CENTRE FOR PROBE DEVELOPMENT AND COMMERCIALIZATION

Address:
1280 Main St. West, Nrb-a316, Hamilton, ON L8S 4K1

CENTRE FOR PROBE DEVELOPMENT AND COMMERCIALIZATION is a business entity registered at Corporations Canada, with entity identifier is 4471202. The registration start date is March 19, 2008. The current status is Active.

Corporation Overview

Corporation ID 4471202
Business Number 812865756
Corporation Name CENTRE FOR PROBE DEVELOPMENT AND COMMERCIALIZATION
CENTRE DE DÉVELOPPEMENT ET DE COMMERCIALISATION DE TRACEURS
Registered Office Address 1280 Main St. West
Nrb-a316
Hamilton
ON L8S 4K1
Incorporation Date 2008-03-19
Corporation Status Active / Actif
Number of Directors 12 - 17

Directors

Director Name Director Address
ROBERT SUTHERLAND 1 ARROW LANE, SHEDIAC BRIDGE NB E4R 1B7, Canada
MARK LUNDIE 25 EMELINE CRESCENT, MARKHAM ON L3P 4G2, Canada
ANNICK VAN DEN ABBEELE 450 BROOKLINE AVENUE, BOSTON MA 02215, United States
KAREN GULENCHYN 1200 MAIN ST. WEST, ROOM 1P15, HAMILTON ON L8N 3Z5, Canada
NICK MARKETTOS 1280 MAIN ST. W., GILMOUR HALL 208, HAMILTON ON L8S 4L8, Canada
SAJINDER LUTHRA THE GROVE CENTRE, WHITE LION ROAD, AMERSHAM, BUCK HP7 9LL, United Kingdom
PAUL SCHAFFER 4004 WESBROOK MALL, VANCOUVER BC V6T 2A3, Canada
DAMIAN LAMB 200 FRONT ST. WEST, SUITE 3004, TORONTO ON M5V 3K2, Canada
JOHN VALLIANT 1280 MAIN ST. W., NRB-A316, HAMILTON ON L8S 4K1, Canada
JOHN THORNBACK 31 BIOPOLIS WAY #02-25, NANOS 138669, Singapore

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 2008-03-19 2014-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-24 current 1280 Main St. West, Nrb-a316, Hamilton, ON L8S 4K1
Address 2011-03-31 2014-06-24 1280 Main St West, Burke Science Bldg, Rm B231, Mcmaster, Hamilton, ON L8S 4K1
Address 2009-03-31 2011-03-31 1280 Main Street West, Burke Science Building Rm B231, Hamilton, ON L8S 4K1
Address 2008-03-19 2009-03-31 1280 Main Street West, Room 104 Nuclear Research Building, Hamilton, ON L8S 4K1
Name 2014-06-24 current CENTRE FOR PROBE DEVELOPMENT AND COMMERCIALIZATION
Name 2014-06-24 current CENTRE DE DÉVELOPPEMENT ET DE COMMERCIALISATION DE TRACEURS
Name 2008-03-19 2014-06-24 CENTRE FOR PROBE DEVELOPMENT AND COMMERCIALIZATION
Name 2008-03-19 2014-06-24 CENTRE DE DÉVELOPPEMENT ET DE COMMERCIALISATION DE TRACEURS
Status 2014-06-24 current Active / Actif
Status 2008-03-19 2014-06-24 Active / Actif

Activities

Date Activity Details
2019-07-15 Amendment / Modification Section: 201
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)
2008-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1280 MAIN ST. WEST
City HAMILTON
Province ON
Postal Code L8S 4K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Navi C Ltd. 1280 Main St. West, Etb-511, Hamilton, ON L8S 0A3 2007-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chronic Pain Centre of Excellence Mcmaster University, Mdcl-2101, 1280 Main Street West, Hamilton, ON L8S 4K1 2020-02-13
The Global Plant Council Mcmaster University, Dept. of Biology, Lsb 529, 1280 Main St W, Hamilton, ON L8S 4K1 2018-06-04
Archè Collaborative University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4K1 2016-10-17
Kindredphr Inc. 1280 Main Street West, Dbhsc 5th Floor, Hamilton, ON L8S 4K1 2016-06-17
Groupe Canadien D'endocrinologie Pédiatrique (gcep) Macmaster University, 1280, Main Street West, Hamilton, ON L8S 4K1 2015-07-17
International Working Group for The Classification of Oesophagitis Hsc-3v3-29, Div. Gastroenterol., Mumc, 1280 Main Street West, Hamilton, ON L8S 4K1 2013-02-22
Allergen Nce Inc. 1280 Main Street West, Mdcl-3120, Hamilton, ON L8S 4K1 2004-11-24
The Foundation for Medical Practice Education 1280 Main Street West, Dbhsc, Room 4034, Hamilton, ON L8S 4K1 1997-07-15
Egen Dx Incorporated 1280 Main Street West, Department of Engineering Physics, Hamilton, ON L8S 4K1 2020-06-11

Corporation Directors

Name Address
ROBERT SUTHERLAND 1 ARROW LANE, SHEDIAC BRIDGE NB E4R 1B7, Canada
MARK LUNDIE 25 EMELINE CRESCENT, MARKHAM ON L3P 4G2, Canada
ANNICK VAN DEN ABBEELE 450 BROOKLINE AVENUE, BOSTON MA 02215, United States
KAREN GULENCHYN 1200 MAIN ST. WEST, ROOM 1P15, HAMILTON ON L8N 3Z5, Canada
NICK MARKETTOS 1280 MAIN ST. W., GILMOUR HALL 208, HAMILTON ON L8S 4L8, Canada
SAJINDER LUTHRA THE GROVE CENTRE, WHITE LION ROAD, AMERSHAM, BUCK HP7 9LL, United Kingdom
PAUL SCHAFFER 4004 WESBROOK MALL, VANCOUVER BC V6T 2A3, Canada
DAMIAN LAMB 200 FRONT ST. WEST, SUITE 3004, TORONTO ON M5V 3K2, Canada
JOHN VALLIANT 1280 MAIN ST. W., NRB-A316, HAMILTON ON L8S 4K1, Canada
JOHN THORNBACK 31 BIOPOLIS WAY #02-25, NANOS 138669, Singapore

Entities with the same directors

Name Director Name Director Address
Affinium Pharmaceuticals, Inc. DAMIAN LAMB 3 ORCHARD CREST ROAD, TORONTO ON M6S 4N2, Canada
NuGeneris Specialty Pharmaceuticals Inc. John Valliant 1280 Main Street West, Hamilton ON L8S 4K1, Canada
FUSION PHARMACEUTICALS INC. JOHN VALLIANT 1280 MAIN STREET WEST, HAMILTON ON L8S 4K1, Canada
BioDiscovery Toronto MARK LUNDIE 25 EMELINE CRESCENT, MARKHAM ON L3P 4G2, Canada
AllerGen NCE Inc. MARK LUNDIE 25 EMMELINE CRES., MARKHAM ON L3P 4G2, Canada
OCETA TECHNOLOGIES INC. NICK MARKETTOS 1280 MAIN STREET WEST, RM 208, HAMILTON ON L8S 4L8, Canada
INNOVATION FACTORY NICK MARKETTOS 2034 ELM ROAD, OAKVILLE ON L6H 3W8, Canada
MIP Connects Nick Markettos 2034 Elm Road, Oakville ON L6H 3K8, Canada
Canadian Centre for Nuclear Innovation Inc. Paul Schaffer TRIUMF, 4004 Wesbrook Mall, Vancouver BC V6T 2A3, Canada
ARTMS PRODUCTS INC. PAUL SCHAFFER 10200 FOURTH AVE. UNIT 74, RICHMOND BC V7E 1V3, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8S 4K1

Similar businesses

Corporation Name Office Address Incorporation
Centre for Imaging Technology Commercialization 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7 2011-01-07
Centre for Commercialization of Cancer Immunotherapy (c3i) 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4 2016-01-19
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Meddev Commercialization Centre 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-08-27
Centre for Commercialization of Innovation for Manufacturers - Ccim 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 2014-04-29
Bon Centre Research & Development Inc. 445 Av. Thorncrest, Dorval, QC H9S 2X9 2020-03-31
Centre De Developpement Dbm Inc. 10340 Cote De Liesse Road, Lachine, QC H8T 1A3 1987-04-15
Centre Canadien De Développement Outre-mer 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 2012-04-13
Développement Centre Rx Inc. 245 Rue Jean Coutu, Varennes, QC J3X 0E1 2016-12-31
Canadian Centre for Aerospace Development 2000 Airport Road N E, Calgary, AB T2E 6W5 2006-08-16

Improve Information

Please provide details on CENTRE FOR PROBE DEVELOPMENT AND COMMERCIALIZATION 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