INVENT-VTE

Address:
The Ottawa Hospital, 501 Smyth Road, Ottawa, ON K1H 8L6

INVENT-VTE is a business entity registered at Corporations Canada, with entity identifier is 9810749. The registration start date is June 28, 2016. The current status is Active.

Corporation Overview

Corporation ID 9810749
Business Number 763036290
Corporation Name INVENT-VTE
Registered Office Address The Ottawa Hospital
501 Smyth Road
Ottawa
ON K1H 8L6
Incorporation Date 2016-06-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nicole Langlois 501 Smyth Road, CPCR 2, Ottawa ON K1H 8L6, Canada
Marc Rodger The Ottawa Hospital, 501 Smyth Road, ottawa ON K1H 8L6, Canada
Sari Kline 501 Smyth Road, CPCR 2, Ottawa ON K1H 8L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-06-28 current The Ottawa Hospital, 501 Smyth Road, Ottawa, ON K1H 8L6
Name 2016-06-28 current INVENT-VTE
Status 2016-06-28 current Active / Actif

Activities

Date Activity Details
2016-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address The Ottawa Hospital
City Ottawa
Province ON
Postal Code K1H 8L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biocanrx: Biotherapeutics for Cancer Treatment Box 611-501 Smyth Road, Ottawa, ON K1H 8L6 2014-12-17
Ottawa Infectious Diseases Microbiology International Collaborations (oidmic) Mailbox 228, 501 Smyth Road, Ottawa, ON K1H 8L6 2013-12-27
Canadian Administrators In Medical Education Operations 501 Smyth Road, Room W3248, Box 307, Ottawa, ON K1H 8L6 2010-06-09
Stem Cell Network 501 Smyth Road, Ccw-6189a, Ottawa, ON K1H 8L6 2001-11-19
Canadian College of Clinical Pharmacy (cccp) 501 Smyth Road, Ottawa, ON K1H 8L6 1991-08-06
International Regulome Consortium (irc) 501 Smyth Road, Ottawa, ON K1H 8L6 2006-03-02
Canadian Association of Thoracic Surgeons 501 Smyth Road, Toh, Department of Surgery, Box 175, Ottawa, ON K1H 8L6 2013-11-22
The International Society for Fracture Repair 501 Smyth Road, Room 027, Ottawa, ON K1H 8L6 1984-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
Nicole Langlois 501 Smyth Road, CPCR 2, Ottawa ON K1H 8L6, Canada
Marc Rodger The Ottawa Hospital, 501 Smyth Road, ottawa ON K1H 8L6, Canada
Sari Kline 501 Smyth Road, CPCR 2, Ottawa ON K1H 8L6, Canada

Entities with the same directors

Name Director Name Director Address
INDUSTRIES B & X (1989) INC. MARC RODGER 795 ST-JEAN BAPTISTE BLVD, VALLEYFIELD QC J6T 2C2, Canada
Department of Medicine, MUHC Marc Rodger 112 rue Séminaire, Montréal QC H3C 0S8, Canada
LES CONFECTIONS BOURCIER ET ASS. LTEE NICOLE LANGLOIS 361 RACHEL, LAVALTRIE QC J0K 1H0, Canada
156305 CANADA INC. NICOLE LANGLOIS 1271 RUE ST-LAURENT, LOUISEVILLE QC J5V 2L5, Canada
ENTREPRENEUR PEINTRE GERMAIN INC. NICOLE LANGLOIS 291 DES BOULEAUX, CHARLEMAGNE QC , Canada
142517 CANADA INC. NICOLE LANGLOIS 7310 RUE BEAUBIEN EST, APP. 104, MONTREAL QC H1M 1B3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1H 8L6

Similar businesses

Corporation Name Office Address Incorporation
Innu Invent Inc. 16a Quarry Road, Torbay, NL A1K 1A3 2017-02-17
Invent Dev Inc. 4216 Viburnum Court, Mississauga, ON L5C 3V5 2010-09-20
Invent Trading Inc. 283 Bud Gregory Boulevard, Mississauga, ON L4Z 2R6 2004-08-30
Invent Logistics Technology Ltd. 4, Kearney Street, Guelph, ON N1E 7H2 2011-11-01
Invent Pharmaceuticals, Inc. 8955 134b Street, Surrey, BC V3V 5T5 2007-05-08
Invent International Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2011-07-22

Improve Information

Please provide details on INVENT-VTE 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