The Siebens-Drake Medical Research Institute

Address:
100 Perth Drive, London, ON N6A 5K8

The Siebens-Drake Medical Research Institute is a business entity registered at Corporations Canada, with entity identifier is 2778840. The registration start date is December 13, 1991. The current status is Active.

Corporation Overview

Corporation ID 2778840
Business Number 133013755
Corporation Name The Siebens-Drake Medical Research Institute
Registered Office Address 100 Perth Drive
London
ON N6A 5K8
Incorporation Date 1991-12-13
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
GITTA KULCZYCKI 468 SUNNYSIDE CRESCENT, LONDON ON N5X 3N7, Canada
HANNY HASSAN 104-250 SYDENHAM STREET, LONDON ON N6A 5S1, Canada
MICHAEL STRONG 70 MARCUS CRESCENT, LONDON ON N6G 4Z3, Canada
CHIRAG SHAH 2163 VALLEYRUN BLVD., LONDON ON N6G 5M7, Canada
JANICE DEAKIN 1144 TRAILHEAD PLACE, KINGSTON ON K7M 9H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-12-13 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-12-12 1991-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 100 Perth Drive, London, ON N6A 5K8
Address 2014-10-01 2014-10-06 Finance Rm 232f Stevenson Lowson Buildi, London, ON N6A 5B8
Address 2008-03-31 2014-10-01 100 Perth Drive, London, ON N6A 5K8
Address 1991-12-13 2008-03-31 100 Perth Drive, London, ON N6A 5K8
Name 2014-10-06 current The Siebens-Drake Medical Research Institute
Name 2009-09-29 2014-10-06 The Siebens-Drake Medical Research Institute
Name 1991-12-13 2009-09-29 THE SIEBENS-DRAKE RESEARCH INSTITUTE
Status 2014-10-06 current Active / Actif
Status 1991-12-13 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-09-29 Amendment / Modification Name Changed.
1991-12-13 Incorporation / Constitution en société

Office Location

Address 100 PERTH DRIVE
City LONDON
Province ON
Postal Code N6A 5K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robarts Clinical Trials 100 Perth Drive, London, ON N6A 5K8 2012-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
GITTA KULCZYCKI 468 SUNNYSIDE CRESCENT, LONDON ON N5X 3N7, Canada
HANNY HASSAN 104-250 SYDENHAM STREET, LONDON ON N6A 5S1, Canada
MICHAEL STRONG 70 MARCUS CRESCENT, LONDON ON N6G 4Z3, Canada
CHIRAG SHAH 2163 VALLEYRUN BLVD., LONDON ON N6G 5M7, Canada
JANICE DEAKIN 1144 TRAILHEAD PLACE, KINGSTON ON K7M 9H3, Canada

Entities with the same directors

Name Director Name Director Address
Ved Consultancy Services Inc. Chirag Shah 531, Remnor Ave., Kanata ON K2T 0A4, Canada
ACH ENGINEERING INC. CHIRAG SHAH 21 SAFFRON CRESCENT, BRAMPTON ON L6S 6H5, Canada
THE UNIVERSITY OF WESTERN ONTARIO RESEARCH AND DEVELOPMENT PARK CHIRAG SHAH 2163 WALLEYRUN BOULEVARD, LONDON ON N6G 5M7, Canada
Vayam Mantu Advisors Inc. Chirag Shah 234 Rowe Terrace, Milton ON L9T 8E8, Canada
SUBHTECH SOLUTIONS INC. CHIRAG SHAH 881 GAZLEY CIRCLE, MILTON ON L9T 6L7, Canada
10052388 CANADA INC. Chirag Shah 234 Rowe Terrace, Milton ON L9B 8E8, Canada
10171824 CANADA INC. CHIRAG SHAH 234 ROWE TERRACE, MILTON ON L9T 8E8, Canada
10256854 Canada Inc. CHIRAG SHAH 21 SAFFRON CRESENT, BRAMPTON ON L6S 6H5, Canada
7341253 CANADA INCORPORATED CHIRAG SHAH 5269 FAIRFORD CRESCENT, MISSISSAUGA ON L5V 2H7, Canada
GUJARAT PUBLIC AFFAIRS COUNCIL OF CANADA CHIRAG SHAH 234 Rowe Terrace, Milton ON L9T 8E8, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 5K8

Similar businesses

Corporation Name Office Address Incorporation
Gaad Medical Research Institute Inc. 496 Baggetta Cr., Mississauga, ON L5R 3G9 2007-07-11
Ankoma International Medical Research Institute 496 Baggetta Cres., Mississauga, ON L5R 3G9 2004-07-29
Canada Zhonghua Medical Science Research Institute 1101 St-alexandre Street, Suite 300, Montreal, QC H2Z 1P8 1997-11-03
Mata Sahib Kaur Memorial Institute of Engineering, Medical and Cancer Research 4707 Manor Street, Vancouver, BC V5R 3X8 1976-05-10
Canadian Institute of Chinese Medicinal Research (cicmr) Western University, Medical Science Bldg, Rm 286, London, ON N6A 5C1 2005-02-23
America Arts Research Institute Canada Institute 100 Mcpherson St, Markham, ON L3R 3V6 2016-09-14
Institute for Ocean Research Enterprise (iore) 1 Research Drive, Suite 213, Dartmouth, NS B2Y 4M9 2011-05-10
K. Drake & Associes Ltee 3 Plainfield Court, Stittsville, ON K2S 1R4 1976-09-21
Drake Marine Industrial Inc. 1459 William Street, Montreal, QC H3C 1R4 1998-05-19
La Societe De Recherches En Marketting Et Developpement Pour L'equipement Medical Killand Inc. 1980 Sherbrooke West, Suite 1001, Montreal, QC H3H 1E8 1984-03-20

Improve Information

Please provide details on The Siebens-Drake Medical Research Institute 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