Immunodeficiency Canada

Address:
439 University Avenue, Suite 848, Toronto, ON M5G 1Y8

Immunodeficiency Canada is a business entity registered at Corporations Canada, with entity identifier is 3411176. The registration start date is September 16, 1997. The current status is Active.

Corporation Overview

Corporation ID 3411176
Business Number 868745092
Corporation Name Immunodeficiency Canada
Immunodéficience Canada
Registered Office Address 439 University Avenue
Suite 848
Toronto
ON M5G 1Y8
Incorporation Date 1997-09-16
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
CHAIM ROIFMAN 33 CHRISTINE CRESCENT, NORTH YORK ON M2R 1A4, Canada
JOHN PERL 20 GARFIELD AVENUE, TORONTO ON M4T 1E7, Canada
JOSEPH VITAL 2 ROXBOROUGH STREET EAST, SUITE 603, TORONTO ON M4W 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-09-16 2014-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-15 1997-09-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-16 current 439 University Avenue, Suite 848, Toronto, ON M5G 1Y8
Address 2014-09-26 2019-12-16 415 Yonge Street, Suite 1604, Toronto, ON M5B 2E7
Address 2014-09-12 2014-09-26 415 Yonge Street, Suite 1604, Toronto, ON M5B 2E7
Address 2012-03-31 2014-09-12 62 Kempsell Crescent, Toronto, ON M2J 2Z7
Address 2007-03-31 2012-03-31 361 Guelph St., Georgetown, ON L7G 4B6
Address 2006-03-31 2007-03-31 181 Bay Street, Suite 1800 Box 754, Toronto, ON M5J 2T9
Address 1997-09-16 2006-03-31 181 Bay Street, Suite 1800 Box 754, Toronto, ON M5J 2T9
Name 2014-09-26 current Immunodeficiency Canada
Name 2014-09-26 current Immunodéficience Canada
Name 1997-09-16 2014-09-26 LA SOCIÉTÉ CANADIENNE D'IMMUNODÉFICIENCE
Name 1997-09-16 2014-09-26 THE CANADIAN IMMUNODEFICIENCY SOCIETY
Status 2014-09-26 current Active / Actif
Status 1997-09-16 2014-09-26 Active / Actif

Activities

Date Activity Details
2014-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-04-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-04 Soliciting
Ayant recours à la sollicitation
2019 2019-11-13 Soliciting
Ayant recours à la sollicitation
2018 2018-05-08 Soliciting
Ayant recours à la sollicitation
2017 2017-05-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 439 University Avenue
City TORONTO
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jawa Américain Ltée 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 1968-01-11
Synexus Global Inc. 439 University Avenue, Suite 1700, Toronto, ON M5G 1Y8 1996-07-11
3339637 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-01-24
3357490 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-03-24
Ilsc (montreal) Inc. 439 University Avenue, Toronto, ON M5G 1Y9 2000-03-10
3943071 Canada Inc. 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 2001-09-12
Pathways To Education Canada 439 University Avenue, 16th Floor, Toronto, ON M5G 1Y8 2005-02-08
Htx.ca The Health Technology Exchange 439 University Avenue, Suite 500, Toronto, ON M5G 1Y8 2004-03-30
A10k Inc. 439 University Avenue, Suite 539, Toronto, ON M5G 2H6 2004-05-14
Kids Help Foundation 439 University Avenue, Suite 300, Toronto, ON M5G 1Y8 1981-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albedo Biotechnology Corp. 500-439 University Avenue, Toronto, ON M5G 1Y8 2020-09-21
Wicker Networks Inc. 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 2020-07-27
11993640 Canada Inc. 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 2020-04-06
Stsogs 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 2018-11-23
Canada Vitality Chain Foundation 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 2018-07-10
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
10406830 Canada Inc. 439, Avenue University, 5ème étage, Toronto, ON M5G 1Y8 2017-09-14
Carl Harvey Instruments Inc. #2300-439 University Avenue, Toronto, ON M5G 1Y8 2016-11-08
9437690 Canada Inc. 5-439 University Avenue, Toronto, ON M5G 1Y8 2015-09-11
Hcl Global Systems Inc. 439 University Avenue, Fifth Floor, Toronto, ON M5G 1Y8 2014-07-09
Find all corporations in postal code M5G 1Y8

Corporation Directors

Name Address
CHAIM ROIFMAN 33 CHRISTINE CRESCENT, NORTH YORK ON M2R 1A4, Canada
JOHN PERL 20 GARFIELD AVENUE, TORONTO ON M4T 1E7, Canada
JOSEPH VITAL 2 ROXBOROUGH STREET EAST, SUITE 603, TORONTO ON M4W 3V7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1Y8

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Des Maladies D'immunodeficience 1934 Barclay St., Vancouver, BC V6G 1L3 1987-09-02
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Immunodeficiency Canada 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