SYNAPTIC RESEARCH ALLIANCE

Address: 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1

SYNAPTIC RESEARCH ALLIANCE (Corporation# 4189205) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 2003.

Corporation Overview

Corporation ID 4189205
Business Number 874115306
Corporation Name SYNAPTIC RESEARCH ALLIANCE
Registered Office Address 400-77 King Street West
Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2003-09-05
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Timothé R. Huot 616 Robitaille Street, Saint-Lambert QC J4P 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-09-05 2014-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-02 current 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1
Address 2019-11-26 2019-12-02 3900-1 Place Ville Marie, Montreal, QC H3B 4M7
Address 2019-03-06 2019-11-26 1 Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4
Address 2014-09-26 2019-03-06 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9
Address 2010-03-31 2014-09-26 102 Jennifer Gardens, London, ON N5X 3E1
Address 2007-11-28 2010-03-31 42 Green Acres Dr, London, ON N6G 2S3
Address 2003-09-05 2007-11-28 255 Queens Ave., Suite 2000, London, ON N6A 5R8
Name 2014-09-26 current SYNAPTIC RESEARCH ALLIANCE
Name 2003-09-05 2014-09-26 Synaptic Research Alliance
Status 2014-09-26 current Active / Actif
Status 2003-09-05 2014-09-26 Active / Actif

Activities

Date Activity Details
2019-12-02 Amendment / Modification RO Changed.
Section: 201
2014-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-09-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 400-77 King Street West
City Toronto
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Paganica Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Ballybunion Investments Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-10-21
Meritus Research Corporation 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-10-21
Dentons Canada Gp Inc. 400-77 King Street West, Toronto, ON M5K 0A1 2013-01-09
Summit Travel Health (toronto) Inc. 400-77 King Street West, Toronto, ON M5K 2A1 2017-08-11
Nothing Artificial Ventures Incorporated 400-77 King Street West, Toronto, ON M5K 0A1 2017-11-30
Sunpure Holding Ltd. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2018-10-19
2glob Inc. 400-77 King Street West, Toronto, ON M5K 0A1 2020-06-09
12553562 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2020-12-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Hemace Holdings Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1991-04-17
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
Timothé R. Huot 616 Robitaille Street, Saint-Lambert QC J4P 1C3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
Synaptic Power Inc. 6625a Rue Saint-dominique, MontrГ©al, QC H2S 3A8 2010-12-16
I-synaptic Group Inc. 6257 Mountain Sights, Montreal, QC H3W 2Z4 2011-05-13
International Alliance for Autism Research Inc. 1 Lafford Street, Kirkland, QC H9J 3Y3 1999-03-05
Canadian Field Crop Research Alliance 679 Southgate Drive, Guelph, ON N1G 4S2 2010-08-09
Tek Nature Research Alliance Inc. 130 Hillcroft Drive, Markham, ON L3S 1G2 2013-09-12
Applied Health and Social Research Alliance Inc. 102 Alma Street, Dundas, ON L9H 2E4 2018-07-25
Strategic Regional Research Alliance 3 Church Street, Suite 404, Toronto, ON M5E 1M2 2014-12-23
Community Impact Research and Innovation Alliance 1 Black Forest Drive, Brampton, ON L6R 1V4 2020-07-02
Synaptic Innovations Inc. 270 Wellington St. W., Apt. 501, Toronto, ON M5V 3P5 2000-11-10
Synaptic Planet Inc. 183 Windance Cres., Kanata, ON K2W 0A5 2009-04-06

Improve Information

Please comment or provide details below to improve the information on SYNAPTIC RESEARCH ALLIANCE.

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.