Anthro Medical Inc.

Address:
661 University Avenue, Suite 800, Toronto, ON M5G 1M1

Anthro Medical Inc. is a business entity registered at Corporations Canada, with entity identifier is 7162804. The registration start date is April 24, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7162804
Business Number 809434624
Corporation Name Anthro Medical Inc.
Registered Office Address 661 University Avenue
Suite 800
Toronto
ON M5G 1M1
Incorporation Date 2009-04-24
Dissolution Date 2017-02-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT S. CHISLETT 108 Jane Street, Toronto ON M6S 3Y6, Canada
NINETTE NEEL Florboe 108 Jane Street, Toronto ON M6S 3Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-19 current 661 University Avenue, Suite 800, Toronto, ON M5G 1M1
Address 2013-03-08 2015-10-19 108 Jane Street, Toronto, ON M6S 3Y6
Address 2012-08-22 2013-03-08 283 Dymott Ave., Milton, ON L9T 0Z5
Address 2011-12-20 2012-08-22 301 Mohawk Raod, Oakville, ON L6L 6P9
Address 2011-03-03 2011-12-20 2144 32nd Avenue, Lachine, QC H8T 3G9
Address 2009-04-24 2011-03-03 12 Rue De Mari Court Apt 5, Ile Perrot, QC J7V 2J5
Name 2009-04-24 current Anthro Medical Inc.
Status 2017-02-18 current Dissolved / Dissoute
Status 2016-09-21 2017-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-07 2016-09-21 Active / Actif
Status 2012-09-25 2013-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-24 2012-09-25 Active / Actif

Activities

Date Activity Details
2017-02-18 Dissolution Section: 212
2014-02-27 Amendment / Modification Section: 178
2011-12-20 Amendment / Modification RO Changed.
Directors Limits Changed.
Section: 178
2009-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-24 Distributing corporation
Société ayant fait appel au public
2013 2013-04-24 Distributing corporation
Société ayant fait appel au public
2012 2012-04-24 Distributing corporation
Société ayant fait appel au public

Office Location

Address 661 university avenue
City Toronto
Province ON
Postal Code M5G 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ontario Institute for Cancer Research 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 2001-11-27
National Angel Capital Organization 661 University Avenue, Mars Centre, West Tower, Suite 450, Toronto, ON M5G 1M1 2002-12-24
Genomics Charitable Initiatives 661 University Avenue, Mars Centre, West Tower, Suite 490, Toronto, ON M5G 1M1 2003-08-11
Grand Challenges Canada 661 University Avenue, Suite 1720, Toronto, ON M5G 1M1 2008-03-19
Facebook Canada Ltd. 661 University Avenue, Suite 1201, 12th Floor, Toronto, ON M5G 1M1 2008-10-21
Arcticcx Inc. 661 University Avenue, Suite 455, Toronto, ON M5G 1M1 2008-04-11
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Ontario Spor Support Unit 661 University Avenue, Suite 405, Toronto, ON M5G 1M1 2014-02-20
Deep Genomics Incorporated 661 University Avenue, Suite 480, Toronto, ON M5G 1M1 2014-10-21
Stem Fellowship 661 University Avenue, Suite 1140, Toronto, ON M5G 1M1 2015-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11984748 Canada Inc. 661 University Avenue, Ste. 470, Toronto, ON M5G 1M1 2020-03-31
Ivexsol Canada Inc. Ivexsol Canada, C/o Ccrm, Mars Centre, 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2019-08-04
Pancella Therapeutics Inc. 1300-661 University Avenue, Toronto, ON M5G 1M1 2018-12-13
Nanology Labs Inc. 13102e Jlabs@toronto, 661 University Ave., Toronto, ON M5G 1M1 2018-05-25
Ccrm Enterprises Ltd. 661 University Ave., Suite 1002, Mars Centre, West Tower, Toronto, ON M5G 1M1 2018-03-27
The Ccrm Foundation 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2018-03-26
6biotech Inc. 661 University Avenue, Suite 465, Mars Centre, West Tower, Toronto, ON M5G 1M1 2016-08-23
Toronto Innovation Acceleration Partners West Tower 661 University Ave, Suite 465, Toronto, ON M5G 1M1 2008-03-19
Paypal Giving Fund Canada Mars Centre, West Tower, 661 University Avenue, Suite 506, Toronto, ON M5G 1M1 2008-02-08
Ontario Genomics Institute 661 University Avenue Suite 490, Mars Centre, West Tower, Toronto, ON M5G 1M1 2000-10-18
Find all corporations in postal code M5G 1M1

Corporation Directors

Name Address
ROBERT S. CHISLETT 108 Jane Street, Toronto ON M6S 3Y6, Canada
NINETTE NEEL Florboe 108 Jane Street, Toronto ON M6S 3Y6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1M1

Similar businesses

Corporation Name Office Address Incorporation
Anthro Productions Inc. 5235 Av. Papineau, Montréal, QC H2H 1W1 2016-12-28
Laboratoire Medical Oml Medical Laboratory Inc. 269 St. Johns Road, Suite 206, Pointe Claire, QC H9R 3J1 1983-11-16
J.d.s. Medical Equipment Ltd. 1055 Victoria St., St-lambert, QC J4R 1P6 1978-08-09
Reseau Medical Numerique Inc. 12 Lamont, Dollard Des Ormeaux, QC H9B 2H5 2006-04-29
Bsn Medical Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2001-01-08
Cml Medical Recruitment Inc. 470 Est Boul., St-joseph, App. 2, Montreal, QC H2J 1J7 1995-02-01
Vert MÉdical - Green Medical Inc. 5052, 4e Rang, Saint-lucien, QC J0C 1N0 2013-09-19
Bsn Medical Inc. 1275 N. Service Road West, Suite 800, Oakville, ON L6M 3G4
Gr Private Medical Financing Inc. 915-7680, Marie-victorin, Brossard, QC J4W 3L2 2009-11-13
Sscanada Medical & Medical Equipment Consulting Inc. 114-1480 Britannia Road West, Mississauga, ON L5V 2K4 2012-05-24

Improve Information

Please provide details on Anthro Medical 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