INNOVATION INSTITUTE OF ONTARIO

Address:
655 Bay Street, Suite 600, Toronto, ON M5G 2K4

INNOVATION INSTITUTE OF ONTARIO is a business entity registered at Corporations Canada, with entity identifier is 3773736. The registration start date is June 13, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3773736
Business Number 865331698
Corporation Name INNOVATION INSTITUTE OF ONTARIO
Registered Office Address 655 Bay Street
Suite 600
Toronto
ON M5G 2K4
Incorporation Date 2000-06-13
Dissolution Date 2014-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
SUSAN WATERFIELD 362 GLENGARRY AVE., TORONTO ON M5M 1E6, Canada
KENNETH KNOX 6325 ENFIELD ROAD, HAMPTON ON L0B 1J0, Canada
ROBERT PHILLIPS 1405-38 AVOCH AVE., LUXEMBOURG M4W 2L4, Canada
ANDREA WAINES 209 QUEEN STREET, LEVEL 13 P.O. BOX 7446, AUKLAND 1141, New Zealand

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-10-18 current 655 Bay Street, Suite 600, Toronto, ON M5G 2K4
Address 2000-06-13 2011-10-18 700 University Avenue, Suite Hg105, Toronto, ON M5G 1Z5
Name 2000-06-13 current INNOVATION INSTITUTE OF ONTARIO
Status 2014-03-28 current Dissolved / Dissoute
Status 2000-06-13 2014-03-28 Active / Actif

Activities

Date Activity Details
2014-03-28 Dissolution Section: Part II of CCA / Partie II de la LCC
2005-04-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-04-05
2012 2011-09-19
2011 2010-03-18

Office Location

Address 655 BAY STREET
City TORONTO
Province ON
Postal Code M5G 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tothedoor.com Canada Inc. 655 Bay Street, Unit 2 Box 24, Toronto, ON M5G 2K4 1999-03-19
Candu Owners Group Inc. 655 Bay Street, 17th Floor, Toronto, ON M5G 2K4 1999-03-22
Whiterock 410 Charest Quebec Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2006-03-06
Whiterock 880-930 Ste-foy Quebec Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2006-03-06
Trio Fertility Research Inc. 655 Bay Street, Suite 1800, Toronto, ON M5G 2K4 2015-12-22
Canadian Biosimilars Forum 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2018-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tomoway Natural Health Group, Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2016-12-20
Jackson's Burger Inc. 655 Bay Street Unit 06a - Box 20, Toronto, ON M5G 2K4 2013-04-04
Whiterock 750 Charest Quebec Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2006-03-06
Symetrax Personal Training Inc. 655 Bay St., Suite 1001, Toronto, ON M5G 2K4 2005-03-23
The Server Farms Canada Limited 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2017-08-16
Advanced Bifurcation Systems Canada, Inc. 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2017-09-12

Corporation Directors

Name Address
SUSAN WATERFIELD 362 GLENGARRY AVE., TORONTO ON M5M 1E6, Canada
KENNETH KNOX 6325 ENFIELD ROAD, HAMPTON ON L0B 1J0, Canada
ROBERT PHILLIPS 1405-38 AVOCH AVE., LUXEMBOURG M4W 2L4, Canada
ANDREA WAINES 209 QUEEN STREET, LEVEL 13 P.O. BOX 7446, AUKLAND 1141, New Zealand

Entities with the same directors

Name Director Name Director Address
Canadian National Railway Company ROBERT PHILLIPS 935 DE LA GAUCHETIERE STREET WEST, FLOOR 16, Montreal QC H3B 2M9, Canada
Tristream Entertainment Corporation Robert Phillips 52 Henrietta Street, St. Catharines ON L2S 2M6, Canada
VULCAN-HART CANADA INC. ROBERT PHILLIPS 6340 CEDARHURST STREET, VANCOUVER BC , Canada
IMEXCAP INC. ROBERT PHILLIPS 29 RUE LAKEVIEW, BAIE D'URFE QC H9X 3A9, Canada
Mark Wilson Software Ltd. SUSAN WATERFIELD 3540 2ND LINE ROAD NORTH, OSGOODE ON K0A 2W0, Canada
SKYLARK CHILDREN YOUTH AND FAMILIES SUSAN WATERFIELD 40 ORCHARD VIEW BOULEVARD, SUITE 255, TORONTO ON M4R 1B9, Canada
Oolagen Charities Susan Waterfield 40 Orchard View Boulevard, Suite 255, Toronto ON M4R 1B9, Canada
Oolagen Community Services SUSAN WATERFIELD 362 GLENGARRY AVENUE, TORONTO ON M5M 1E6, Canada
SAGE Mental Health, Developmental and Community Services Susan Waterfield 1126 Finch Avenue West, Unit 16, Toronto ON M3J 3J6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 2K4

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Gestion De L'innovation Station "j", P.o.box 6291, Ottawa, ON K2A 1T4 1979-05-03
Institut De Gestion De La Technologie Et De L'innovation - Igt 1276 Sandhill Drive, Box 7070, Ancaster, ON L9G 3L3 1988-10-19
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9
Children's Hospital of Eastern Ontario Research Institute Inc. 401 Smyth Road, Ottawa, ON K1H 8L1 1987-06-25
Institute for Collaborative Innovation (ici) 5915 Longhearth Way, Ottawa, ON K4M 1M1 2007-12-24
Nuclear Innovation Institute 620 Tomlinson Drive, Port Elgin, ON N0H 2C0 2019-06-17
Centre for Social Innovation Institute 192 Spadina Avenue, Toronto, ON M5T 2C2 2015-05-05
Ambiculture Institute for Urban Innovation 96 Pemberton Avenue, Toronto, ON M2M 1Y5 2017-07-01
Legal Innovation Data Institute 1345 Caserta Place, Ottawa, ON K4A 3C1 2020-08-31
R.i.d.e. (research Institute of Innovation and Design In Engineering) 2918 Hill St., Burlington, ON L7M 4K5 2004-06-10

Improve Information

Please provide details on INNOVATION INSTITUTE OF ONTARIO 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