The GERAS Project

Address:
675 Cochrane Drive, East Tower, Suite 600, Markham, ON L3R 0B8

The GERAS Project is a business entity registered at Corporations Canada, with entity identifier is 9512101. The registration start date is November 16, 2015. The current status is Active.

Corporation Overview

Corporation ID 9512101
Business Number 796741098
Corporation Name The GERAS Project
Registered Office Address 675 Cochrane Drive
East Tower, Suite 600
Markham
ON L3R 0B8
Incorporation Date 2015-11-16
Corporation Status Active / Actif
Number of Directors 3 - 18

Directors

Director Name Director Address
Wayne Burns 8 Meadowvale Drive, Fonthill ON L0S 1E4, Canada
Anna Zachariah 1920 Yonge Street, Suite 200, Toronto ON M4S 3E2, Canada
Jeffrey Hurrell 149 Morning Dove Drive, Markham ON L6B 1K2, Canada
Michael Jackson 27 Hawtin Lane, Aurora ON L4G 7L4, Canada
Bill Russell 1028 Elgin Street, Newmarket ON L3Y 3C1, Canada
Donald Officer 97 Woodview Drive, Pickering ON L1V 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-11-16 current 675 Cochrane Drive, East Tower, Suite 600, Markham, ON L3R 0B8
Name 2015-11-16 current The GERAS Project
Status 2015-11-16 current Active / Actif

Activities

Date Activity Details
2015-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2020-01-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 675 Cochrane Drive,
City Markham
Province ON
Postal Code L3R 0B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tuner-tek Gmbh Corporation East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 2020-10-19
Hyja Global Asset Management Limited 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 2020-07-20
12017989 Canada Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2020-04-23
Technology for The Future 675 Cochrane Drive 6th Floor East Tower, Markham, ON L3R 0B8 2018-02-21
Mowbers Inc. 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 2018-01-25
Whomagent Inc. East Tower, 6th Floor, 675 Cochrane Dr, Markham, ON L3R 0B8 2017-12-08
10470392 Canada Ltd. 675 Cochrane Drive,east Tower, Unit 612, Markham, ON L3R 0B8 2017-10-28
Wjo Group Inc. 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 2017-07-30
10206695 Canada Limited 675 Cochrane Drive,east Tower,suite 612, Markham, ON L3R 0B8 2017-04-25
Pritty Landscapes Inc. 675 Cochrane Drive 6th Floor, East Tower, Markham, ON L3R 0B8 2017-02-22
Find all corporations in postal code L3R 0B8

Corporation Directors

Name Address
Wayne Burns 8 Meadowvale Drive, Fonthill ON L0S 1E4, Canada
Anna Zachariah 1920 Yonge Street, Suite 200, Toronto ON M4S 3E2, Canada
Jeffrey Hurrell 149 Morning Dove Drive, Markham ON L6B 1K2, Canada
Michael Jackson 27 Hawtin Lane, Aurora ON L4G 7L4, Canada
Bill Russell 1028 Elgin Street, Newmarket ON L3Y 3C1, Canada
Donald Officer 97 Woodview Drive, Pickering ON L1V 1L1, Canada

Entities with the same directors

Name Director Name Director Address
THE UNITED EMPIRE LOYALISTS' ASSOCIATION OF CANADA Bill Russell 528 Con Rd 6 East, Warkworth ON K0K 3K0, Canada
CANADIAN TRAPPERS FEDERATION BILL RUSSELL 180 BIRCH ST N, TIMMINS ON P4N 6E2, Canada
CPSA FOUNDATION MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
Canadian Professional Sales Association MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
CPSA Sales Institute MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
3382818 CANADA LIMITED MICHAEL JACKSON 42 HOLLYBERRY TRAIL, WILLOWDALE ON M2H 2S1, Canada
CULEX ENVIRONMENTAL LTD. MICHAEL JACKSON 5146 ELLIOT ROAD, RR1 S7 C3, GARDEN BAY BC V0N 1S0, Canada
CMD SECURITY INSPEXION SERVICES INC. Michael Jackson 89 Haas Road, Basking Ridge NJ 07920, United States
CHICKEN DUNDEE INTERNATIONAL INC. MICHAEL JACKSON 4515 CONNAUGHT DRIVE, VANCOUVER BC V6J 4E1, Canada
Seventh House Talent Incorporated Michael Jackson 102 Killenbeck Lane, Lansdowne ON K0E 1L0, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0B8

Similar businesses

Corporation Name Office Address Incorporation
Project Amal Ou Salam/project Hope and Peace 49 Rainsford Road, Toronto, ON M4L 3N7 2016-10-04
Healthy Art Project Society (hart Project) 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 2014-10-13
Project Esperance/project Hope Corporation 20 Trent Avenue, Toronto, ON M6A 5R9 1987-01-19
Canadian Landmine Eradication Awareness and Removal Project (clear Project.) 42 Presteign Ave., Toronto, ON M4B 3A8 2006-12-14
Rpm-remodel Project Project Management Inc. 6 Mutton Lake Rd, Seguin, ON P2A 0B6 2019-08-20
Project for Guatemalan Infant and Family Treatment 4778 Ave. Victoria, Montreal, QC H3W 2N1 2001-11-08
Project Star Entertainment Inc. 1117, Sainte-catherine Street West, Suite 606, Montreal, QC H3B 1H9 2007-03-02
Omni Project Management Ltd. 17 Rue Rourke, St-gabriel De Valcartier, QC G0A 4S0
Intellactive: Entertainment Project Inc. 770, De Normandie, Longueuil, QC J4H 3P8 1997-09-22
Csi Solar Project 4 Inc. 545 Speedvale Avenue West, Guelph, ON N1K 1E6

Improve Information

Please provide details on The GERAS Project 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