AIM Therapeutics Inc.

Address:
101 College Street, Suite 335, Toronto, ON M5G 1L7

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 Overview

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

Directors

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

Corporation History

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

Activities

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:

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Aim Therapeutics Inc. 101 College St., Sutie 335, Toronto, ON M5G 1L7 2005-02-14

Office Location

Address 101 COLLEGE STREET
City TORONTO
Province ON
Postal Code M5G 1L7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1L7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches