Ontario Institute for Cancer Research (Corporation# 3974472) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 2001.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G 0A3 |
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 |
Please comment or provide details below to improve the information on Ontario Institute for Cancer Research.
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.