Canadian Institute for Exponential Growth

Address:
Mars Centre, Heritage Building, 101 College Street, Suite 120 G, Toronto, ON M5G 1L7

Canadian Institute for Exponential Growth is a business entity registered at Corporations Canada, with entity identifier is 10093416. The registration start date is February 6, 2017. The current status is Active.

Corporation Overview

Corporation ID 10093416
Business Number 729710723
Corporation Name Canadian Institute for Exponential Growth
Registered Office Address Mars Centre, Heritage Building
101 College Street, Suite 120 G
Toronto
ON M5G 1L7
Incorporation Date 2017-02-06
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Connor D.D. Spelliscy 4-242 Cottingham Street, Toronto ON M4V 1C6, Canada
Oren Moshe Berkovich 505 - 320 Richmond Street East, Toronto ON M5A 1P9, Canada
Richard F.D. Corley 158 Hedgerow Lane, Kleinburg ON L0J 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-04-06 current Mars Centre, Heritage Building, 101 College Street, Suite 120 G, Toronto, ON M5G 1L7
Address 2017-02-06 2018-04-06 Bay Adelaide Centre Suite 3400, 333 Bay Street, Toronto, ON M5H 2S7
Name 2017-02-06 current Canadian Institute for Exponential Growth
Status 2017-02-06 current Active / Actif

Activities

Date Activity Details
2017-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-12 Soliciting
Ayant recours à la sollicitation
2018 2018-04-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address MaRS Centre, Heritage Building
City Toronto
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bioquest Innovations Inc. Mars Centre, Heritage Building, 101 College Street, Suite 335, Toronto, ON M5G 1L7 2004-04-19
Triphase Research and Development II Corp. Mars Centre, Heritage Building, 101 College Street, Suite 340, Toronto, ON M5G 1L7 2013-03-08
Shield Crypto Systems Inc. Mars Centre, Heritage Building, 101 College Street, Suite 230-1, Toronto, ON M5G 1L7 2017-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebotix Canada Inc. 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 2020-08-07
Viral Interruption Medicines Initiative 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 2020-04-27
Structural Genomics Consortium Canada 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 2020-01-10
Ripple Therapeutics Corporation 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 2019-11-22
11615912 Canada Inc. 101 College Street 2-202, Toronto, ON M5G 1L7 2019-09-09
The Boson Project Canada Inc. 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 2018-05-03
Agora Open Science Trust Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 2015-07-01
Syncadian Inc. Suite 320, 101 College St., Toronto, ON M5G 1L7 2014-08-07
Acumyn Inc. 101 College Street, Suite 150, Toronto, ON M5G 1L7 2014-04-17
Geneseeq Technology Inc. Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 2012-07-16
Find all corporations in postal code M5G 1L7

Corporation Directors

Name Address
Connor D.D. Spelliscy 4-242 Cottingham Street, Toronto ON M4V 1C6, Canada
Oren Moshe Berkovich 505 - 320 Richmond Street East, Toronto ON M5A 1P9, Canada
Richard F.D. Corley 158 Hedgerow Lane, Kleinburg ON L0J 1C0, Canada

Entities with the same directors

Name Director Name Director Address
ANDORE Advisory Inc. Oren Moshe Berkovich 11 Hillsboro Avenue, Toronto ON M5R 1S6, Canada
Berkovich Group Inc. Oren Moshe Berkovich 11 Hillsboro Avenue, Toronto ON M5R 1S6, Canada
2929767 CANADA INC. RICHARD F.D. CORLEY 158 HEDGEROW LANE, KLEINBURG ON L0J 1C9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1L7

Similar businesses

Corporation Name Office Address Incorporation
Exponential Growth Consulting Ltd. 670 Netherton Crescent, Mississauga, ON L4Y 2M4 2019-02-15
Canadian Institute for Clean Growth and Climate Change 17 Iona Street, Ottawa, ON K1Y 3L6 2018-12-24
Research Institute for Spiritual Growth Inc. 867 Decarie, Suite 105, St-laurent, QC H4L 3M2 1987-07-23
Institute for American Church Growth (canada) Inc. 877 Wilkes Avenue, Winnipeg, MB R3M 3W7 1981-06-26
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Canadian Onsite Wastewater Institute Inc. 2945 Wascana Street, Victoria, BC V9A 1V6
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9
Canadian Growth Communities Inc. 7413 Sandhurst Dr, Mississauga, ON L5N 7G6 2020-03-25
Canadian Growth Partners Corporation 665 Millway Ave #44, Concord, ON L4K 3T8 2019-08-14
Bio-growth Development Inc. 6 Place Du Commerce, Suite 201, Brossard, QC J4W 3J9 1999-12-17

Improve Information

Please provide details on Canadian Institute for Exponential Growth by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches