THE VENGROWTH ADVANCED LIFE SCIENCES FUND INC.

Address:
87 Front Street East, Suite 400, Toronto, ON M5E 1B8

THE VENGROWTH ADVANCED LIFE SCIENCES FUND INC. is a business entity registered at Corporations Canada, with entity identifier is 3964477. The registration start date is October 31, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3964477
Business Number 862437613
Corporation Name THE VENGROWTH ADVANCED LIFE SCIENCES FUND INC.
Registered Office Address 87 Front Street East
Suite 400
Toronto
ON M5E 1B8
Incorporation Date 2001-10-31
Dissolution Date 2011-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 15

Directors

Director Name Director Address
Scott D. Clark 95 Hanna Road, Toronto ON M4G 3N2, Canada
Philip R. Reddon 1207 Appleford Lane, Burlington ON L7P 3M1, Canada
MILT ISAACS 29 KINGSBURY WAY, BEDORD NS B4A 4M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-28 current 87 Front Street East, Suite 400, Toronto, ON M5E 1B8
Address 2005-03-03 2011-11-28 105 Adelaide Street West, Suite 1000, Toronto, ON M5H 1P9
Address 2001-10-31 2005-03-03 145 Wellington Street West, Suite 200, Toronto, ON M5J 1H8
Address 2001-10-31 2001-10-31 145 Wellington Street, Suite 200, Toronto, ON M5J 1H8
Name 2001-10-31 current THE VENGROWTH ADVANCED LIFE SCIENCES FUND INC.
Status 2011-11-29 current Dissolved / Dissoute
Status 2001-10-31 2011-11-29 Active / Actif

Activities

Date Activity Details
2011-11-29 Dissolution Section: 210(3)
2011-11-28 Amendment / Modification Directors Limits Changed.
Section: 178
2011-09-01 Amendment / Modification Section: 178
2011-07-19 Proxy / Procuration Statement Date: 2011-08-25.
2006-11-30 Amendment / Modification
2006-09-06 Amendment / Modification
2003-03-25 Amendment / Modification
2001-12-28 Amendment / Modification
2001-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-12-15 Distributing corporation
Société ayant fait appel au public
2009 2009-01-26 Distributing corporation
Société ayant fait appel au public
2008 2007-12-21 Distributing corporation
Société ayant fait appel au public

Office Location

Address 87 Front Street East
City Toronto
Province ON
Postal Code M5E 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Goodreid Investment Counsel Corp. 87 Front Street East, Second Floor, Toronto, ON M5E 1B8 2000-02-04
Front Street Capital Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2001-10-31
Front Street Capital Management General Partner IIi Corp. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2004-12-31
Front Street Capital Management General Partner II Corp. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2002-12-23
The Vengrowth Traditional Industries Fund Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2003-08-08
The Vengrowth IIi Investment Fund Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2004-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dimes Corp. 81a Front St East Unit#215, Toronto, ON M5E 1B8 2019-06-21
Bradley Ross Acoustics Inc. 87 Front St E, Toronto, ON M5E 1B8 2017-10-06
Fashion Central Television and Media, Incorporated 81a Front Street East, 415, Toronto, ON M5E 1B8 2015-05-06
Fashion Film Incubator Corporation Suite 415 - 81a Front St. East, Toronto, ON M5E 1B8 2015-01-20
Altmann Investment Resource Company Ltd. 87 Front Street East, 2nd Floor, Toronto, ON M5E 1B8 2011-10-12
7182171 Canada Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2009-05-29
4515218 Canada Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2009-04-28
Fsc Gp I Corp. 33 Yonge Street, Suite 600, Toronto, ON M5E 1B8 2002-12-23
141982 Canada Inc. 87 Front St. East, Suite 400, Toronto, ON M5E 1B8 1985-04-29
Belleville Analytics Inc. 81a Front St East Unit#215, Toronto, ON M5E 1B8 2020-01-15
Find all corporations in postal code M5E 1B8

Corporation Directors

Name Address
Scott D. Clark 95 Hanna Road, Toronto ON M4G 3N2, Canada
Philip R. Reddon 1207 Appleford Lane, Burlington ON L7P 3M1, Canada
MILT ISAACS 29 KINGSBURY WAY, BEDORD NS B4A 4M5, Canada

Entities with the same directors

Name Director Name Director Address
Orbit Strategic Management Consulting Inc. Milt Isaacs 29 Kingsbury Way, Bedford NS B4A 4M5, Canada
The VenGrowth Investment Fund Inc. MILT ISAACS 29 KINGSBURY WAY, BEDFORD NS B4A 4M5, Canada
The VenGrowth Traditional Industries Fund Inc. MILT ISAACS 29 KINGSBURY WAY, BEDFORD NS B4A 4M5, Canada
The VenGrowth III Investment Fund Inc. MILT ISAACS 29 KINGSBURY WAY, BEDFORD NS B4A 4M5, Canada
THE VENGROWTH II INVESTMENT FUND INC. MILT ISAACS 14 EDWIN FORD COURT, 29 KINGSBURY WAY, BEDFORD NS B4A 4M5, Canada
10930865 Canada Incorporated Milt Isaacs 29 Kingsbury Way, Bedford NS B4A 4M5, Canada
6939864 CANADA INC. PHILIP R. REDDON 1207 APPLEFORD LANE, BURLINGTON ON L7P 3M1, Canada
The VenGrowth Traditional Industries Fund Inc. Philip R. Reddon 1207 Appleford Avenue, Burlington ON L7P 3M1, Canada
The VenGrowth III Investment Fund Inc. Philip R. Reddon 1207 Appleford Lane, Burlington ON L7P 3M1, Canada
Covington Venture Fund Inc. PHILIP R. REDDON 2050 WINDY OAKS DRIVE, BURLINGTON ON L7M 2R6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1B8

Similar businesses

Corporation Name Office Address Incorporation
Afexa Life Sciences Inc. 9604 20th Avenue, Edmonton, AB T6N 1G1
The Vengrowth IIi Investment Fund Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2004-04-26
The Vengrowth Investment Fund Inc. 105 Adelaide Street West, Suite 1000, Toronto, ON M5H 1P9 1994-11-09
The Vengrowth II Investment Fund Inc. 105 Adelaide Street West, Suite 1000, Toronto, ON M5H 1P9 1999-10-18
The Vengrowth Traditional Industries Fund Inc. 87 Front Street East, Suite 400, Toronto, ON M5E 1B8 2003-08-08
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Qol Life Sciences Inc. 475 Westminster Avenue, Dollard Des Ormeaux, QC H9G 2S3 2008-04-18
The Conference for Advanced Life Underwriting 170 Laurier Avenue West, Suite 600, Ottawa, ON K1P 5V5

Improve Information

Please provide details on THE VENGROWTH ADVANCED LIFE SCIENCES FUND 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