Lumira IV GP Holdings Inc.

Address:
141 Adelaide Street West, Suite 770, Toronto, ON M5H 3L5

Lumira IV GP Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 12473950. The registration start date is November 5, 2020. The current status is Active.

Corporation Overview

Corporation ID 12473950
Business Number 701535072
Corporation Name Lumira IV GP Holdings Inc.
Registered Office Address 141 Adelaide Street West
Suite 770
Toronto
ON M5H 3L5
Incorporation Date 2020-11-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Hétu 3504 du Musée Avenue, Montreal QC H3G 2C7, Canada
Peter van der Velden 24 Fire Route 276, Trent Lakes ON K0L 1J0, Canada
Benjamin Rovinski 117 Castlewood Road, Toronto ON M5N 2L3, Canada
Gerald Brunk 304 Highland Street, Weston MA 02493, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-05 current 141 Adelaide Street West, Suite 770, Toronto, ON M5H 3L5
Name 2020-11-05 current Lumira IV GP Holdings Inc.
Status 2020-11-05 current Active / Actif

Activities

Date Activity Details
2020-11-05 Incorporation / Constitution en société

Office Location

Address 141 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xo Communications Canada Management Inc. 141 Adelaide Street West, Suite 1410, Toronto, ON M5H 3L5 2000-03-23
Coach's Tool Kit Inc. 141 Adelaide Street West, Suite 400, Toronto, ON M5H 3L5 2002-03-05
Edgestone Partners, Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5
Investorside Research Association Canada 141 Adelaide Street West, Suite 410, Toronto, ON M5H 3L5 2004-02-27
Canadian Oil Recovery & Remediation Enterprises Ltd. 141 Adelaide Street West, Suite 110, Toronto, ON M5H 3L5 2007-01-08
Geo-finance Corporation 141 Adelaide Street West, Suite 550, Toronto, ON M5H 3L5 2006-02-21
Carrie Arran Resources Inc. 141 Adelaide Street West, Suite 301, Toronto, ON M5H 3L5 2006-04-05
Karora Resources Inc. 141 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L5 2006-12-13
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14
Videoflicks Canada Limited 141 Adelaide Street West, Suite 550, Toronto, ON M5H 3L5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ki Mint Holdings Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5 2019-01-20
Nutri-pea Gp Inc. 141 Adelaide Street West, Suite 520, Toronto, ON M5H 3L5 2017-12-18
Glaholt Adr Inc. 141 Adelaide Street West, Suite 800, Toronto, ON M5H 3L5 2017-06-27
Izotti Inc. 1007-141 Adelaide Street West, Toronto, ON M5H 3L5 2017-04-18
Wealthie Works Daily, Inc. 141 Adelaide Street West, Suite 230, Toronto, ON M5H 3L5 2016-05-09
Mc Retail Inc. 141 Adelaide Street W., Suite 750, Toronto, ON M5H 3L5 2015-08-28
Alex Gurn Cat Welfare Foundation 141 Adelaide St. West, Suite 1700, Toronto, ON M5H 3L5 2014-11-17
Newsrooms365 Inc. 230-141 Adelaide St. West, Toronto, ON M5H 3L5 2013-07-16
Lumira Gp Inc. 141 Adelaide Street, Suite 770, Toronto, ON M5H 3L5 2012-04-16
Royal Tundra Financial Corporation 141, Adelaide Street West,, Suite 1200, Toronto, ON M5H 3L5 2011-07-12
Find all corporations in postal code M5H 3L5

Corporation Directors

Name Address
Daniel Hétu 3504 du Musée Avenue, Montreal QC H3G 2C7, Canada
Peter van der Velden 24 Fire Route 276, Trent Lakes ON K0L 1J0, Canada
Benjamin Rovinski 117 Castlewood Road, Toronto ON M5N 2L3, Canada
Gerald Brunk 304 Highland Street, Weston MA 02493, United States

Entities with the same directors

Name Director Name Director Address
LUMIRA CAPITAL INVESTMENT MANAGEMENT INC. Benjamin Rovinski 117 Castlewood Road, Toronto ON M5N 2L3, Canada
Lumira IV GP Inc. Benjamin Rovinski 117 Castlewood Road, Toronto ON M5N 2L3, Canada
LUMIRA GP INC. BENJAMIN ROVINSKI 117 Castlewood Road, Toronto ON M5N 2L3, Canada
LIFE SCIENCES ONTARIO BENJAMIN ROVINSKI 141 ADELAIDE STREET WEST, STE 770, TORONTO ON M5H 3L5, Canada
THRASOS INNOVATION INC. Daniel Hétu 3504 Du Musée Avenue, Montréal QC H3G 2C7, Canada
Lumira IV GP Inc. Daniel Hétu 3504 Avenue du Musée, Montréal QC H3G 2C7, Canada
4537360 CANADA INC. DANIEL HÉTU 525, RUE LABRÈCHE, BEAUHARNOIS QC J6N 3E7, Canada
Gladius Pharmaceuticals Inc. · Gladius Pharmaceutiques Inc. Daniel Hétu 3405 du Musée Avenue, Montréal QC H3G 2C7, Canada
LUMIRA CAPITAL INVESTMENT MANAGEMENT INC. Gerald Brunk 304 Highland Street, Weston ME 02493, United States
enGene Inc. Gerald Brunk 304 Highland Street, Weston MA 02493, United States

Competitor

Search similar business entities

City Toronto
Post Code M5H 3L5

Similar businesses

Corporation Name Office Address Incorporation
Lumira IIi Gp Inc. 141 Adelaide Street West, #770, Toronto, ON M5H 3L5 2017-02-20
Lumira Gp Inc. 141 Adelaide Street, Suite 770, Toronto, ON M5H 3L5 2012-04-16
Lumira Iv Gp 2020 Inc. 141 Adelaide Street West, Suite 770, Toronto, ON M5H 3L5 2020-11-05
Lumira Capital Investment Management Inc. 141 Adelaide Street West, Suite 770, Toronto, ON M5H 3L5
Lumira Capital Investment Management Inc. 141 Adelaide Street West, Suite 770, Toronto, ON M5H 3L5 2007-05-28
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8

Improve Information

Please provide details on Lumira IV GP Holdings Inc. 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