Trillium Network for Advanced Manufacturing (Corporation# 9268022) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 2015.
Corporation ID | 9268022 |
Business Number | 805086394 |
Corporation Name | Trillium Network for Advanced Manufacturing |
Registered Office Address |
Western University Room 6306, Social Science Centre London ON N6G 5C2 |
Incorporation Date | 2015-04-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Darryl Spector | 2767 Brighton Rd, Oakville ON L6H 6J4, Canada |
Paul Madden | 505 Talbot Street, Unit 2603, London ON N6A 2S6, Canada |
Alison Newton | 84 Mercer Street, Dundas ON L9H 2N6, Canada |
Jayson Myers | 70 Aberfoyle Mill Crescent, Puslinch ON N0B 2J0, Canada |
Ben Whitney | c/o Armo Tool Limited, 9827 Longwoods Road, RR#32, London ON N6P 1P2, Canada |
Ian Howcroft | 60 Northland Road, Suite 7A, waterloo ON N2V 2N8, Canada |
Scott MacKenzie | c/o 1055 Fountain Street North, P.O. Box 5002, Cambridge ON N3H 5K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-04-24 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2017-08-22 | current | Western University, Room 6306, Social Science Centre, London, ON N6G 5C2 |
Address | 2015-10-13 | 2017-08-22 | 575 Richmond Street, 2nd Floor, London, ON N6A 3G2 |
Address | 2015-04-24 | 2015-10-13 | 45 Friars Way, London, ON N6G 2B1 |
Name | 2015-04-24 | current | Trillium Network for Advanced Manufacturing |
Status | 2015-04-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-24 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-08-09 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-05-10 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-04-24 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Institute of Chinese Medicinal Research (cicmr) | Western University, Medical Science Bldg, Rm 286, London, ON N6A 5C1 | 2005-02-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11516434 Canada Inc. | 1807 Wonderland Road North, London, ON N6G 5C2 | 2019-07-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Easy London Organization | Room 429 C, 1140 Western Road, London, ON N6G 0A3 | 2019-01-01 |
The Arts Collective | 1422 Fanshawe Pk Rd W, London, ON N6G 0A4 | 2015-10-05 |
Ak Arts Academy Limited | 1422 Fanshawe Park Rd West, London, ON N6G 0A4 | 2013-07-27 |
Sp3 Research Inc. | 1919 Coronation Drive, London, ON N6G 0A5 | 2018-04-06 |
Torro Skills Inc. | 1898 Coronation Drive, London, ON N6G 0A5 | 2017-02-22 |
Bioenhancer Biotechnology Incorporated | 1866 Coronation Dr., London, ON N6G 0A5 | 2015-08-12 |
Mts Music Theory Studio Inc. | 1787 Kyle Court, London, ON N6G 0A6 | 2020-04-22 |
Studerus Electric Inc. | 1921 Kyle Court, London, ON N6G 0A6 | 2018-06-23 |
Techtribe Inc. | 1803 Kyle Crt, London, ON N6G 0A6 | 2015-01-25 |
Evolve Consultants Ltd. | 2043 North Routledge Park, London, ON N6G 0A7 | 2020-09-18 |
Find all corporations in postal code N6G |
Name | Address |
---|---|
Darryl Spector | 2767 Brighton Rd, Oakville ON L6H 6J4, Canada |
Paul Madden | 505 Talbot Street, Unit 2603, London ON N6A 2S6, Canada |
Alison Newton | 84 Mercer Street, Dundas ON L9H 2N6, Canada |
Jayson Myers | 70 Aberfoyle Mill Crescent, Puslinch ON N0B 2J0, Canada |
Ben Whitney | c/o Armo Tool Limited, 9827 Longwoods Road, RR#32, London ON N6P 1P2, Canada |
Ian Howcroft | 60 Northland Road, Suite 7A, waterloo ON N2V 2N8, Canada |
Scott MacKenzie | c/o 1055 Fountain Street North, P.O. Box 5002, Cambridge ON N3H 5K2, Canada |
City | LONDON |
Post Code | N6G 5C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Burloak Advanced Manufacturing Inc. | 354 Macnab St, Dundas, ON L9H 2L2 | 2014-06-24 |
Matchtech Advanced Manufacturing Inc. | 2384 Concession Rd 2, Sunderland, ON L0C 1H0 | 2016-03-17 |
Prairie Coalition for Advanced Manufacturing | 133 Mitchelson Way, Winnipeg, MB R2G 3W2 | 2020-12-05 |
Advanced Manufacturing and Prototyping of Servomech Inc. | 88 Shoniker Drive, Newmarket, ON L3X 2Z3 | 2019-09-27 |
Canadian Advanced Manufacturing & Trading Inc. | 23a Impasse Du Sillon, Gatineau, QC J8Z 2Y7 | 2020-04-28 |
Amr Advanced Manufacturing Resources Inc. | 186 Place Sutton, Suite 116, Beaconsfield, QC H9W 5S3 | 2006-05-26 |
Kemet Advanced Manufacturing Ltd. | 1100, 225 - 6th Avenue S.w., Brookfield Place, Calgary, AB T2P 1N2 | 2016-02-16 |
Advanced Network Devices Inc. | 271 Franklin Ave, Thornhill, ON L4J 7L7 | 2013-09-04 |
Canadian Manufacturing Advanced Analytics Association | 180 Meridene Crescent West, London, ON N5X 1G2 | 2016-07-29 |
Industry Advanced Manufacturing Innovation Centre of Excellence | 2280 Edgemore Avenue, Lasalle, ON N9H 2K2 | 2016-06-21 |
Please comment or provide details below to improve the information on Trillium Network for Advanced Manufacturing.
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.