SUNNYBROOK RESEARCH ACADEMY

Address:
2075 Bayview Avenue, Toronto, ON M4N 3M5

SUNNYBROOK RESEARCH ACADEMY is a business entity registered at Corporations Canada, with entity identifier is 7633335. The registration start date is September 3, 2010. The current status is Active.

Corporation Overview

Corporation ID 7633335
Business Number 852777515
Corporation Name SUNNYBROOK RESEARCH ACADEMY
Registered Office Address 2075 Bayview Avenue
Toronto
ON M4N 3M5
Incorporation Date 2010-09-03
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
MARTHA TORY 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada
BLAKE GOLDRING 63 Alexandra Boulevard, Toronto ON M4R 1M1, Canada
MALEN NG 17 LYTTON BLVD, RICHMOND HILL ON L4B 3H2, Canada
WAYNE SQUIBB 49 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada
STEPHEN BEATTY 18 WEYBOURNE CRESCENT, TORONTO ON M4N 2R3, Canada
STEPHEN DIAMOND 68 WARREN ROAD, TORONTO ON M9A 4R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-09-03 2014-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-25 current 2075 Bayview Avenue, Toronto, ON M4N 3M5
Address 2010-09-03 2014-04-25 2075 Bayview Avenue, Toronto, ON M4N 3M5
Name 2010-09-03 current SUNNYBROOK RESEARCH ACADEMY
Status 2014-04-25 current Active / Actif
Status 2010-09-03 2014-04-25 Active / Actif

Activities

Date Activity Details
2014-04-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-07-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-07-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2075 BAYVIEW AVENUE
City TORONTO
Province ON
Postal Code M4N 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
"canadian Society for Surgery of The Hand" 2075 Bayview Avenue, Toronto, ON M4N 3M5 1972-02-14
Canadian Brain Tumour Consortium 2075 Bayview Avenue, Suite 402, Toronto, ON M4N 3M5 1999-11-03
Canadian Urology Research Consortium 2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5 2001-01-15
Canadian Als Research Network 2075 Bayview Avenue, Room Ug35, Toronto, ON M4N 3M5 2009-03-11
Neuroperformance, Inc. 2075 Bayview Avenue, Toronto, ON M4N 3M5 2004-08-23
International Arrhythmia School 2075 Bayview Avenue, Suite D377, Toronto, ON M4N 3M5 2013-11-22
Canadian Glaucoma Society 2075 Bayview Avenue, Room M1 225 / Attn: Peggy Manos, Toronto, ON M4N 3M5 2016-08-11
Shared Hospital Laboratory 2075 Bayview Avenue, Toronto, ON M4N 3M5
Ontario Association of Craniofacial Trauma Surgeons 2075 Bayview Avenue, Suite M1-524, Toronto, ON M4N 3M5 2020-11-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Burn Association 2075 Bayview Ave., Room D704, Toronto, ON M4N 3M5 2018-05-02
The Bayview Trustee Corp. 2075 Bayview Ave, Toronto, ON M4N 3M5 2011-03-08
Dignitas International 2075 Bayview Avenue G106, Toronto, ON M4N 3M5 2003-01-17
Sunnybrook Shsc Corporation 2075 Bayview Avenue, Toronto, ON M4N 3M5 1998-05-27

Corporation Directors

Name Address
MARTHA TORY 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada
BLAKE GOLDRING 63 Alexandra Boulevard, Toronto ON M4R 1M1, Canada
MALEN NG 17 LYTTON BLVD, RICHMOND HILL ON L4B 3H2, Canada
WAYNE SQUIBB 49 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada
STEPHEN BEATTY 18 WEYBOURNE CRESCENT, TORONTO ON M4N 2R3, Canada
STEPHEN DIAMOND 68 WARREN ROAD, TORONTO ON M9A 4R1, Canada

Entities with the same directors

Name Director Name Director Address
PINNACLE ASSET MANAGEMENT LTD. BLAKE GOLDRING 3100 - 66 WELLINGTON STREET WEST, TORONTO ON M5K 1E9, Canada
6482317 CANADA INC. Blake Goldring 3100 - 66 Wellington Street West, Toronto ON M5K 1E9, Canada
MARS Discovery District Martha Tory 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
GBSP CENTRE CORP. Martha Tory 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada
MARS VX Martha Tory 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
PREVNet Inc. MARTHA TORY 63 TEDDINGTON PARK AVE., TORONTO ON M2N 2C5, Canada
ATOMIC ENERGY OF CANADA LIMITED Martha Tory 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada
ASSOCIATION OF INTERNATIONAL AUTOMOBILE MANUFACTURERS OF CANADA STEPHEN BEATTY ONE TOYOTA PLACE, SCARBOROUGH ON M1H 1H9, Canada
S.M.B. LEISURE TIME DISTRIBUTING INC. STEPHEN DIAMOND 20 WOODCROFT STREET, DOLLARD DES ORMEAUX QC H9A 1G6, Canada
THE UXBRIDGE SUMMER FESTIVAL INC. STEPHEN DIAMOND 68 WARREN ROAD, TORONTO ON M4V 2R5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N 3M5

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Hyman-sunnybrook Plaza Inc. 7077 Park Avenue, Suite 600, Montreal, QC H3N 1X7 2005-10-11
Hyman-sunnybrook Plaza Properties Inc. 600-7077, Av. Du Parc, Montreal, QC H3N 1X7
A & A Medical Research Limited 27 Academy Street, St. Catharines, ON L2R 4Z9 2015-08-21
Learning and Research for The Next Generation Academy 162 Timberline Trail, Aurora, ON L4G 5Z6 2019-10-20
Canadian Academy of Research and Development Inc. 44-333 Meadows Blvd, Mississauga, ON L4Z 1G9 2015-01-21
Academy of Research In Islamic Jurisprudence 2 Thorncliffe Park Drive, Unit #28, Toronto, ON M4H 1H2 2013-04-02
Academy for Research In The Chiropractic Sciences 35 Wellington Street North, Woodstock, ON N4S 6P4 1983-01-17
Cobomax Academy 999 Collip Circle, Suite 116, Western University Research Park, London, ON N6G 0J3 2018-10-11
National Academy Research and Education Foundation (canada) Inc. 407 Boul St-laurent, Suite 900, Montreal, QC H2Y 2Y5 1988-04-29
International Academy of Cardiovascular Sciences Inc. 351 Tache Avenue, R44020, St. Boniface Hospital Research Centre, Winnipeg, MB R2H 2A6 1998-10-02

Improve Information

Please provide details on SUNNYBROOK RESEARCH ACADEMY 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