CellCAN Regenerative Medicine and Cell Therapy Network

Address:
5415, Boulevard De L'assomption, Montreal, QC H1T 2M4

CellCAN Regenerative Medicine and Cell Therapy Network is a business entity registered at Corporations Canada, with entity identifier is 8791457. The registration start date is February 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 8791457
Business Number 817467632
Corporation Name CellCAN Regenerative Medicine and Cell Therapy Network
Réseau de médecine régénératrice et de thérapie cellulaire CellCAN
Registered Office Address 5415, Boulevard De L'assomption
Montreal
QC H1T 2M4
Incorporation Date 2014-02-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Philip Welford 320 McLeod Street, Unit 302, Ottawa ON K2P 1A3, Canada
David Dolphin 4464 W. 12 Avenue, Vancouver BC V6R 3R2, Canada
Denis-Claude Roy 5276, avenue des Tilleuls, Montreal QC H1T 2H6, Canada
Pierre Duplessis 5961, rue de Terrebonne, Montréal QC H4A 1B7, Canada
David Phipps 51 Granby Street, Toronto ON M5B 1H8, Canada
William Brock 3123 Chemin Daulac, Montréal QC H3Y 2A1, Canada
Armand Keating 204 10 Avoca Avenue, Toronto ON M4T 2B7, Canada
Fiona Fitzgerald 692 Main Road, Hudson QC J0P 1H0, Canada
JEAN PICARD 304-175 WILLIAM-PAUL, MONTREAL QC H3E 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-02-17 current 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4
Name 2014-02-17 current CellCAN Regenerative Medicine and Cell Therapy Network
Name 2014-02-17 current Réseau de médecine régénératrice et de thérapie cellulaire CellCAN
Status 2014-02-17 current Active / Actif

Activities

Date Activity Details
2017-10-24 Financial Statement / États financiers Statement Date: 2017-03-31.
2017-03-10 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-10-07 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-29 Soliciting
Ayant recours à la sollicitation
2019 2018-10-10 Soliciting
Ayant recours à la sollicitation
2018 2017-10-05 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5415, boulevard de l'Assomption
City Montreal
Province QC
Postal Code H1T 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre for Commercialization of Cancer Immunotherapy (c3i) 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4 2016-01-19
Laboratoires C3i Inc. 5415, Boulevard De L'assomption, Montréal, QC H1T 2M4 2020-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
CompatigÈne Inc. 5415 Boul De L'assomption, Montreal, QC H1T 2M4 1999-01-25
Institut D'ophtalmologie De MontrÉal 5415 Boul. De L'assomption, Csa #f85, Montreal, QC H1T 2M4 1992-10-08
3600858 Canada Inc. 5415 Boul. De L'assomption, Montreal, QC H1T 2M4 1999-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
Philip Welford 320 McLeod Street, Unit 302, Ottawa ON K2P 1A3, Canada
David Dolphin 4464 W. 12 Avenue, Vancouver BC V6R 3R2, Canada
Denis-Claude Roy 5276, avenue des Tilleuls, Montreal QC H1T 2H6, Canada
Pierre Duplessis 5961, rue de Terrebonne, Montréal QC H4A 1B7, Canada
David Phipps 51 Granby Street, Toronto ON M5B 1H8, Canada
William Brock 3123 Chemin Daulac, Montréal QC H3Y 2A1, Canada
Armand Keating 204 10 Avoca Avenue, Toronto ON M4T 2B7, Canada
Fiona Fitzgerald 692 Main Road, Hudson QC J0P 1H0, Canada
JEAN PICARD 304-175 WILLIAM-PAUL, MONTREAL QC H3E 1P1, Canada

Entities with the same directors

Name Director Name Director Address
TISSUE REGENERATION THERAPEUTICS INC. ARMAND KEATING 10 AVOCA AVENUE, SUITE 204, TORONTO ON M4T 2B7, Canada
INTERNATIONAL SOCIETY OF HEMATOLOGY YEAR 2000 MEETING INC. ARMAND KEATING 200 ELIZABETH ST., RM ML2 - 036, TORONTO ON M5G 2C4, Canada
PanCELLa Therapeutics Inc. Armand Keating 10 Avoca Ave, Toronto ON M4T 2B7, Canada
PRIONET CANADA DAVID DOLPHIN 2036 MAIN MALL, A233, VANCOUVER BC V6T 1Z1, Canada
PREVNet Inc. David Phipps York University, Toronto ON M3J 1P3, Canada
Changer De Direction Inc. · Making The Shift Inc. David Phipps 51 Granby St, Toronto ON M5B 1H8, Canada
CENTRE FOR IMAGING TECHNOLOGY COMMERCIALIZATION FIONA FITZGERALD 692 MAIN ROAD, HUDSON QC J0P 1J0, Canada
LES PRODUCTIONS PROCUS INC. JEAN PICARD 1412 RUE ADONCOUR, LONGUEUIL QC J4J 5L3, Canada
152355 CANADA INC. JEAN PICARD 7665 PLACE ORNAIN, VILLE D'ANJOU QC H1K 1R2, Canada
SATEXIL (1982) INC. JEAN PICARD 6150 DU BOISE APT 5A, MONTREAL QC , Canada

Competitor

Search similar business entities

City Montreal
Post Code H1T 2M4
Category therapy
Category + City therapy + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Cell Therapy Americas Limited Ccrm Centre for Regenerative Medicine, 100 College St, Rm 110, Toronto, ON M5G 1L5 2013-08-01
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Montreal Reproductive and Regenerative Medicine Foundation 657 Pine Avenue West, Montreal, QC H3A 1A1 2010-07-02
Cellcan Inc. 2 Secord Avenue, Suite#1611, Toronto, ON M4C 2C3 2012-06-01
Stem Cell Regenerative Medicine Ltd. 11033 9 Avenue Northwest, C/o Twin Brooks Medical Centre, Edmonton, AB T6J 5R9 2016-07-05
Le Reseau Cellulaire D'urgence Ecn Inc. 150 Berlioz, Suite 313, Verdun, QC H3E 1K3 1993-02-15
Stem Cell Network 501 Smyth Road, Ccw-6189a, Ottawa, ON K1H 8L6 2001-11-19
Canadian Association for Research In Regenerative Medicine 22 Sirius Crescent, Toronto, ON M1X 2A6 2013-09-20
Regenerative Medicine Association of Canada 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
La Boutique Thérapie Inc. 2843 Chemin D'oka, Sainte-marthe-sur-le-lac, QC J0N 1P0 2015-03-02

Improve Information

Please provide details on CellCAN Regenerative Medicine and Cell Therapy Network 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