The Bridgepoint Collaboratory for Research and Innovation (Corporation# 4025199) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 2002.
Corporation ID | 4025199 |
Business Number | 856228135 |
Corporation Name | The Bridgepoint Collaboratory for Research and Innovation |
Registered Office Address |
1 Bridgepoint Drive Toronto ON M4M 2B5 |
Incorporation Date | 2002-03-15 |
Dissolution Date | 2017-03-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Brent Belzberg | 4240-161 Bay Street, Brookfield Place, TD Canada Trust Tower, Toronto ON M5J 2S1, Canada |
Peter F. Cohen | 200-939 Eglinton Avenue East, Toronto ON M5G 4E8, Canada |
MARK SAUNDERS | 150 KING STREET WEST, SUNLIFE FINANCIAL, TORONTO ON M5H 1J9, Canada |
Debbie Kimel | 24 Browside Avenue, Toronto ON M5P 2V1, Canada |
Joel Reitman | 1601-22 St. Clair Avenue East, Toronto ON M4T 2S3, Canada |
Joseph Lebovic | 12045 McCowan Road, Stouffville ON L4A 8A2, Canada |
Edward Sonshine | 500-2300 Yonge Street, Toronto ON M4P 1E4, Canada |
PAULA BLACKSTIEN-HIRSCH | 2ND FLOOR, 21 LAMBERT ROAD, THORNHILL ON L3T 7E7, Canada |
Philip Reichman | 3300-100 King Street West, First Canadian Place, Toronto ON M5X 1B1, Canada |
Mark D. Wiseman | 2600-One Queen Street East, Toronto ON M5C 2W5, Canada |
Heather M. Reisman | 500-468 King Street West, Toronto ON M5V 1L8, Canada |
Charles M. Winograd | 4240-161 Bay Street, Canada Trust Tower, Toronto ON M5J 2S1, Canada |
Stephen M. Pustil | 7 Chadwick Avenue, Toronto ON M5P 1Z7, Canada |
Robert A. Rubinoff | 510-130 Bloor Street West, Toronto ON M5S 1N5, Canada |
Lawrence M. Tanenbaum | 2700-40 King Street West, Scotial Plaza, Toronto ON M5H 3Y2, Canada |
DAVID DENISON | 30 CHESTNUT PARK ROAD, TORONTO ON M4W 1W6, Canada |
The Honorable Linda Frum | 76 Dunvegan Road, Toronto ON M4V 2P7, Canada |
Jay S. Hennick | 4000-1140 Bay Street, Toronto ON M5S 2B4, Canada |
Ira Gluskin | 4600-181 Bay Street, Brookfield Place, Bay Wellington Tower, Toronto ON M5J 2T3, Canada |
PAUL GALLAGHER | 1902, 150 KING STREET WEST, TORONTO ON M5R 1B5, Canada |
Honey Sherman | 50 Old Colony Road, Toronto ON M2L 2K1, Canada |
Bernard I. Ghert | 108-250 Davisville Ave, Toronto ON M4S 1H2, Canada |
Lawrence S. Bloomberg | 3200-130 King Street West, The Exchange Tower, Toronto ON M5X 1J9, Canada |
DAVID LEITH | 5 WHITNEY AVENUE, TORONTO ON M4W 2A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-11-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2002-03-15 | 2013-11-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-04-19 | current | 1 Bridgepoint Drive, Toronto, ON M4M 2B5 |
Address | 2013-11-14 | 2016-04-19 | 14 St. Matthews Road, Toronto, ON M4M 2B5 |
Address | 2002-03-15 | 2013-11-14 | 14 St. Matthews Road, Toronto, ON M4M 2B5 |
Name | 2013-11-14 | current | The Bridgepoint Collaboratory for Research and Innovation |
Name | 2009-04-03 | 2013-11-14 | THE BRIDGEPOINT COLLABORATORY FOR RESEARCH AND INNOVATION |
Name | 2002-06-18 | 2009-04-03 | BRIDGEPOINT HEALTH RESEARCH INSTITUTE |
Name | 2002-03-15 | 2002-06-18 | THE BRIDGEPOINT RESEARCH INSTITUTE FOR QUALITY OF LIFE |
Status | 2017-03-30 | current | Dissolved / Dissoute |
Status | 2013-11-14 | 2017-03-30 | Active / Actif |
Status | 2002-03-15 | 2013-11-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-03-30 | Dissolution | Section: 220(3) |
2013-11-14 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-09-09 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2009-07-31 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2009-04-03 | Amendment / Modification | Name Changed. |
2006-04-25 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-07-25 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-09-27 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2002-06-18 | Amendment / Modification | Name Changed. |
2002-03-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-06-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-06-16 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bridgepoint Health | 1 Bridgepoint Drive, Toronto, ON M4M 2B5 | 2001-04-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bridgepoint Centre for Living | 14 St. Matthews Road, Toronto, ON M4M 2B5 | 2001-11-30 |
International Federation On Ageing | 1 Bridgepoint Drive, Suite G.238, Toronto, ON M4M 2B5 | 1993-05-13 |
Bridgepoint Community Rehab | 14 St. Matthews Road, Toronto, ON M4M 2B5 | 2000-07-18 |
Ifa International Centre of Excellence On Ageing | 1 Bridgepoint Drive, Suite G.238, Toronto, ON M4M 2B5 | 2014-12-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pinewood Production Services Canada Inc. | 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 | 2014-04-11 |
Social Factory Inc. | 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 | 2010-09-29 |
Toronto Waterfront Studios Inc. | 225 Commissioners Street, Toronto, ON M4M 0A1 | |
Toronto Waterfront Studios Inc. | 225 Commissioners Street, Toronto, ON M4M 0A1 | 2009-04-03 |
Red Squared Media Corporation | 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 | 2014-09-19 |
Dylan Films Inc. | 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1 | |
Water Brothers S5 Productions Inc. | 225 Commissioners Street, Suite 203, Toronto, ON M4M 0A1 | 2020-11-30 |
11799541 Canada Inc. | 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 | 2019-12-18 |
Xfoto Inc. | 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 | 2012-03-28 |
Sin City Events Inc. | 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 | 2013-03-08 |
Find all corporations in postal code M4M |
Name | Address |
---|---|
Brent Belzberg | 4240-161 Bay Street, Brookfield Place, TD Canada Trust Tower, Toronto ON M5J 2S1, Canada |
Peter F. Cohen | 200-939 Eglinton Avenue East, Toronto ON M5G 4E8, Canada |
MARK SAUNDERS | 150 KING STREET WEST, SUNLIFE FINANCIAL, TORONTO ON M5H 1J9, Canada |
Debbie Kimel | 24 Browside Avenue, Toronto ON M5P 2V1, Canada |
Joel Reitman | 1601-22 St. Clair Avenue East, Toronto ON M4T 2S3, Canada |
Joseph Lebovic | 12045 McCowan Road, Stouffville ON L4A 8A2, Canada |
Edward Sonshine | 500-2300 Yonge Street, Toronto ON M4P 1E4, Canada |
PAULA BLACKSTIEN-HIRSCH | 2ND FLOOR, 21 LAMBERT ROAD, THORNHILL ON L3T 7E7, Canada |
Philip Reichman | 3300-100 King Street West, First Canadian Place, Toronto ON M5X 1B1, Canada |
Mark D. Wiseman | 2600-One Queen Street East, Toronto ON M5C 2W5, Canada |
Heather M. Reisman | 500-468 King Street West, Toronto ON M5V 1L8, Canada |
Charles M. Winograd | 4240-161 Bay Street, Canada Trust Tower, Toronto ON M5J 2S1, Canada |
Stephen M. Pustil | 7 Chadwick Avenue, Toronto ON M5P 1Z7, Canada |
Robert A. Rubinoff | 510-130 Bloor Street West, Toronto ON M5S 1N5, Canada |
Lawrence M. Tanenbaum | 2700-40 King Street West, Scotial Plaza, Toronto ON M5H 3Y2, Canada |
DAVID DENISON | 30 CHESTNUT PARK ROAD, TORONTO ON M4W 1W6, Canada |
The Honorable Linda Frum | 76 Dunvegan Road, Toronto ON M4V 2P7, Canada |
Jay S. Hennick | 4000-1140 Bay Street, Toronto ON M5S 2B4, Canada |
Ira Gluskin | 4600-181 Bay Street, Brookfield Place, Bay Wellington Tower, Toronto ON M5J 2T3, Canada |
PAUL GALLAGHER | 1902, 150 KING STREET WEST, TORONTO ON M5R 1B5, Canada |
Honey Sherman | 50 Old Colony Road, Toronto ON M2L 2K1, Canada |
Bernard I. Ghert | 108-250 Davisville Ave, Toronto ON M4S 1H2, Canada |
Lawrence S. Bloomberg | 3200-130 King Street West, The Exchange Tower, Toronto ON M5X 1J9, Canada |
DAVID LEITH | 5 WHITNEY AVENUE, TORONTO ON M4W 2A7, Canada |
City | TORONTO |
Post Code | M4M 2B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bridgepoint Health | 1 Bridgepoint Drive, Toronto, ON M4M 2B5 | 2001-04-27 |
Pri Partnering In Research and Innovation Inc. | 580 De L'eglise, St-sauveur, QC J0R 1R7 | 2012-11-15 |
World Association of Industrial and Technological Research Organizations | 343-111 Research Drive, Innovation Saskatchewan, Saskatoon, SK S7N 3R2 | 1973-02-28 |
Livestock Research Innovation Corporation | 130 Malcolm Rd, Guelph, ON N1K 1B1 | 2012-08-02 |
Research for Action, Policy Innovation and Development | 1363 Elgin Street Unit 1, Burlington, ON L7S 1E4 | 2011-06-07 |
Canadian Centre for Horticultural Research and Innovation Inc. | 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 | 2010-08-20 |
Canadian Urban Transit Research & Innovation Consortium | 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 | 2014-09-16 |
Governance Research Innovation Development (grid) Corp. | 90 Broadway Avenue, Ottawa, ON K1S 2V6 | 2001-03-15 |
Downsview Aerospace Innovation & Research Centre (2020) | 18 Fenwood Heights, Toronto, ON M1M 2V7 | 2020-08-10 |
Caric - Consortium for Aerospace Research and Innovation In Canada | 740 Notre-dame St. W, Suite 1515, Montreal, QC H3C 3X6 | 2014-03-24 |
Please comment or provide details below to improve the information on The Bridgepoint Collaboratory for Research and Innovation.
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.