NATIONAL ANGEL CAPITAL ORGANIZATION

Address:
661 University Avenue, Mars Centre, West Tower, Suite 450, Toronto, ON M5G 1M1

NATIONAL ANGEL CAPITAL ORGANIZATION is a business entity registered at Corporations Canada, with entity identifier is 4134656. The registration start date is December 24, 2002. The current status is Active.

Corporation Overview

Corporation ID 4134656
Business Number 861901155
Corporation Name NATIONAL ANGEL CAPITAL ORGANIZATION
Registered Office Address 661 University Avenue
Mars Centre, West Tower, Suite 450
Toronto
ON M5G 1M1
Incorporation Date 2002-12-24
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
GLEN YUEN 323 HAMPSTEAD WAY NW, CALGARY AB T3A 6E6, Canada
MIKE EDWARDS 6448 TOAD HALLOW., WHISTLER BC V0N 1B6, Canada
LOUIS SAINT-JACQUES 9250 YVETTE-NAUBERT, ANJOU QC H1K 5A3, Canada
DAVID PAMENTER 100 KING STREET WEST, SUITE 1600, TORONTO ON M5X 1G5, Canada
MICHAEL CAIN 1802 S. CHURCHILL DRIVE, WILMINGTON NC 28403, United States
DALE LEMKE 2214 HANSELMAN AVENUE, SASKATOON SK S7L 6A4, Canada
SANDI GILBERT 39 STRADBROOKE WAY SW, CALGARY AB T3H 1Y2, Canada
ANDREW WILKES 22 DONINO AVENUE, TORONTO ON M4N 2W5, Canada
ROSS FINLAY 1883 UPPER WATER STREET, SUITE 202, HALIFAX NS B3J 1S9, Canada
MIKE VOLKER 7300-515 W. HASTINGS STREET, VANCOUVER BC V6B 5K3, Canada
ROB DOUGLAS 20 BLENHEIM ROAD, CAMBRIDGE ON N1S 1E6, Canada
IAN BANDEEN 3 MEREDITH CRESCENT, TORONTO ON M4W 3B7, Canada
MICHELLE SCARBOROUGH 2419 32 AVE SW., CALGARY AB T2T 1X4, Canada
BEV TUDHOPE 1 HIGHLAND GARDENS, TORONTO ON M4W 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-12-24 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-01 current 661 University Avenue, Mars Centre, West Tower, Suite 450, Toronto, ON M5G 1M1
Address 2014-10-09 2017-12-01 101 College Street, Suite Hl-30b, Toronto, ON M5G 1L7
Address 2010-05-04 2014-10-09 101 College St., Suite Hl-30b, Toronto, ON M5G 1L7
Address 2006-03-31 2010-05-04 257 Adelaide St W, 6th Floor, Toronto, ON M5H 1X9
Address 2005-03-31 2006-03-31 257 Adeloide St W, 6th Floor, Toronto, ON M5H 1X9
Address 2002-12-24 2005-03-31 243 College Street, Suite 100, Toronto, ON M5T 1R5
Name 2014-10-09 current NATIONAL ANGEL CAPITAL ORGANIZATION
Name 2009-02-03 2014-10-09 National Angel Capital Organization
Name 2002-12-24 2009-02-03 NATIONAL ANGEL ORGANIZATION
Status 2014-10-09 current Active / Actif
Status 2002-12-24 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-02-03 Amendment / Modification Name Changed.
2002-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-25 Soliciting
Ayant recours à la sollicitation
2018 2018-09-25 Soliciting
Ayant recours à la sollicitation
2017 2017-10-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 661 University Avenue
City Toronto
Province ON
Postal Code M5G 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ontario Institute for Cancer Research 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 2001-11-27
Genomics Charitable Initiatives 661 University Avenue, Mars Centre, West Tower, Suite 490, Toronto, ON M5G 1M1 2003-08-11
Grand Challenges Canada 661 University Avenue, Suite 1720, Toronto, ON M5G 1M1 2008-03-19
Facebook Canada Ltd. 661 University Avenue, Suite 1201, 12th Floor, Toronto, ON M5G 1M1 2008-10-21
Arcticcx Inc. 661 University Avenue, Suite 455, Toronto, ON M5G 1M1 2008-04-11
Anthro Medical Inc. 661 University Avenue, Suite 800, Toronto, ON M5G 1M1 2009-04-24
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Ontario Spor Support Unit 661 University Avenue, Suite 405, Toronto, ON M5G 1M1 2014-02-20
Deep Genomics Incorporated 661 University Avenue, Suite 480, Toronto, ON M5G 1M1 2014-10-21
Stem Fellowship 661 University Avenue, Suite 1140, Toronto, ON M5G 1M1 2015-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11984748 Canada Inc. 661 University Avenue, Ste. 470, Toronto, ON M5G 1M1 2020-03-31
Ivexsol Canada Inc. Ivexsol Canada, C/o Ccrm, Mars Centre, 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2019-08-04
Pancella Therapeutics Inc. 1300-661 University Avenue, Toronto, ON M5G 1M1 2018-12-13
Nanology Labs Inc. 13102e Jlabs@toronto, 661 University Ave., Toronto, ON M5G 1M1 2018-05-25
Ccrm Enterprises Ltd. 661 University Ave., Suite 1002, Mars Centre, West Tower, Toronto, ON M5G 1M1 2018-03-27
The Ccrm Foundation 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2018-03-26
6biotech Inc. 661 University Avenue, Suite 465, Mars Centre, West Tower, Toronto, ON M5G 1M1 2016-08-23
Toronto Innovation Acceleration Partners West Tower 661 University Ave, Suite 465, Toronto, ON M5G 1M1 2008-03-19
Paypal Giving Fund Canada Mars Centre, West Tower, 661 University Avenue, Suite 506, Toronto, ON M5G 1M1 2008-02-08
Ontario Genomics Institute 661 University Avenue Suite 490, Mars Centre, West Tower, Toronto, ON M5G 1M1 2000-10-18
Find all corporations in postal code M5G 1M1

Corporation Directors

Name Address
GLEN YUEN 323 HAMPSTEAD WAY NW, CALGARY AB T3A 6E6, Canada
MIKE EDWARDS 6448 TOAD HALLOW., WHISTLER BC V0N 1B6, Canada
LOUIS SAINT-JACQUES 9250 YVETTE-NAUBERT, ANJOU QC H1K 5A3, Canada
DAVID PAMENTER 100 KING STREET WEST, SUITE 1600, TORONTO ON M5X 1G5, Canada
MICHAEL CAIN 1802 S. CHURCHILL DRIVE, WILMINGTON NC 28403, United States
DALE LEMKE 2214 HANSELMAN AVENUE, SASKATOON SK S7L 6A4, Canada
SANDI GILBERT 39 STRADBROOKE WAY SW, CALGARY AB T3H 1Y2, Canada
ANDREW WILKES 22 DONINO AVENUE, TORONTO ON M4N 2W5, Canada
ROSS FINLAY 1883 UPPER WATER STREET, SUITE 202, HALIFAX NS B3J 1S9, Canada
MIKE VOLKER 7300-515 W. HASTINGS STREET, VANCOUVER BC V6B 5K3, Canada
ROB DOUGLAS 20 BLENHEIM ROAD, CAMBRIDGE ON N1S 1E6, Canada
IAN BANDEEN 3 MEREDITH CRESCENT, TORONTO ON M4W 3B7, Canada
MICHELLE SCARBOROUGH 2419 32 AVE SW., CALGARY AB T2T 1X4, Canada
BEV TUDHOPE 1 HIGHLAND GARDENS, TORONTO ON M4W 2A1, Canada

Entities with the same directors

Name Director Name Director Address
Capital Nexus Inc. Andrew Wilkes 22 Donino Ave, Toronto ON M4N 2W5, Canada
Tech North Inc. Andrew Wilkes 22 Donino Avenue, Toronto ON M4N 2W5, Canada
SPARFIL INTERNATIONAL INC. ANDREW WILKES 161 COLIN AVENUE, TORONTO ON , Canada
CrystalWave Capital Corp. Andrew Wilkes 22 Donino Avenue, Toronto ON M4N 2W5, Canada
TinyEYE Technologies Corporation Dale Lemke 203 Mullen Crescent, Saskatoon SK S7K 7W8, Canada
PROJECT 7 CONSULTANCY INC. David Pamenter 10 Hurndale Avenue, Toronto ON M4K 1R5, Canada
AFFIN1TY FOUNDATION DAVID PAMENTER 61 Bramley Street North, Port Hope ON L1A 3L3, Canada
Experience Ganaraska David Pamenter 61 Bramley Street North, Port Hope ON L1A 3L3, Canada
LINCOLN LEASING LIMITED DAVID PAMENTER 40 BEAUFORD RD, TORONTO ON M4E 1M7, Canada
COPYTRON CORPORATION DAVID PAMENTER 40 BEAUFORT RD, TORONTO ON M4E 1M7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1M1

Similar businesses

Corporation Name Office Address Incorporation
Angel Capital Engine (ace) Ltd. 8 Willow Avenue, Toronto, ON M5J 1Z6 2005-12-01
National Search and Rescue Organization Resco Canada 5025 Boul. Des Sources, Suite 121, Pierrefond, QC H8Y 3H8 1985-02-13
Canadian Capital Cities Organization 2900 Wascana Drive, Provincial Capital Commission, Regina, SK S4P 3S7 1997-11-06
National City Commercial Capital Corporation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2004-04-13
National Sarcoidosis Organization Rr #1, Sundre, AB T0M 1X0 2012-06-25
Nouveau Angel Capital Inc. 401 Sunset Ave., Windsor, ON N9B 3P4 2009-07-29
Cowles National Organization Service, Ltd. 365 Bay St, Toronto 105, ON 1965-08-19
World Human Capital Delpoyment Organization (whcdo) 4874 Boulevard Robert Suite 12, Saint-leonard, Montreal, QC H1R 1P6 2014-05-12
Angel Capital Finance Inc. 7092 Goreway Dr, Mississauga, ON L4T 2T6 2016-04-22
Parc Equestre De La Capital Nationale 401 Station H, Box 11010 St, Nepean, ON K2H 7T8 1973-12-27

Improve Information

Please provide details on NATIONAL ANGEL CAPITAL ORGANIZATION 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