International Consortium on Anti-Virals

Address:
2163 Pinevalley Crescent, Oakville, ON L6H 6L7

International Consortium on Anti-Virals is a business entity registered at Corporations Canada, with entity identifier is 4334507. The registration start date is November 17, 2005. The current status is Active.

Corporation Overview

Corporation ID 4334507
Business Number 813279478
Corporation Name International Consortium on Anti-Virals
Consortium International sur les Therapies Antivirales
Registered Office Address 2163 Pinevalley Crescent
Oakville
ON L6H 6L7
Incorporation Date 2005-11-17
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
JEREMY CARVER 272 FIRE ROUTE 10, WOODVIEW PO, WOODVIEW ON K0L 3E0, Canada
LUIS BARRETO 80 GLENSHIELDS AVE #49512, CONCORD ON L4K 4P6, Canada
BRIAN GRAY 17 WEYBOURNE CRES., TORONTO ON M4N 2K2, Canada
PATRICK MICHAUD 2163 PINEVALLEY CRES, OAKVILE ON L6G 6L7, Canada
PHILLIPPE DOUSTE-BLAZY 1 RUE DE BAGNIERES, LOURDES 65100, France
MICHEL CHRETIEN 195 CH DE LA COTE ST. CATHERINE, APT. 2208, OUTREMONT QC H2V 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-11-17 2014-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-08-16 current 2163 Pinevalley Crescent, Oakville, ON L6H 6L7
Address 2017-08-02 2019-08-16 272 Fire Route #10, Woodview, ON K0L 3E0
Address 2014-06-24 2017-08-02 4700 Keele St., 5021 Tel Building, Toronto, ON M3J 1P3
Address 2013-03-31 2014-06-24 4700 Keele St., 150 Atkinson Bldg. York University, Toronto, ON M3J 1P3
Address 2007-10-30 2013-03-31 1600 West Bank Dr, Dna Bldg, Trent University, Peterborough, ON K9J 7B8
Address 2005-11-17 2007-10-30 272 Fire Route #10, Woodview, ON K0L 3E0
Name 2014-06-24 current International Consortium on Anti-Virals
Name 2014-06-24 current Consortium International sur les Therapies Antivirales
Name 2005-11-17 2014-06-24 International Consortium on Anti-Virals
Name 2005-11-17 2014-06-24 Consortium International sur les Therapies Antivirales
Status 2014-06-24 current Active / Actif
Status 2005-11-17 2014-06-24 Active / Actif

Activities

Date Activity Details
2014-06-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2015-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2015-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2015-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2163 Pinevalley Crescent
City Oakville
Province ON
Postal Code L6H 6L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gno Therapeutics Inc. 2163 Pinevalley Crescent, Oakville, ON L6H 6L7 2012-06-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
JEREMY CARVER 272 FIRE ROUTE 10, WOODVIEW PO, WOODVIEW ON K0L 3E0, Canada
LUIS BARRETO 80 GLENSHIELDS AVE #49512, CONCORD ON L4K 4P6, Canada
BRIAN GRAY 17 WEYBOURNE CRES., TORONTO ON M4N 2K2, Canada
PATRICK MICHAUD 2163 PINEVALLEY CRES, OAKVILE ON L6G 6L7, Canada
PHILLIPPE DOUSTE-BLAZY 1 RUE DE BAGNIERES, LOURDES 65100, France
MICHEL CHRETIEN 195 CH DE LA COTE ST. CATHERINE, APT. 2208, OUTREMONT QC H2V 2B1, Canada

Entities with the same directors

Name Director Name Director Address
4028490 CANADA INC. BRIAN GRAY 1 WOOD AVENUE, APT. 310, WESTMOUNT QC H3Z 3C5, Canada
Thai Express International Inc. BRIAN GRAY 182 CHEMIN TOUR DU LAC, SAINTE-AGATHE-DES-MONTS QC J8C 1B9, Canada
137105 CANADA INC. BRIAN GRAY 70 MAPLEWOOD, OUTREMONT QC , Canada
Thai Grill (2005) Inc. BRIAN GRAY 90 VINET STREET, APT. # B111, MONTREAL QC H3J 2C9, Canada
4262841 CANADA INC. BRIAN GRAY 90 VINET STREET,, APARTMENT B111, MONTREAL QC H3J 2C9, Canada
9050 PARK AVE. REALTY INC. BRIAN GRAY 6 PLACE DUCHASTEL, OUTREMONT QC H2V 2G2, Canada
AMDRECO FASHIONS INC. BRIAN GRAY 6 PLACE DUCHASTEL, OUTREMONT QC H2V 2G2, Canada
3000206 CANADA INC. BRIAN GRAY 182 TOUR DE LAC, STE-AGATHE QC J8L 1B9, Canada
VICTORIAN ENURETIC SERVICES LTD. BRIAN GRAY 2 PRINCE CHARLES DRIVE, GEORGETOWN ON L7G 3T7, Canada
AU COTON GROUP INC. GAC BRIAN GRAY 70 MAPLEWOOD, OUTREMONT QC H2V 2M1, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6H 6L7

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Health Care Consortium Inc. 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 1996-12-06
Cosmic - Consortium International Pour La Mesure Commune De Logiciel 1232 St-joseph, Chambly, QC J3L 5X1 2000-02-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Kheops - Consortium International De Recherche Sur La Gouvernance Des Grands Projets D'infrastructure 4750 Avenue Henri-julien, Bureau 5128, Montréal, QC H2T 3E5 2016-06-21
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
Canada Career Consortium 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 1999-10-04
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Fourrure Consortium A.p. Inc. 1449 St-alexandre Street, Suite 605, Montreal, QC H3A 2G6 1983-05-10
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Consortium Nord Inc. 6211 Boulevard Des Galeries D'anjou, Montreal, QC H1M 3E7 2017-01-14

Improve Information

Please provide details on International Consortium on Anti-Virals 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