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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4N 3M5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |