INTERNATIONAL REGULOME CONSORTIUM (IRC)

Address: 501 Smyth Road, Ottawa, ON K1H 8L6

INTERNATIONAL REGULOME CONSORTIUM (IRC) (Corporation# 4352033) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 2006.

Corporation Overview

Corporation ID 4352033
Business Number 801744947
Corporation Name INTERNATIONAL REGULOME CONSORTIUM (IRC)
Registered Office Address 501 Smyth Road
Ottawa
ON K1H 8L6
Incorporation Date 2006-03-02
Dissolution Date 2016-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 15

Directors

Director Name Director Address
JEAN-MARC EGLY 1 RUE LAURENT FRIES, BP 10142, ILLKIRCH CEDEX 67404, France
DR. MICHAEL RUDNICKI 14 BURNVIEW CRESCENT, OTTAWA ON K1B 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-02 current 501 Smyth Road, Ottawa, ON K1H 8L6
Name 2006-03-02 current INTERNATIONAL REGULOME CONSORTIUM (IRC)
Status 2016-06-17 current Dissolved / Dissoute
Status 2016-01-19 2016-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-03-02 2016-01-19 Active / Actif

Activities

Date Activity Details
2016-06-17 Dissolution Section: 222
2006-03-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-03
2008 2008-02-25
2007 2006-07-11

Office Location

Address 501 SMYTH ROAD
City OTTAWA
Province ON
Postal Code K1H 8L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Thoracic Surgeons 501 Smyth Road, Toh, Department of Surgery, Box 175, Ottawa, ON K1H 8L6 2013-11-22
My Laboratory Medicine Society 501 Smyth Road, Room W4119, Ottawa, ON K1H 8M2 2019-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Invent-vte The Ottawa Hospital, 501 Smyth Road, Ottawa, ON K1H 8L6 2016-06-28
Biocanrx: Biotherapeutics for Cancer Treatment Box 611-501 Smyth Road, Ottawa, ON K1H 8L6 2014-12-17
Ottawa Infectious Diseases Microbiology International Collaborations (oidmic) Mailbox 228, 501 Smyth Road, Ottawa, ON K1H 8L6 2013-12-27
Canadian Administrators In Medical Education Operations 501 Smyth Road, Room W3248, Box 307, Ottawa, ON K1H 8L6 2010-06-09
Stem Cell Network 501 Smyth Road, Ccw-6189a, Ottawa, ON K1H 8L6 2001-11-19
Canadian College of Clinical Pharmacy (cccp) 501 Smyth Road, Ottawa, ON K1H 8L6 1991-08-06
The International Society for Fracture Repair 501 Smyth Road, Room 027, Ottawa, ON K1H 8L6 1984-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, UnitГ© 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
JEAN-MARC EGLY 1 RUE LAURENT FRIES, BP 10142, ILLKIRCH CEDEX 67404, France
DR. MICHAEL RUDNICKI 14 BURNVIEW CRESCENT, OTTAWA ON K1B 3J3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 8L6

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Health Care Consortium Inc. 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 1996-12-06
International Consortium On Anti-virals 2163 Pinevalley Crescent, Oakville, ON L6H 6L7 2005-11-17
Cosmic - Consortium International Pour La Mesure Commune De Logiciel 1232 St-joseph, Chambly, QC J3L 5X1 2000-02-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Kheops - Consortium International De Recherche Sur La Gouvernance Des Grands Projets D'infrastructure 4750 Avenue Henri-julien, Bureau 5128, MontrГ©al, QC H2T 3E5 2016-06-21
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Consortium Nord Inc. 6211 Boulevard Des Galeries D'anjou, Montreal, QC H1M 3E7 2017-01-14
Global Education Consortium Inc. 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 2020-11-15
Fourrure Consortium A.p. Inc. 1449 St-alexandre Street, Suite 605, Montreal, QC H3A 2G6 1983-05-10

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL REGULOME CONSORTIUM (IRC).

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.