CANADIAN UROLOGY RESEARCH CONSORTIUM

Address:
2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5

CANADIAN UROLOGY RESEARCH CONSORTIUM is a business entity registered at Corporations Canada, with entity identifier is 3856160. The registration start date is January 15, 2001. The current status is Active.

Corporation Overview

Corporation ID 3856160
Business Number 882748619
Corporation Name CANADIAN UROLOGY RESEARCH CONSORTIUM
Registered Office Address 2075 Bayview Avenue
Room A304
Toronto
ON M4N 3M5
Incorporation Date 2001-01-15
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
LAURENCE KLOTZ 11 MILLBANK AVENUE, TORONTO ON M5P 1S2, Canada
ANIL KAPOOR 50 CHARLTON AVENUE EAST, HAMILTON ON L8N 4A6, Canada
DARRYL DRACHENBERG 675 MCDERMOT AVENUE, WINNIPEG MB R3E 0V9, Canada
SHELDON LARRY GOLDENBERG 1691 WEST 40TH AVENUE, VANCOUVER BC V6M 1W1, Canada
VINCENT FRADET 1260 AV PRESTON, QUEBEC QC G1S 4L2, Canada
ROBERT HAMILTON 171 ROSE PARK DRIVE, TORONTO ON M4T 1R6, Canada
RICARDO RENDON 6265 OAKLAND RD, HALIFAX NS B3H 1P4, Canada
ROBERT SIEMENS 122 EARL ST, KINGSTON ON K7L 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-01-15 2014-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-28 current 2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5
Address 2001-01-15 2014-08-28 2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5
Name 2014-08-28 current CANADIAN UROLOGY RESEARCH CONSORTIUM
Name 2001-01-15 2014-08-28 CANADIAN UROLOGY RESEARCH CONSORTIUM
Status 2014-08-28 current Active / Actif
Status 2001-01-15 2014-08-28 Active / Actif

Activities

Date Activity Details
2014-08-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2075 BAYVIEW AVENUE
City TORONTO
Province ON
Postal Code M4N 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
"canadian Society for Surgery of The Hand" 2075 Bayview Avenue, Toronto, ON M4N 3M5 1972-02-14
Canadian Brain Tumour Consortium 2075 Bayview Avenue, Suite 402, Toronto, ON M4N 3M5 1999-11-03
Canadian Als Research Network 2075 Bayview Avenue, Room Ug35, Toronto, ON M4N 3M5 2009-03-11
Neuroperformance, Inc. 2075 Bayview Avenue, Toronto, ON M4N 3M5 2004-08-23
Sunnybrook Research Academy 2075 Bayview Avenue, Toronto, ON M4N 3M5 2010-09-03
International Arrhythmia School 2075 Bayview Avenue, Suite D377, Toronto, ON M4N 3M5 2013-11-22
Canadian Glaucoma Society 2075 Bayview Avenue, Room M1 225 / Attn: Peggy Manos, Toronto, ON M4N 3M5 2016-08-11
Shared Hospital Laboratory 2075 Bayview Avenue, Toronto, ON M4N 3M5
Ontario Association of Craniofacial Trauma Surgeons 2075 Bayview Avenue, Suite M1-524, Toronto, ON M4N 3M5 2020-11-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Burn Association 2075 Bayview Ave., Room D704, Toronto, ON M4N 3M5 2018-05-02
The Bayview Trustee Corp. 2075 Bayview Ave, Toronto, ON M4N 3M5 2011-03-08
Dignitas International 2075 Bayview Avenue G106, Toronto, ON M4N 3M5 2003-01-17
Sunnybrook Shsc Corporation 2075 Bayview Avenue, Toronto, ON M4N 3M5 1998-05-27

Corporation Directors

Name Address
LAURENCE KLOTZ 11 MILLBANK AVENUE, TORONTO ON M5P 1S2, Canada
ANIL KAPOOR 50 CHARLTON AVENUE EAST, HAMILTON ON L8N 4A6, Canada
DARRYL DRACHENBERG 675 MCDERMOT AVENUE, WINNIPEG MB R3E 0V9, Canada
SHELDON LARRY GOLDENBERG 1691 WEST 40TH AVENUE, VANCOUVER BC V6M 1W1, Canada
VINCENT FRADET 1260 AV PRESTON, QUEBEC QC G1S 4L2, Canada
ROBERT HAMILTON 171 ROSE PARK DRIVE, TORONTO ON M4T 1R6, Canada
RICARDO RENDON 6265 OAKLAND RD, HALIFAX NS B3H 1P4, Canada
ROBERT SIEMENS 122 EARL ST, KINGSTON ON K7L 2H1, Canada

Entities with the same directors

Name Director Name Director Address
AFC Advanced Integration, INC. Anil Kapoor 42 Lauraview Crescent, Markham ON L6C 2R4, Canada
NETEGRA GROUP LTD. ANIL KAPOOR 42 LAURAVIEW CRESCENT, MARKHAM ON L6C 2R4, Canada
THE WOODGREEN FOUNDATION ANIL KAPOOR 348 MANOR ROAD EAST, TORONTO ON M4S 1S2, Canada
The WoodGreen Foundation Anil Kapoor 348 Manor Road East, Toronto ON M4S 1S2, Canada
Ialive, Corp. Anil Kapoor 42 Lauraview Crescent, Markham ON L6C 2R4, Canada
CANADIAN UROLOGIC ONCOLOGY GROUP ANIL KAPOOR 50 CHARLTON AVENUE, HAMILTON ON L8N 4A6, Canada
CANADIAN UROLOGICAL ASSOCIATION SCHOLARSHIP FOUNDATION - RICARDO RENDON 6265 OAKLAND ROAD, HALIFAX NS B3H 1P4, Canada
CANADIAN UROLOGIC ONCOLOGY GROUP RICARDO RENDON 6265 OAKLAND RD, HALIFAX NS B3H 1P4, Canada
NET 1 F/X INTERNET CORPORATION ROBERT HAMILTON 1350 WASCANA HIGHLANDS, REGINA SK S4V 2J9, Canada
THE OPEN DOOR EVANGELICAL CHURCH ROBERT HAMILTON 1562 LOVELADY CRES., MISSISSAUGA ON L4W 2Z1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N 3M5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Rheumatology Research Consortium 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L9 2002-12-23
Le Consortium Canadien De Recherche En Audio 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1988-11-10
The Canadian Consortium for Health Promotion Research 30 Beatty Avenue, Toronto, ON M6K 3B4 2001-05-08
Canadian Urban Transit Research & Innovation Consortium 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2014-09-16
Consortium of Canadian Centres for Clinical Cognitive Research 1500-14th Street S.w, Suite 187, Calgary, AB T3C 1C9 1999-05-25
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12
Canadian Stroke Consortium 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8 1996-09-17
Consortium Canadien Des Ecoles De Gestion Carleton University, Ottawa, ON K1S 5B6 1990-11-23

Improve Information

Please provide details on CANADIAN UROLOGY RESEARCH CONSORTIUM 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