SUNNYBROOK RESEARCH ACADEMY (Corporation# 7633335) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 2010.
Corporation ID | 7633335 |
Business Number | 852777515 |
Corporation Name | SUNNYBROOK RESEARCH ACADEMY |
Registered Office Address |
2075 Bayview Avenue Toronto ON M4N 3M5 |
Incorporation Date | 2010-09-03 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 8 |
Director Name | Director Address |
---|---|
GALEN WESTON | 62 Bernard Avenue, Toronto ON M5R 1R5, Canada |
MARTHA TORY | 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada |
DAVID OSSIP | 89 Plymbridge Rd., Torotno ON M2P 1A2, Canada |
DONALD LANG | 133 Hazelton Avenue, Toronto ON M5R 0A6, Canada |
THOMAS E. FLYNN | 31 Whitney Ave., Toronto ON M4W 2A7, Canada |
LINDA MANTIA | 161 Gordon Road, Toronto ON M2P 1E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2010-09-03 | 2014-04-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-04-25 | current | 2075 Bayview Avenue, Toronto, ON M4N 3M5 |
Address | 2010-09-03 | 2014-04-25 | 2075 Bayview Avenue, Toronto, ON M4N 3M5 |
Name | 2010-09-03 | current | SUNNYBROOK RESEARCH ACADEMY |
Status | 2014-04-25 | current | Active / Actif |
Status | 2010-09-03 | 2014-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-09-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2010-09-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2018-07-09 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-07-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
"canadian Society for Surgery of The Hand" | 2075 Bayview Avenue, Toronto, ON M4N 3M5 | 1972-02-14 |
Canadian Brain Tumour Consortium | 2075 Bayview Avenue, Suite 402, Toronto, ON M4N 3M5 | 1999-11-03 |
Canadian Urology Research Consortium | 2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5 | 2001-01-15 |
Canadian Als Research Network | 2075 Bayview Avenue, Room Ug35, Toronto, ON M4N 3M5 | 2009-03-11 |
Neuroperformance, Inc. | 2075 Bayview Avenue, Toronto, ON M4N 3M5 | 2004-08-23 |
International Arrhythmia School | 2075 Bayview Avenue, Suite D377, Toronto, ON M4N 3M5 | 2013-11-22 |
Canadian Glaucoma Society | 2075 Bayview Avenue, Room M1 225 / Attn: Peggy Manos, Toronto, ON M4N 3M5 | 2016-08-11 |
Shared Hospital Laboratory | 2075 Bayview Avenue, Toronto, ON M4N 3M5 | |
Ontario Association of Craniofacial Trauma Surgeons | 2075 Bayview Avenue, Suite M1-524, Toronto, ON M4N 3M5 | 2020-11-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Burn Association | 2075 Bayview Ave., Room D704, Toronto, ON M4N 3M5 | 2018-05-02 |
The Bayview Trustee Corp. | 2075 Bayview Ave, Toronto, ON M4N 3M5 | 2011-03-08 |
Dignitas International | 2075 Bayview Avenue G106, Toronto, ON M4N 3M5 | 2003-01-17 |
Sunnybrook Shsc Corporation | 2075 Bayview Avenue, Toronto, ON M4N 3M5 | 1998-05-27 |
Name | Address |
---|---|
GALEN WESTON | 62 Bernard Avenue, Toronto ON M5R 1R5, Canada |
MARTHA TORY | 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada |
DAVID OSSIP | 89 Plymbridge Rd., Torotno ON M2P 1A2, Canada |
DONALD LANG | 133 Hazelton Avenue, Toronto ON M5R 0A6, Canada |
THOMAS E. FLYNN | 31 Whitney Ave., Toronto ON M4W 2A7, Canada |
LINDA MANTIA | 161 Gordon Road, Toronto ON M2P 1E7, Canada |
City | TORONTO |
Post Code | M4N 3M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Hyman-sunnybrook Plaza Inc. | 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 | 2005-10-11 |
Hyman-sunnybrook Plaza Properties Inc. | 600-7077, Av. Du Parc, Montreal, QC H3N 1X7 | |
A & A Medical Research Limited | 27 Academy Street, St. Catharines, ON L2R 4Z9 | 2015-08-21 |
Canadian Academy of Research and Development Inc. | 44-333 Meadows Blvd, Mississauga, ON L4Z 1G9 | 2015-01-21 |
Learning and Research for The Next Generation Academy | 162 Timberline Trail, Aurora, ON L4G 5Z6 | 2019-10-20 |
Academy for Research In The Chiropractic Sciences | 35 Wellington Street North, Woodstock, ON N4S 6P4 | 1983-01-17 |
Academy of Research In Islamic Jurisprudence | 2 Thorncliffe Park Drive, Unit #28, Toronto, ON M4H 1H2 | 2013-04-02 |
Cobomax Academy | 999 Collip Circle, Box 29, Western University Research Park, London, ON N6G 0J3 | 2018-10-11 |
National Academy Research and Education Foundation (canada) Inc. | 407 Boul St-laurent, Suite 900, Montreal, QC H2Y 2Y5 | 1988-04-29 |
International Academy of Cardiovascular Sciences Inc. | 351 Tache Avenue, R44020, St. Boniface Hospital Research Centre, Winnipeg, MB R2H 2A6 | 1998-10-02 |
Please comment or provide details below to improve the information on SUNNYBROOK RESEARCH ACADEMY.
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.