AIM Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 4542371. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 4542371 |
Business Number | 853401230 |
Corporation Name | AIM Therapeutics Inc. |
Registered Office Address |
101 College Street Suite 335 Toronto ON M5G 1L7 |
Dissolution Date | 2016-11-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL P MUELLER | 4 RIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada |
Frank Gleeson | 8 Birchview Lane, Markham ON L3R 7L6, Canada |
Tony Cruz | 89 Dunloe Road, Toronto ON M5P 2T7, Canada |
NICLAS STIERNHOLM | 100 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada |
CALVIN R STILLER | 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-01-01 | current | 101 College Street, Suite 335, Toronto, ON M5G 1L7 |
Name | 2010-01-01 | current | AIM Therapeutics Inc. |
Status | 2016-11-05 | current | Dissolved / Dissoute |
Status | 2016-06-08 | 2016-11-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-06-13 | 2016-06-08 | Active / Actif |
Status | 2014-06-10 | 2014-06-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2010-01-01 | 2014-06-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-11-05 | Dissolution | Section: 212 |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6349307. Section: |
2010-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6747787. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2012-03-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-03-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aim Therapeutics Inc. | 101 College St., Sutie 335, Toronto, ON M5G 1L7 | 2005-02-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Waratah Pharmaceuticals Inc. | 101 College Street, Suite 220, Toronto, ON M5G 1L7 | |
Youswap Inc. | 101 College Street, Suite 245, Toronto, ON M5G 1L7 | 2006-07-19 |
Biotechnology Council of Ontario | 101 College Street, Toronto, ON M5G 1L7 | 1994-05-02 |
Mars Discovery District | 101 College Street, Toronto, ON M5G 1L7 | 2001-08-27 |
Rocksteady Employees Ltd. | 101 College Street, Suite 300, Toronto, ON M5G 1L7 | 2010-05-17 |
Bloxels Inc. | 101 College Street, 120e, Toronto, ON M5G 1L7 | 2013-02-24 |
Svx | 101 College Street, Suite 120-i, Toronto, ON M5G 1L7 | 2013-05-16 |
8980420 Canada Inc. | 101 College Street, Suite 150, Toronro, ON M5G 1L7 | 2014-08-06 |
8980489 Canada Inc. | 101 College Street, Suite 150, Toronto, ON M5G 1L7 | 2014-08-06 |
Algocian Inc. | 101 College Street, Suite 230, Toronto, ON M5G 1L7 | 2015-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kebotix Canada Inc. | 101 College Street, Suite 155, Mars Building, Toronto, ON M5G 1L7 | 2020-08-07 |
Viral Interruption Medicines Initiative | 101 College Street, Suite 700, Mars Centre, South Tower, Toronto, ON M5G 1L7 | 2020-04-27 |
Structural Genomics Consortium Canada | 101 College St, Suite 706, Mars South Tower, Toronto, ON M5G 1L7 | 2020-01-10 |
Ripple Therapeutics Corporation | 101 College Street, Suite 300, Mars Centre, South Tower, Toronto, ON M5G 1L7 | 2019-11-22 |
11615912 Canada Inc. | 101 College Street 2-202, Toronto, ON M5G 1L7 | 2019-09-09 |
The Boson Project Canada Inc. | 101 College Street, Suite Hl45, Toronto, ON M5G 1L7 | 2018-05-03 |
Agora Open Science Trust | Suite 700 - 101 College Street, Mars South Tower, Toronto, ON M5G 1L7 | 2015-07-01 |
Syncadian Inc. | Suite 320, 101 College St., Toronto, ON M5G 1L7 | 2014-08-07 |
Acumyn Inc. | 101 College Street, Suite 150, Toronto, ON M5G 1L7 | 2014-04-17 |
Geneseeq Technology Inc. | Suite 200, Mars Centre, South Tower, 101 College Street, Toronto, ON M5G 1L7 | 2012-07-16 |
Find all corporations in postal code M5G 1L7 |
Name | Address |
---|---|
MICHAEL P MUELLER | 4 RIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada |
Frank Gleeson | 8 Birchview Lane, Markham ON L3R 7L6, Canada |
Tony Cruz | 89 Dunloe Road, Toronto ON M5P 2T7, Canada |
NICLAS STIERNHOLM | 100 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada |
CALVIN R STILLER | 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada |
Name | Director Name | Director Address |
---|---|---|
ALLELIX BIOPHARMACEUTICALS INC. | Calvin R Stiller | 14142 Medway Rd, Arva ON N0M 1C0, Canada |
CANADIAN TRANSPLANT FOUNDATION | CALVIN R STILLER | BOX 5339 STATION A, LONDON ON N6A 5A5, Canada |
MDSP S.C. INC. | FRANK GLEESON | 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada |
3166902 CANADA INC. | FRANK GLEESON | 2 STEELE HOME CRT.,R.R.#2, BOLTON ON L7E 5R8, Canada |
BLUEPRINT WORLDWIDE INCORPORATED | FRANK GLEESON | 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada |
Adurant Therapeutics Inc. | Frank Gleeson | 12-4211 Millcroft Park Drive, Burlington ON L7M 3Y9, Canada |
Mercal Capital Corp. | Frank Gleeson | 12-4211 Millcroft Park Drive, Burlington ON L7M 3Y9, Canada |
FATE THERAPEUTICS (CANADA) INC. | FRANK GLEESON | 8 BIRCHVIEW LANE, MARKHAM ON L3R 7L6, Canada |
3578291 CANADA INC. | FRANK GLEESON | 3 BROOKBANK COURT, BRAMPTON ON L6Z 3G4, Canada |
FATE THERAPEUTICS (CANADA) INC. | FRANK GLEESON | 8 BIRCHVIEW LANE, MARKHAM ON L3R 7L6, Canada |
City | TORONTO |
Post Code | M5G 1L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Appili Therapeutics Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | |
Medicenna Therapeutics Corp. | 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2 | |
Aj Therapeutics Inc. | 7 Sandfield Rd, Toronto, ON M3B 2B5 | 2017-01-01 |
J.l. Therapeutics Inc. | 385 Borden Ave., Newmarket, ON L3Y 5C1 | 2001-05-23 |
L.l. & Co. Therapeutics Inc. | 20 Cedar Drive, Caledon, ON L7K 1H6 | 2017-11-17 |
Magellan Therapeutics Inc. | 33 Petman Ave., Toronto, ON M4S 2S9 | 2016-05-05 |
Wellesley Therapeutics Inc. | 72 Donwoods Dr., Toronto, ON M4N 2G5 | 2000-02-23 |
Effective Therapeutics Inc. | 220 Wright Ave., Toronto, ON M6R 1L3 | 2016-08-08 |
Gard Therapeutics Inc. | 10 Bannisdale Way, Carlisle, ON L0R 1H2 | 2010-05-18 |
Mdk Therapeutics Inc. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2004-07-16 |
Please provide details on AIM Therapeutics 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |