Canadian Cancer Immunotherapy Consortium (CCIC)

Address:
900 Rue St-denis, Tour Viger, Porte R10-432, Montreal, QC H2X 0A9

Canadian Cancer Immunotherapy Consortium (CCIC) is a business entity registered at Corporations Canada, with entity identifier is 8304181. The registration start date is October 9, 2012. The current status is Active.

Corporation Overview

Corporation ID 8304181
Business Number 842235046
Corporation Name Canadian Cancer Immunotherapy Consortium (CCIC)
Consortium Canadien pour l'Immunothérapie du Cancer (CCIC)
Registered Office Address 900 Rue St-denis
Tour Viger, Porte R10-432
Montreal
QC H2X 0A9
Incorporation Date 2012-10-09
Corporation Status Active / Actif
Number of Directors 4 - 8

Directors

Director Name Director Address
BRAD NELSON 312-225, MENZIES ST., VICTORIA BC V8V 2G6, Canada
REJEAN LAPOINTE 184, RUE MEUNIER EST, LAVAL QC H7G 1S1, Canada
JONATHAN BRAMSON 260, CALLAGHAN CRESCENT, OAKVILLE ON L6H 5H9, Canada
PAMELA OHASHI 38, THORNCREST RD., TORONTO ON M9A 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-09-23 current 900 Rue St-denis, Tour Viger, Porte R10-432, Montreal, QC H2X 0A9
Address 2012-10-09 2014-09-23 2099, Rue Alexandre De Seve, Pavillon De Seve, Porte Y5605, Montreal, QC H2L 4M1
Name 2012-10-09 current Canadian Cancer Immunotherapy Consortium (CCIC)
Name 2012-10-09 current Consortium Canadien pour l'Immunothérapie du Cancer (CCIC)
Status 2012-10-09 current Active / Actif

Activities

Date Activity Details
2012-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-27 Soliciting
Ayant recours à la sollicitation

Office Location

Address 900 rue St-Denis
City MONTREAL
Province QC
Postal Code H2X 0A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Moya Leading Group Inc. 302-1248, Avenue De L'hôtel De Ville, Montréal, QC H2X 0B2 2020-08-13
10037613 Canada Inc. 216-1248 Av De L'hotel-de-ville, Montreal, QC H2X 0B2 2016-12-23
Find all corporations in postal code H2X

Corporation Directors

Name Address
BRAD NELSON 312-225, MENZIES ST., VICTORIA BC V8V 2G6, Canada
REJEAN LAPOINTE 184, RUE MEUNIER EST, LAVAL QC H7G 1S1, Canada
JONATHAN BRAMSON 260, CALLAGHAN CRESCENT, OAKVILLE ON L6H 5H9, Canada
PAMELA OHASHI 38, THORNCREST RD., TORONTO ON M9A 1S3, Canada

Entities with the same directors

Name Director Name Director Address
Ottawa LRT Corp. BRAD NELSON 2085 HURONTARIO STREET, SUITE 400, MISSISSAUGA ON L5A 4G1, Canada
Aeromagnetic Solutions Incorporated Brad Nelson 2486 Orient Park Drive, Gloucester ON K1B 5L9, Canada
Chronic Pain Centre of Excellence · Centre D'Excellence Pour La Douleur Chronique Jonathan Bramson 1280 Main Street West, Hamilton ON L8S 4L8, Canada
Immunology Montreal - · Immunologie Montréal REJEAN LAPOINTE 2099 RUE ALEXANDRE DE SEVRES, MONTREAL QC H2L 4M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 0A9
Category therapy
Category + City therapy + MONTREAL

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
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Canadian Chemical Ingredients Company Ltd (ccic) 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-11-24
Canadian Telecommunications Contribution Consortium Inc. 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 1997-10-23
Canadian Consortium for The Investigation of Cannabinoids 206 - 4 14th Street Nw, Calgary, AB T2N 1Z4 2007-06-04
Canadian Consortium for Early Intervention In Psychosis 1043 King Street West, Suite 201, Hamilton, ON L8S 1L6 2012-11-26
Canadian Breast Cancer Network 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 1994-10-18
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12

Improve Information

Please provide details on Canadian Cancer Immunotherapy Consortium (CCIC) 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