CANADIAN INNOVATION HALL OF FAME

Address:
528 Waterloo Street, London, ON N6B 2P9

CANADIAN INNOVATION HALL OF FAME is a business entity registered at Corporations Canada, with entity identifier is 7776799. The registration start date is March 7, 2011. The current status is Active.

Corporation Overview

Corporation ID 7776799
Business Number 801003203
Corporation Name CANADIAN INNOVATION HALL OF FAME
LE PANTHÉON DE L'INNOVATION CANADIENNE
Registered Office Address 528 Waterloo Street
London
ON N6B 2P9
Incorporation Date 2011-03-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
TIM MCCUNN 268 CLEMOW AVENUE, OTTAWA ON K1S 2B6, Canada
GERALD SLEMKO 528 WATERLOO STREET, LONDON ON N6B 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-03-07 2015-03-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-31 current 528 Waterloo Street, London, ON N6B 2P9
Address 2011-03-07 2015-03-31 1100-100 Gueen St., Ottawa, ON K1P 1J9
Name 2011-03-07 current CANADIAN INNOVATION HALL OF FAME
Name 2011-03-07 current LE PANTHÉON DE L'INNOVATION CANADIENNE
Status 2015-03-31 current Active / Actif
Status 2015-01-30 2015-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-07 2015-01-30 Active / Actif

Activities

Date Activity Details
2015-03-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-07 Incorporation / Constitution en société

Office Location

Address 528 WATERLOO STREET
City LONDON
Province ON
Postal Code N6B 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Farmscape Inc. 528 Waterloo Street, London, ON N6B 2P9 1996-01-29
Cascade Therapeutics Inc. 528 Waterloo Street, London, ON N6B 2P9 2007-06-18
Bioquest Drug Development Inc. 528 Waterloo Street, London, ON N6B 2P9 2007-06-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distrio Inc. 574 Waterloo Street, London, ON N6B 2P9 2020-07-10
Scintica Instrumentation Inc. 562 Waterloo Street, Upper Unit, London, ON N6B 2P9 2017-06-26
8981124 Canada Corp. 528 Waterloo Street, Suite 2000, London, ON N6B 2P9 2014-08-07
Lac DorÉ Mining Inc. 562 Waterloo Street, London, ON N6B 2P9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kidz Printz Incorporated 1206-390 Burwell Street, London, ON N6B 0A1 2012-02-28
Idasap Corporation 1202-390 Burwell Street, London, ON N6B 0A1 2008-05-15
7037911 Canada Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2008-09-04
Dildo Warmer Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2010-10-01
Yiadom Transport Inc. 462 South Carriage Way, London, ON N6B 0B2 2018-07-15
7242573 Canada Inc. 239 Hill Street, London, ON N6B 1C8 2009-09-15
Konterr Enterprises Inc. 248 Grey St., London, ON N6B 1G5 2009-01-20
Slimelite Inc. 385 Grey Street, London, ON N6B 1G8 2020-03-21
Zutan Engineering Technology Consulting & Trade Company Ltd. 435 Grey St Apt 503, London, ON N6B 1H2 2004-02-04
Rental Direct Incorporated 180 Simcoe Street, London, ON N6B 1H9 1998-12-09
Find all corporations in postal code N6B

Corporation Directors

Name Address
CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
TIM MCCUNN 268 CLEMOW AVENUE, OTTAWA ON K1S 2B6, Canada
GERALD SLEMKO 528 WATERLOO STREET, LONDON ON N6B 2P9, Canada

Entities with the same directors

Name Director Name Director Address
NAVIGEN HOLDINGS CA INC. Calvin Stiller 14142 Medway Road, Arva ON N0M 1C0, Canada
Innovative Processing Technologies Inc. Calvin Stiller 528 Waterloo Street, London ON N6B 2P9, Canada
Mercal Capital Corp. Calvin Stiller 14142 Medway Road, Arva ON N0M 1C0, Canada
6804764 CANADA INC. CALVIN STILLER 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada
6670903 CANADA INC. CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
PERCY STREET CAPITAL CORPORATION Calvin Stiller 14142 Medway Road, Arva ON N0M 1C0, Canada
BIOTRANSPLANT CANADA LIMITED CALVIN STILLER 65 SMALLMAN DRIVE, LONDON ON N6G 4R3, Canada
Salpep Biotechnology Inc. CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
Biovest Inc. CALVIN STILLER 14142 MEDWAY ROAD, ARVA ON N0M 1C0, Canada
MEDSCAPE INC. CALVIN STILLER 14142 MEDWAY RD, ARVA ON N0M 1C0, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6B 2P9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Canadian Songwriters Hall of Fame 41 Valleybrook Drive, Toronto, ON M3B 2S6 2011-12-21
Canadian Innovation Clusters Organization Suite 2020, Tower 1, 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2017-06-28
Canadian Songwriters Hall of Fame 56 Wellesley Street West, Suite 320, Toronto, ON M5S 2S4 2000-09-25
Gaylord La Source Canadienne Pour L'innovation Bibliothecaire Inc. 185 Cartier Ave., Pointe Claire, QC H9S 4R9 1980-11-12
Innovation Canada Alliance, Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 2015-02-10
Canadian Forest Innovation Council - 99 Bank Street, Suite 410, Ottawa, ON K1P 6B9 2004-01-22
Canadian Political Hall of Fame 13 Torrey Pines Court, Stittsville, ON K2S 1R5 2014-05-15
The Canadian Boxing Hall of Fame 595 Mount Pleasant Road, 2b, Toronto, ON M4S 2M5 1984-07-13
Association Canadienne De La Gestion De L'innovation 75 Wimbledon Rd., Guelph, ON N1H 7V7 1990-09-04

Improve Information

Please provide details on CANADIAN INNOVATION HALL OF FAME 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