The Bridgepoint Collaboratory for Research and Innovation

Address: 1 Bridgepoint Drive, Toronto, ON M4M 2B5

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 Bridgepoint Drive
City TORONTO
Province ON
Postal Code M4M 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bridgepoint Health 1 Bridgepoint Drive, Toronto, ON M4M 2B5 2001-04-27

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4M 2B5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The Bridgepoint Collaboratory for Research and Innovation.

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.