AIM Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 6349307. The registration start date is February 14, 2005. The current status is Inactive - Amalgamated.
Corporation ID | 6349307 |
Business Number | 853401230 |
Corporation Name | AIM Therapeutics Inc. |
Registered Office Address |
101 College St. Sutie 335 Toronto ON M5G 1L7 |
Incorporation Date | 2005-02-14 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD TIMMER | 1729 COVENTRY ROAD, DECATUR GA 30030, United States |
MICHAEL P. MUELLER | 4 RIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada |
NICLAS STIERNHOLM | 100 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada |
DR. CALVIN STILLER | 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada |
ROB HALL | 38-2169 ORCHARD ROAD, BURLINGTON ON L7L 7J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-02-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-08-02 | current | 101 College St., Sutie 335, Toronto, ON M5G 1L7 |
Address | 2005-09-07 | 2006-08-02 | 101 College Street, Suite 120-g, Mars Centre, Heritage Building, Toronto, ON M5G 1L7 |
Address | 2005-02-14 | 2005-09-07 | 149 College Street, Suite 501, Toronto, ON M5T 1P5 |
Name | 2007-05-16 | current | AIM Therapeutics Inc. |
Name | 2005-08-05 | 2007-05-16 | Atheromedix Inc. |
Name | 2005-02-14 | 2005-08-05 | BioQuest Pharmaceuticals Inc. |
Status | 2010-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2005-02-14 | 2010-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-05-16 | Amendment / Modification | Name Changed. |
2007-02-28 | Amendment / Modification | |
2005-08-05 | Amendment / Modification | Name Changed. |
2005-07-06 | Amendment / Modification | |
2005-02-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-01-31 | 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 Street, Suite 335, Toronto, ON M5G 1L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Betterfrost Technologies Inc. | 101 College St., Suite 200, Toronto, ON M6J 1M2 | 2014-04-13 |
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 |
---|---|
RICHARD TIMMER | 1729 COVENTRY ROAD, DECATUR GA 30030, United States |
MICHAEL P. MUELLER | 4 RIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada |
NICLAS STIERNHOLM | 100 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada |
DR. CALVIN STILLER | 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada |
ROB HALL | 38-2169 ORCHARD ROAD, BURLINGTON ON L7L 7J1, Canada |
Name | Director Name | Director Address |
---|---|---|
6222960 CANADA INC. | DR. CALVIN STILLER | 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada |
CMDF Early Stage Fund Inc. | DR. CALVIN STILLER | 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada |
CMDF Venture Fund Inc. | DR. CALVIN Stiller | 14142 MEDWAY RD., ARVA ON N0M 1C0, Canada |
CANCER RESEARCH INSTITUTE OF ONTARIO | DR. CALVIN STILLER | 148 FULLARTON ST., SUITE 2006, LONDON ON N6A 5P3, Canada |
BIOVEST CORP. II | Michael P. Mueller | 4, Ridgefield Road, Toronto ON M4N 3H8, Canada |
PEDIAPHARM INC. | Michael P. Mueller | 4 Ridgefield Road, Toronto ON M4N 3H8, Canada |
AIM Therapeutics Inc. | NICLAS STIERNHOLM | 100 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada |
6792073 CANADA INC. | RICHARD TIMMER | 1729 COVENTRY ROAD, DECATUR GA 30030, United States |
DOLAURO INVESTMENTS LTD. | ROB HALL | 11 RUSSENHOLT STREET, WINNIPEG MB R2Y 1Y8, 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 |