Deep Genomics Incorporated

Address:
661 University Avenue, Suite 480, Toronto, ON M5G 1M1

Deep Genomics Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9058940. The registration start date is October 21, 2014. The current status is Active.

Corporation Overview

Corporation ID 9058940
Business Number 828179788
Corporation Name Deep Genomics Incorporated
Registered Office Address 661 University Avenue
Suite 480
Toronto
ON M5G 1M1
Incorporation Date 2014-10-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brendan Frey 101 College Street, Suite 320, MaRS Centre, Heritage Building, Toronto ON M5G 1L7, Canada
Alex Morgan 2166 Ash Street, Palo Alto CA 94306, United States
Andrew Delong 101 College Street, Suite 320, MaRS Centre, Heritage Building, Toronto ON M5G 1L7, Canada
Adam D'Augelli 2 Townsend Street, 1-912, San Francisco CA 94107, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-14 current 661 University Avenue, Suite 480, Toronto, ON M5G 1M1
Address 2016-07-25 2018-05-14 101 College Street, Suite 320, Mars Centre, Heritage Building, Toronto, ON M5G 1L7
Address 2014-10-21 2016-07-25 Apt 19b, 20 Prince Arthur Avenue, Toronto, ON M5R 1B1
Name 2014-10-21 current Deep Genomics Incorporated
Status 2014-10-21 current Active / Actif

Activities

Date Activity Details
2019-12-13 Amendment / Modification Section: 27, 178
2017-08-08 Amendment / Modification Section: 178
2015-11-06 Amendment / Modification Section: 178
2015-10-19 Amendment / Modification Section: 178
2014-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 661 University Avenue
City Toronto
Province ON
Postal Code M5G 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ontario Institute for Cancer Research 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 2001-11-27
National Angel Capital Organization 661 University Avenue, Mars Centre, West Tower, Suite 450, Toronto, ON M5G 1M1 2002-12-24
Genomics Charitable Initiatives 661 University Avenue, Mars Centre, West Tower, Suite 490, Toronto, ON M5G 1M1 2003-08-11
Grand Challenges Canada 661 University Avenue, Suite 1720, Toronto, ON M5G 1M1 2008-03-19
Facebook Canada Ltd. 661 University Avenue, Suite 1201, 12th Floor, Toronto, ON M5G 1M1 2008-10-21
Arcticcx Inc. 661 University Avenue, Suite 455, Toronto, ON M5G 1M1 2008-04-11
Anthro Medical Inc. 661 University Avenue, Suite 800, Toronto, ON M5G 1M1 2009-04-24
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Ontario Spor Support Unit 661 University Avenue, Suite 405, Toronto, ON M5G 1M1 2014-02-20
Stem Fellowship 661 University Avenue, Suite 1140, Toronto, ON M5G 1M1 2015-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11984748 Canada Inc. 661 University Avenue, Ste. 470, Toronto, ON M5G 1M1 2020-03-31
Ivexsol Canada Inc. Ivexsol Canada, C/o Ccrm, Mars Centre, 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2019-08-04
Pancella Therapeutics Inc. 1300-661 University Avenue, Toronto, ON M5G 1M1 2018-12-13
Nanology Labs Inc. 13102e Jlabs@toronto, 661 University Ave., Toronto, ON M5G 1M1 2018-05-25
Ccrm Enterprises Ltd. 661 University Ave., Suite 1002, Mars Centre, West Tower, Toronto, ON M5G 1M1 2018-03-27
The Ccrm Foundation 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2018-03-26
6biotech Inc. 661 University Avenue, Suite 465, Mars Centre, West Tower, Toronto, ON M5G 1M1 2016-08-23
Toronto Innovation Acceleration Partners West Tower 661 University Ave, Suite 465, Toronto, ON M5G 1M1 2008-03-19
Paypal Giving Fund Canada Mars Centre, West Tower, 661 University Avenue, Suite 506, Toronto, ON M5G 1M1 2008-02-08
Ontario Genomics Institute 661 University Avenue Suite 490, Mars Centre, West Tower, Toronto, ON M5G 1M1 2000-10-18
Find all corporations in postal code M5G 1M1

Corporation Directors

Name Address
Brendan Frey 101 College Street, Suite 320, MaRS Centre, Heritage Building, Toronto ON M5G 1L7, Canada
Alex Morgan 2166 Ash Street, Palo Alto CA 94306, United States
Andrew Delong 101 College Street, Suite 320, MaRS Centre, Heritage Building, Toronto ON M5G 1L7, Canada
Adam D'Augelli 2 Townsend Street, 1-912, San Francisco CA 94107, United States

Entities with the same directors

Name Director Name Director Address
Computational Inference Technologies Inc. Brendan Frey 500 Sherbourne Street, Suite 809, Toronto ON M4X 1L1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1M1

Similar businesses

Corporation Name Office Address Incorporation
Les Demenagements Et Entreposages Walker (deep River) Ltee 177 Hwy. 17 West, P.o.box 1268, Deep River, ON K0J 1P0 1962-03-07
Deep V Holdings Inc. 3468 Drummond, Suite 602, Montreal, QC H3G 1Y4 2013-08-23
Deep Consultaxe LtÉe 45, Place Charles-le Moyne, Bureau 102, Longueuil, QC J4K 5G5 2019-04-23
Dig Deep Incorporated 129 Yorkminster Rd, Toronto, ON M2P 1M5 2004-11-24
Deep Art Incorporated 88 Isabella St., Suite 501, Toronto, ON M4Y 1N5 2010-02-01
Deep Bay Mining Incorporated 1 King St West,, Ste 500, Hamilton, ON L8P 4X8 2003-01-02
9542094 Canada Incorporated 13 Deep Sea Drive, Brampton, ON L6V 4T1 2015-12-08
10174947 Canada Incorporated 1 Avon Rd, Deep River, ON K0J 1P0 2017-04-03
Deep Aero Manufacturing Inc. 19877 Avenue Clark-graham, Baie-d'urfé, QC H9X 3T1 2014-10-20
Deep Distribution Incorporated 821 Main Street East, Milton, ON L9T 3Z3 2007-02-21

Improve Information

Please provide details on Deep Genomics Incorporated 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