Trial Management Group Inc.

Address:
42 St. Clair Ave. E, Toronto, ON M4T 1M9

Trial Management Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 3111911. The registration start date is January 26, 1995. The current status is Active.

Corporation Overview

Corporation ID 3111911
Business Number 898351770
Corporation Name Trial Management Group Inc.
Registered Office Address 42 St. Clair Ave. E
Toronto
ON M4T 1M9
Incorporation Date 1995-01-26
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
JOHN C. AKITT 21 GARFIELD AVE., TORONTO ON M4T 1E6, Canada
SCOTT G. GUIDOLIN 18 PRINCE OF WALES GATE, LONDON ON N6H 5M3, Canada
SHAWN KEOWN 162 WHEELER AVENUE, TORONTO ON M4L 3V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-25 1995-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-28 current 42 St. Clair Ave. E, Toronto, ON M4T 1M9
Address 2001-09-26 current 60 St. Clair Ave. E, Suite 702, Toronto, ON M4T 1N5
Address 2001-09-26 2020-10-28 60 St. Clair Ave. E, Suite 702, Toronto, ON M4T 1N5
Address 1995-01-26 2001-09-26 35 Waterman Ave, Suite 19, London, ON N6C 5T3
Name 1995-01-26 current Trial Management Group Inc.
Status 1997-07-18 current Active / Actif
Status 1997-05-01 1997-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-11-17 Amendment / Modification Section: 178
2011-10-31 Amendment / Modification Section: 178
2003-12-22 Amendment / Modification
1995-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 ST. CLAIR AVE. E
City TORONTO
Province ON
Postal Code M4T 1M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lean Life Fitness Systems Inc. 46 Saint Clair Avenue East, Unit 300, Toronto, ON M4T 1M9 2020-07-21
11147765 Canada Limited 46 Saint Clair Avenue East, Toronto, ON M4T 1M9 2018-12-14
10883808 Canada Inc. 46 St. Clair Avenue East, Suite 204, Toronto, ON M4T 1M9 2018-07-12
Family Councils of Ontario 40 St. Clair Avenue East, Suite 306, Toronto, ON M4T 1M9 2014-11-12
O.l.o Caterers, Inc. 46 St. Clair Ave East, Suite 101, Toronto, ON M4T 1M9 2012-11-12
Honor International Commercial Inc. 201-46 St. Clair Ave. East, Toronto, ON M4T 1M9 2012-05-16
Geneva Initiative On Psychiatry Canada Inc. 40 St.clair Avenue East, Suite 200, Toronto, ON M4T 1M9 2002-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
JOHN C. AKITT 21 GARFIELD AVE., TORONTO ON M4T 1E6, Canada
SCOTT G. GUIDOLIN 18 PRINCE OF WALES GATE, LONDON ON N6H 5M3, Canada
SHAWN KEOWN 162 WHEELER AVENUE, TORONTO ON M4L 3V4, Canada

Entities with the same directors

Name Director Name Director Address
TFG Holdings Ltd. SCOTT G. GUIDOLIN 18 PRINCE OF WALES GATE, LONDON ON N6C 5M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 1M9

Similar businesses

Corporation Name Office Address Incorporation
Ramar's Group Inc. 91 Doe Trial, Woodbridge, ON L4H 3A8 2014-07-01
K. Leo Group Inc. 5423 Wilderness Trial, Mississauga, ON L4Z 4A8 2018-04-17
Clinical Research and New Drug Trial Management Services International Inc. C/o 14 Garden Grove Drive, Winnipeg, MB R2R 1E2 2007-04-13
Aventine Management Group Inc. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2
Advance Group Conference Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13
Sphere Project Management Group Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Z N R Incorporated 214 Toynbee Trial, Scarborough, ON M1E 1G9 2014-11-01
Alterpack Inc. 167 Hidden Trial, Toronto, ON M2R 3S9 2011-06-29
Apulu 66 Waterlily Trial, Schomberg, ON L0G 1T0 2015-06-03

Improve Information

Please provide details on Trial Management Group 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