Name 2005-12-30 2014-07-17 Ontario Institute for Cancer Research
Name 2005-12-30 2014-07-17 Institut Ontarien de Recherche sur le Cancer
Name 2001-11-27 2005-12-30 ONTARIO CANCER RESEARCH NETWORK
Status 2014-07-17 current Active / Actif
Status 2001-11-27 2014-07-17 Active / Actif

Activities

Date Activity Details
2020-09-29 Financial Statement / Г‰tats financiers Statement Date: 2020-03-31.
2019-10-16 Financial Statement / Г‰tats financiers Statement Date: 2019-03-31.
2018-10-26 Financial Statement / Г‰tats financiers Statement Date: 2018-03-31.
2018-04-03 Financial Statement / Г‰tats financiers Statement Date: 2017-03-31.
2016-10-17 Financial Statement / Г‰tats financiers Statement Date: 2016-03-31.
2015-08-27 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2014-07-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-12-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2005-12-30 Amendment / Modification Name Changed.
2002-10-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-11-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-26 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-27 Soliciting
Ayant recours Г  la sollicitation
2018 2017-08-08 Soliciting
Ayant recours Г  la sollicitation
2017 2017-08-08 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 661 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 0A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Angel Capital Organization 661 University Avenue, Mars Centre, West Tower, Suite 450, Toronto, ON M5G 1M1 2002-12-24
Genomics Charitable Initiatives 661 University Avenue, Mars Centre, West Tower, Suite 490, Toronto, ON M5G 1M1 2003-08-11
Grand Challenges Canada 661 University Avenue, Suite 1720, Toronto, ON M5G 1M1 2008-03-19
Facebook Canada Ltd. 661 University Avenue, Suite 1201, 12th Floor, Toronto, ON M5G 1M1 2008-10-21
Arcticax Inc. 661 University Avenue, Suite 455, Toronto, ON M5G 1M1 2008-04-11
Arcticcx Inc. 661 University Avenue, Suite 455, Toronto, ON M5G 1M1 2008-04-11
Anthro Medical Inc. 661 University Avenue, Suite 800, Toronto, ON M5G 1M1 2009-04-24
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Ontario Spor Support Unit 661 University Avenue, Suite 405, Toronto, ON M5G 1M1 2014-02-20
Deep Genomics Incorporated 661 University Avenue, Suite 480, Toronto, ON M5G 1M1 2014-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ziliomics Inc. 510-661 University Avenue, Toronto, ON M5G 0A3 2017-12-13
Dlvr Therapeutics Inc. Suite 510-661 University Ave., Mars Centre, Toronto, ON M5G 0A3 2011-03-23
Torcell Therapeutics Inc. Suite 800-101 College Street, Mars Centre, South Tower, Toronto, ON M5G 0A3 2010-03-24
Network of Networks (n2) C/o 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 2007-08-24
Greater Toronto and Hamilton Area Citizens for Tax Fairness 661 University Avenue, Suite 800, Toronto, ON M5G 0A3 2015-09-09
Ga4gh Inc. Mars Centre, West Tower, 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 2020-11-24

Corporation Directors

Name Address
Dennis Giokas 150 King st W Suite 1300, Toronto ON M5H 1J9, Canada
Malcolm Campbell 50 Stone Road East, Guelph ON N1G 2W1, Canada
Jason Berman 401 Smyth Road, Ottawa ON K1H 8L1, Canada
Kevin Empey 700 Scarlett Road, Toronto ON M9P 2T5, Canada
Janice Deakin 1144 Trailhead Place, Kingston ON K7M 9H3, Canada
Bradly Wouters 190 Elizabeth Street, Toronto ON M5G 2C4, Canada
Sharon Chandler 172 Armour Blvd., Toronto ON M3H 1M1, Canada
Wendy Kelley 14 Heathbridge Park, Toronto ON M4G 2Y6, Canada
Kenneth R Lawless 6143 Larivière Crescent, Ottawa ON K1W 1C6, Canada
Geoff Porter 8-033 Centenial Bldg.,, 1276 South Park St., Halifax NS B2H 2Y9, Canada
Dawn M Powell 154 South High Street, Thunder Bay ON P7B 3K5, Canada
Susan Fitzpatrick 771 Somerset Crescent, Kingston ON K7P 1G3, Canada
Ken Newport 33A Douglas Ave, Ottawa ON K1M 1G3, Canada
Dale Lawr 510-37 Avondale Ave, Toronto ON M2N 7C1, Canada
Jonathan Crawford Irish 200 Elizabeth Street, 8NU-882, Toronto ON M5G 2C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 0A3

Similar businesses

Corporation Name Office Address Incorporation
Populomix Cancer Research Institute Inc. 440 King Street, Suite 602, 6th Fl. King Tower, Fredericton, NB E3B 5H8 2006-01-05
Israel Cancer Research Fund 1310 Greene, Suite 710, Westmount, QC H3Z 2B2 1976-07-30
The Marrone Family Cancer Research Foundation 131 Labrosse Avenue, Suite 110, Pointe-claire, QC H9R 1A3 2011-04-20
Fondation De Recherche Alternative Du Cancer 603 7 Ave S W, Suite 700, Calgary, AB T2P 2T5 1994-06-20
Cancer Research Institute of Ontario 700 University Ave., Suite Hg105, Toronto, ON M5G 1Z5 2003-07-17
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e Г©tage, MontrГ©al, QC H2Y 2H2 2015-04-09
Institut National Du Cancer Du Canada 55 St. Clair Ave. West, Suite 300, Toronto, ON M4V 2Y7 1947-03-24
Children's Hospital of Eastern Ontario Research Institute Inc. 401 Smyth Road, Ottawa, ON K1H 8L1 1987-06-25
Dhaya Cancer Wellness + Research Institute Inc. 34 Portelli Crescent, Ajax, ON L1Z 0C3 2015-05-05
Okanagan Cancer Research Institute Inc. 3046 Pandosy Street, Kelowna, BC V1Y 1W2 1978-07-24

Improve Information

Please comment or provide details below to improve the information on Ontario Institute for Cancer Research.

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.