CANADIAN CATHOLIC BIOETHICS INSTITUTE
INSTITUT CANADIEN CATHOLIQUE DE BIOETHIQUE

Address: 81 St Mary Street, Toronto, ON M5S 1J4

CANADIAN CATHOLIC BIOETHICS INSTITUTE (Corporation# 4171934) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 9, 2003.

Corporation Overview

Corporation ID 4171934
Business Number 884755703
Corporation Name CANADIAN CATHOLIC BIOETHICS INSTITUTE
INSTITUT CANADIEN CATHOLIQUE DE BIOETHIQUE
Registered Office Address 81 St Mary Street
Toronto
ON M5S 1J4
Incorporation Date 2003-06-09
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
THOMAS CARDINAL COLLINS 1155 YONGE STREET, TORONTO ON M4T 1W2, Canada
MOIRA MCQUEEN 81 ST MARY STREET, TORONTO ON M5S 1J4, Canada
ARCHBISHOP RICHARD SMITH 8421 101 AVENUE NW, EDMONTON AB T6A 0L1, Canada
JAMES MILWAY 1155 YONGE STREET, TORONTO ON M4T 1W2, Canada
PATRICK JORDAN 171 HANNA ROAD, TORONTO ON M4G 3N9, Canada
David Sylvester 81 Saint Mary Street, Toronto ON M5S 1J4, Canada
James Beingessner 39 Inverness Drive, Kitchener ON N2M 2R6, Canada
JOHN KYLE 5003 Rustic Oaks Circle, NAPLES FL 34105, United States
JOHN MCGRATH 34 DINNICK CRES, TORONTO ON M4N 1L6, Canada
ANNE ANDERSON 81 ST MARY STREET, TORONTO ON M5S 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-06-09 2014-01-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-20 current 81 St Mary Street, Toronto, ON M5S 1J4
Address 2003-06-09 2014-01-20 81 Saint Mary Street, Toronto, ON M5S 1J4
Name 2014-01-20 current CANADIAN CATHOLIC BIOETHICS INSTITUTE
Name 2014-01-20 current INSTITUT CANADIEN CATHOLIQUE DE BIOETHIQUE
Name 2003-06-09 2014-01-20 CANADIAN CATHOLIC BIOETHICS INSTITUTE
Name 2003-06-09 2014-01-20 INSTITUT CANADIENNE CATHOLIQUE DE BIOÉTHIQUE
Status 2014-01-20 current Active / Actif
Status 2003-06-09 2014-01-20 Active / Actif

Activities

Date Activity Details
2014-01-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-06-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-11-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 81 ST MARY STREET
City TORONTO
Province ON
Postal Code M5S 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remix107 Publishing and Digital Entertainment Inc. 81 Saint Mary Street, Box 269, Toronto, ON M5S 1J4 2004-01-20
Metropolitan Andrey Sheptytsky Institute Foundation 81 St. Mary Street, Toronto, ON M5S 1J4 1989-12-04
The Mike Publications 81 St. Mary St., Box 333, Toronto, ON M5S 1J4 1984-12-17
Canadian Institute for Mediterranean Studies University of Toronto, 100 St. Joseph St., Toronto, ON M5S 1J4 1974-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
THOMAS CARDINAL COLLINS 1155 YONGE STREET, TORONTO ON M4T 1W2, Canada
MOIRA MCQUEEN 81 ST MARY STREET, TORONTO ON M5S 1J4, Canada
ARCHBISHOP RICHARD SMITH 8421 101 AVENUE NW, EDMONTON AB T6A 0L1, Canada
JAMES MILWAY 1155 YONGE STREET, TORONTO ON M4T 1W2, Canada
PATRICK JORDAN 171 HANNA ROAD, TORONTO ON M4G 3N9, Canada
David Sylvester 81 Saint Mary Street, Toronto ON M5S 1J4, Canada
James Beingessner 39 Inverness Drive, Kitchener ON N2M 2R6, Canada
JOHN KYLE 5003 Rustic Oaks Circle, NAPLES FL 34105, United States
JOHN MCGRATH 34 DINNICK CRES, TORONTO ON M4N 1L6, Canada
ANNE ANDERSON 81 ST MARY STREET, TORONTO ON M5S 1J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1J4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Firearms Institute 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 2008-08-21
Canadian Institute of Democracy 925 Cranston Drive Se, Calgary, AB T3M 1E3 2016-06-28
Canadian Institute of Planners 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 1923-10-22
C. I. G. - Canadian Institute of Gemmology 4633-204 Street, Langley, BC V3A 6L3 1990-09-28
Institut Canadien De L'energie 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1961-11-06
L'institut Canadien De La Biotechnologie 237 Argyle Avenue, Ottawa, ON K2P 1B8 1991-10-29
Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 1980-05-08
Canadian Condominium Institute 2800-14th Ave., Suite 210, Markaham, ON L3R 0E4 1982-10-25
Institut Canadien Des Actuaires 1740-360 Albert Street, Ottawa, ON K1R 7X7 1965-03-18
Institut Canadien De Psychosynthese, Inc. 3496 Marlowe Ave, Montreal, QC H4A 3L7 1972-10-30

Improve Information

Please comment or provide details below to improve the information on CANADIAN CATHOLIC BIOETHICS INSTITUTE.

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.