Cora Therapeutics Inc.

Address:
79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2

Cora Therapeutics Inc. is a business entity registered at Corporations Canada, with entity identifier is 9165878. The registration start date is April 29, 2015. The current status is Active.

Corporation Overview

Corporation ID 9165878
Business Number 824310965
Corporation Name Cora Therapeutics Inc.
Registered Office Address 79 Wellington Street West, Suite 3000
Toronto
ON M5K 1N2
Incorporation Date 2015-04-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ashok Joshi 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Cameron Piron 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Dr. Kieran Murphy 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Andrew Day 6225 Howard St., Niles IL 60714, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-06 current 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Address 2016-12-01 2016-12-06 72 Forest Hill Road, Toronto, ON M4V 2L5
Address 2015-04-29 2016-12-01 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Name 2020-02-14 current Cora Therapeutics Inc.
Name 2015-04-29 2020-02-14 9165878 CANADA INC.
Status 2015-04-29 current Active / Actif

Activities

Date Activity Details
2020-02-14 Amendment / Modification Name Changed.
Section: 178
2018-09-19 Amendment / Modification Section: 178
2015-04-29 Incorporation / Constitution en société

Office Location

Address 79 Wellington Street West, Suite 3000
City Toronto
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Infineum Canada Ltée 79 Wellington Street West, Suite 3000, Toronto-dominion Centre, Toronto, ON M5K 1N2 1998-06-23
Cl Gp (bumble Bee), Inc. 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 2004-02-23
6220932 Canada Limited 79 Wellington Street West, Suite 3000, Toronto-dominion Centre, Toronto, ON M5K 1N2 2004-04-14
6220941 Canada Limited 79 Wellington Street West, Suite 3000, Toronto-dominion Centre, Toronto, ON M5K 1N2 2004-04-14
6220975 Canada Limited 79 Wellington Street West, Suite 3000, Toronto-dominion Centre, Toronto, ON M5K 1N2 2004-04-14
Av Aluminum Inc. 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2007-01-16
6703542 Canada Limited 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2007-01-16
6714889 Canada Limited 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2007-02-06
6714897 Canada Limited 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2007-02-06
Canadian Tolling Company International Inc. 79 Wellington Street West, Suite 3000, Box 270, Td Centre, Toronto, ON M5K 1N2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Degesch Canada Inc. 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 2020-06-30
11232541 Canada Inc. 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 2019-02-04
Solar Acquisition Corp. 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 2018-11-27
Canada Tmp Finance Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2018-05-28
Health Supercluster Institute Ltd. 79 Wellington St. West #3000, Toronto, ON M5K 1N2 2017-07-17
The Nate Black Foundation 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 2017-01-06
PropriÉtÉs GaÉtan Inc. 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2014-11-20
8018316 Canada Inc. 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 2012-11-01
Akaraka Canada 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 2012-08-02
7345933 Canada Inc. 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 2010-03-05
Find all corporations in postal code M5K 1N2

Corporation Directors

Name Address
Ashok Joshi 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Cameron Piron 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Dr. Kieran Murphy 72 Forest Hill Road, Toronto ON M4V 2L5, Canada
Andrew Day 6225 Howard St., Niles IL 60714, United States

Entities with the same directors

Name Director Name Director Address
GLOBILITY COMMUNICATIONS CORPORATION Andrew Day 196 Gloucester Avenue, Oakville ON L6M 5A6, Canada
HMNET TECHNOLOGIES INC. Andrew Day 196 Gloucester Avenue, Oakville ON L6J 3W6, Canada
MEDLANTIS INC. Andrew Day 20 St. Andrews Gardens, Toronto ON M4W 2E1, Canada
UNLIMITEL INC. Andrew Day 196 Gloucester Avenue, Oakville ON L6J 3W6, Canada
10144665 CANADA INC. Andrew Day 127 Hyrons Old Barn, Woodside Road, Amersham, Buckinghamshire HP6 6AW, United Kingdom
VOLT HUMAN RESOURCES (VHRI) INC. Andrew Day 127 Hyrons Old Barn, Woodside Road, Amersham, Buckinghamshire HP6 6AW, United Kingdom
3620212 CANADA INC. Andrew Day 196 Gloucester Avenue, Oakville ON L6J 3W6, Canada
I.C.E.-ENZYME INC. Andrew Day 127 Woodside Road, Amersham Bucks HP6 6AW, United Kingdom
Colibri Technologies Inc. CAMERON PIRON 111 Hazelton Avenue, TORONTO ON M5R 2E4, Canada
CANADIAN ASSOCIATION OF MANUFACTURERS OF MEDICAL DEVICES Cameron Piron 111 Hazelton Ave, Toronto ON M5R 2E4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1N2

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Chez Cora DÉjeuners 16 Rue Sicard, Bureau 50, Sainte-therese, QC J7E 3W7 1998-03-25
Appili Therapeutics Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Medicenna Therapeutics Corp. 2 Bloor St. W, 7th Floor, Toronto, ON M4W 3E2
Cora Morrison Consulting Ltd. 227 - 28 Ave Ne, Calgary, AB T2E 2B2 2008-08-20
Cora Abrasives Inc. 3 Beach Rd, Hamilton, ON L8L 7Y5
Imine2 Resources Inc. 21 Cora Urbel Way, Don Mills, ON M3C 3Y6 2008-05-30
11478290 Canada Ltd. 67 Cora Dr. (po Box 190), Bruce Mines, ON P0R 1C0 2019-06-21
Upservice Inc. 592 Cora Greenwood Drive, Windsor, ON N8P 1K1 2017-07-24
12300133 Canada Inc. 17 Cora Crescent, Toronto, ON M1P 4M5 2020-08-27
11362542 Canada Ltd. 26 Cora Crescent, Toronto, ON M1P 4M4 2019-04-17

Improve Information

Please provide details on Cora Therapeutics Inc. 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