CENTRE FOR IMAGING TECHNOLOGY COMMERCIALIZATION

Address:
1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7

CENTRE FOR IMAGING TECHNOLOGY COMMERCIALIZATION is a business entity registered at Corporations Canada, with entity identifier is 7737289. The registration start date is January 7, 2011. The current status is Active.

Corporation Overview

Corporation ID 7737289
Business Number 834522716
Corporation Name CENTRE FOR IMAGING TECHNOLOGY COMMERCIALIZATION
CENTRE DE COMMERCIALISATION POUR LA TECHNOLOGIE DE L'IMAGE
Registered Office Address 1151 Richmond Street
Robarts Research Institute
London
ON N6A 3K7
Incorporation Date 2011-01-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
IAN C.P. SMITH 63 SHIER DRIVE, WINNIPEG MB R3R 2H2, Canada
Doug Tkachuk 10 Glenallen Road, North York ON M4N 1G7, Canada
FIONA FITZGERALD 692 MAIN ROAD, HUDSON QC J0P 1J0, Canada
Donald Plewes 54 Rykert Crescent, Toronto ON M4G 2S9, Canada
Joel Liederman 23 Worth Boulevard, Thornhill ON L4J 7S9, Canada
DENISE LALANNE 120 ROYAL DORNOCH DR., HAMMOND PLAINS NS B4B 1X4, Canada
Diane Cote 740 Notre-Dame West Street, Suite 1515, Montreal QC H3C 3X6, Canada
AARON FENSTER 107, AMBLESIDE DRIVE, LONDON ON N6G 4N9, Canada
MICHAEL WOOD 77 Jackson Avenue, ETOBICOKE ON M8X 2J7, Canada
Jacques Sayegh 36 Westover Road, Toronto ON M6C 3J5, Canada
KAREN BELAIRE 2295 Bristol Circle, SUITE 101, Oakville ON L6H 6P8, Canada
JEFF COURTNEY 130 YORKMINSTER ROAD, TORONTO ON M2P 1M6, Canada
MARTIN YAFFE 25, KIMBARK BLVD., TORONTO ON M5N 2X6, Canada
DWAYNE MARTINS ROOM 3735, U.W.O., LEARNING BUILDING, LONDON ON N6A 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-01-07 2013-10-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-10-25 current 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7
Address 2013-10-04 2018-10-25 100, Collip Circle, Suite 130, London, ON N6G 4X8
Address 2013-05-23 2013-10-04 100 Collip Circle, Suite 130, London, ON N6G 4X8
Address 2011-10-18 2013-05-23 100 Collip Circle, Suite 230a, London, ON N6G 4X8
Address 2011-03-31 2011-10-18 100 Perth Drive, 1232c, London, ON N6A 5K8
Address 2011-01-07 2011-03-31 100 Perth Drive, London, ON N6A 5K8
Name 2011-01-07 current CENTRE FOR IMAGING TECHNOLOGY COMMERCIALIZATION
Name 2011-01-07 current CENTRE DE COMMERCIALISATION POUR LA TECHNOLOGIE DE L'IMAGE
Status 2013-10-04 current Active / Actif
Status 2011-01-07 2013-10-04 Active / Actif

Activities

Date Activity Details
2013-10-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-21 Soliciting
Ayant recours à la sollicitation
2019 2019-06-04 Soliciting
Ayant recours à la sollicitation
2018 2018-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1151 Richmond Street
City London
Province ON
Postal Code N6A 3K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clinical Teachers Association of The University of Western Ontario 1151 Richmond Street, Room 125 Health Sciences Addition - Uwo, London, ON N6A 5C1 2006-02-28
International Society for The Study of Individual Differences 1151 Richmond Street, Mos, Ssc, University of Western Ontario, London, ON N6A 5C2 2005-03-17
Health Awareness Canada (h.a.c.) 1151 Richmond Street, Social Science Centre, Room 5419, London, ON N6A 5C2 2016-09-05
Dohad Canada Inc. 1151 Richmond Street, London, ON N6A 5C1 2019-07-12
Association Internationale D'étude Des Littératures Et Cultures De L'espace Francophone (aielcef) 1151 Richmond Street, Études Françaises, Western University, London, ON N6A 3K7 2020-05-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
The University Students' Council Foundation Room 340, University Community Centre, The University of Western Ontario, London, ON N6A 3K7 2018-01-18
Ca Synergy Group Inc. 1151 Richmond St, London, ON N6A 3K7 2007-11-14
Acert-association of Campus Emergency Response Teams of Canada C/o Student Emergency Response Team, 1151, Richmond St. Suite 28-ucc, London, ON N6A 3K7 1997-11-13
Ivey Management Services Univ. of Western Ontario, London, ON N6A 3K7 1996-10-17
Campus Vision Uwo Inc. 1151 Richmond St, 36c Ucc Building, London, ON N6A 3K7 2012-11-30

Corporation Directors

Name Address
IAN C.P. SMITH 63 SHIER DRIVE, WINNIPEG MB R3R 2H2, Canada
Doug Tkachuk 10 Glenallen Road, North York ON M4N 1G7, Canada
FIONA FITZGERALD 692 MAIN ROAD, HUDSON QC J0P 1J0, Canada
Donald Plewes 54 Rykert Crescent, Toronto ON M4G 2S9, Canada
Joel Liederman 23 Worth Boulevard, Thornhill ON L4J 7S9, Canada
DENISE LALANNE 120 ROYAL DORNOCH DR., HAMMOND PLAINS NS B4B 1X4, Canada
Diane Cote 740 Notre-Dame West Street, Suite 1515, Montreal QC H3C 3X6, Canada
AARON FENSTER 107, AMBLESIDE DRIVE, LONDON ON N6G 4N9, Canada
MICHAEL WOOD 77 Jackson Avenue, ETOBICOKE ON M8X 2J7, Canada
Jacques Sayegh 36 Westover Road, Toronto ON M6C 3J5, Canada
KAREN BELAIRE 2295 Bristol Circle, SUITE 101, Oakville ON L6H 6P8, Canada
JEFF COURTNEY 130 YORKMINSTER ROAD, TORONTO ON M2P 1M6, Canada
MARTIN YAFFE 25, KIMBARK BLVD., TORONTO ON M5N 2X6, Canada
DWAYNE MARTINS ROOM 3735, U.W.O., LEARNING BUILDING, LONDON ON N6A 5C1, Canada

Entities with the same directors

Name Director Name Director Address
160319 Canada Inc. DIANE COTE 1500 CAUMARTIN, ST-HUBERT QC J3Y 4E9, Canada
4078128 CANADA INC. DIANE COTE 418 18E AVENUE, POINTE-CALUMET J0N 1G1, Canada
155373 CANADA INC. DIANE COTE 660 RUE PRINCE RUPERT, SHERBROOKE QC J1G 5B4, Canada
LAPORTE, LAROUCHE & ASSOCIES LTEE DIANE COTE 480 VAL ROYAL, VAL-MORIN QC J0T 2R0, Canada
Vitrerie Créations Dé Légance Inc. DIANE COTE 1299 RANG 9 SIMPSON, NOTRE DAME DU BON CONSEIL QC J0C 1A0, Canada
173592 Canada Inc. DIANE COTE 418 18E AVENUE, POINTE CALUMET QC J0N 1P0, Canada
WORLDiscoveries Inc. DWAYNE MARTINS 224 EVENS POND COURT, KITCHENER ON N2R 0B7, Canada
CellCAN Regenerative Medicine and Cell Therapy Network Fiona Fitzgerald 692 Main Road, Hudson QC J0P 1H0, Canada
Corporate Growth Forum (CGF) JACQUES SAYEGH 69 YONGE, SUITE 302, TORONTO ON M5E 1K3, Canada
Teletech Financial Corporation JACQUES SAYEGH 151 HILLMOUNT AVE, NORTH YORK ON M6P 1J9, Canada

Competitor

Search similar business entities

City London
Post Code N6A 3K7

Similar businesses

Corporation Name Office Address Incorporation
Centre for Commercialization of Cancer Immunotherapy (c3i) 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4 2016-01-19
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Centre for Probe Development and Commercialization 1280 Main St. West, Nrb-a316, Hamilton, ON L8S 4K1 2008-03-19
Meddev Commercialization Centre 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-08-27
Centre for Commercialization of Innovation for Manufacturers - Ccim 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 2014-04-29
Canadian Centre for Court Technology 130, Queen St. West, Toronto, ON M5H 2N5 2007-03-21
The Agri-technology Commercialization Centre Inc. 200-120 Research Lane, Guelph, ON N1G 0B4 2013-03-21
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Forcast - Coalition for The Advancement of Science and Technology In The Forest Sector 595 Burrard St. Three Bentall Centre, Suit 2600 P.o. Box 49314, Vancouver, BC V7X 1L3 2000-06-28
Le Centre International De Science Et Technologie Agricole 122 First Avenue South, Suite 700, Saskatoon, SK S7K 7E5 1991-03-22

Improve Information

Please provide details on CENTRE FOR IMAGING TECHNOLOGY COMMERCIALIZATION 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