CCRM Enterprises Ltd.

Address:
661 University Ave., Suite 1002, Mars Centre, West Tower, Toronto, ON M5G 1M1

CCRM Enterprises Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10704008. The registration start date is March 27, 2018. The current status is Active.

Corporation Overview

Corporation ID 10704008
Business Number 763069481
Corporation Name CCRM Enterprises Ltd.
Registered Office Address 661 University Ave., Suite 1002
Mars Centre, West Tower
Toronto
ON M5G 1M1
Incorporation Date 2018-03-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Israels 5823 Turney Drive, Mississauga ON L5M 2P7, Canada
Michael May 9 Terrance Drive, Brantford ON N3R 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-27 current 661 University Ave., Suite 1002, Mars Centre, West Tower, Toronto, ON M5G 1M1
Name 2018-03-27 current CCRM Enterprises Ltd.
Status 2018-03-27 current Active / Actif

Activities

Date Activity Details
2018-03-27 Incorporation / Constitution en société

Office Location

Address 661 University AVe., Suite 1002
City Toronto
Province ON
Postal Code M5G 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11984748 Canada Inc. 661 University Avenue, Ste. 470, Toronto, ON M5G 1M1 2020-03-31
Ivexsol Canada Inc. Ivexsol Canada, C/o Ccrm, Mars Centre, 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2019-08-04
Pancella Therapeutics Inc. 1300-661 University Avenue, Toronto, ON M5G 1M1 2018-12-13
Nanology Labs Inc. 13102e Jlabs@toronto, 661 University Ave., Toronto, ON M5G 1M1 2018-05-25
The Ccrm Foundation 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2018-03-26
6biotech Inc. 661 University Avenue, Suite 465, Mars Centre, West Tower, Toronto, ON M5G 1M1 2016-08-23
Toronto Innovation Acceleration Partners West Tower 661 University Ave, Suite 465, Toronto, ON M5G 1M1 2008-03-19
Paypal Giving Fund Canada Mars Centre, West Tower, 661 University Avenue, Suite 506, Toronto, ON M5G 1M1 2008-02-08
Ontario Genomics Institute 661 University Avenue Suite 490, Mars Centre, West Tower, Toronto, ON M5G 1M1 2000-10-18
Clinical Trials Ontario 661 University Ave, Suite 460, Mars Centre, West Tower, Toronto, ON M5G 1M1 2000-01-26
Find all corporations in postal code M5G 1M1

Corporation Directors

Name Address
Michael Israels 5823 Turney Drive, Mississauga ON L5M 2P7, Canada
Michael May 9 Terrance Drive, Brantford ON N3R 3G2, Canada

Entities with the same directors

Name Director Name Director Address
StartingStartups Capital Corp. MICHAEL ISRAELS 5823 TURNEY DRIVE, MISSISSAUGA ON L5M 2P7, Canada
StartingStartups Corporation MICHAEL ISRAELS 5823 TURNEY DRIVE, MISSISSAUGA ON L5M 2P7, Canada
The CCRM Foundation Michael Israels 661 University Avenue, Suite 1002, Toronto ON M5G 1M1, Canada
MaRS Innovation Michael May 160 College Street, Suite 101, Toronto ON M5S 3E1, Canada
CENTRE FOR COMMERCIALIZATION OF REGENERATIVE MEDICINE (CCRM) MICHAEL MAY 100 COLLEGE STREET, SUTE 110, TIORONTO ON M5G 1L5, Canada
Centre for the Commercialization of Antibodies and Biologics (CCAB) Michael May 100 College Street, Room 80, Toronto ON M5G 1L5, Canada
The CCRM Foundation Michael May 661 University Avenue, Suite 1002, Toronto ON M5G 1M1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1M1

Similar businesses

Corporation Name Office Address Incorporation
The Ccrm Foundation 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2018-03-26
Cell Therapy Americas Limited Ccrm Centre for Regenerative Medicine, 100 College St, Rm 110, Toronto, ON M5G 1L5 2013-08-01
Ivexsol Canada Inc. Ivexsol Canada, C/o Ccrm, Mars Centre, 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2019-08-04
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29

Improve Information

Please provide details on CCRM Enterprises Ltd. 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