ONTARIO INSTITUTE FOR CANCER RESEARCH - TORONTO ON CANADA


Company Information

Ontario Institute for Cancer Research, also known as Institut Ontarien de Recherche sur le Cancer, is a company from TORONTO ON Canada. The company has corporate status: Active.

ONTARIO INSTITUTE FOR CANCER RESEARCH - TORONTO ON CANADA

426087

Ontario Institute for Cancer Research is governed under the Canada Not-for-profit Corporations Act - 2014-07-17. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2020-09-24.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • Institut Ontarien de Recherche sur le Cancer - 2014-07-17to Present
  • Institut Ontarien de Recherche sur le Cancer - 2005-12-30to2014-07-17
  • ONTARIO CANCER RESEARCH NETWORK - 2001-11-27to 2005-12-30
Ontario Institute for Cancer Research has between 9 and 18 directors.

Address & Map

661 UNIVERSITY AVENUE SUITE 510 TORONTO ON M5G 0A3, Canada

Company Officers

Name Address Town Country
Dennis Giokas 150 King st W Suite 1300 Toronto ON M5H 1J9 Canada
Malcolm Campbell 50 Stone Road East Guelph ON N1G 2W1 Canada
JASON BERMAN 401 Smyth Road Ottawa ON K1H 8L1 Canada
Kevin Empey 700 Scarlett Road Toronto ON M9P 2T5 Canada
JANICE DEAKIN 1144 Trailhead Place Kingston ON K7M 9H3 Canada
Bradly Wouters 190 Elizabeth Street, Corporate Office, 1st floor, 1-S-809-3C Toronto ON M5G 2C4 Canada
Sharon Chandler 172 Armour Blvd. Toronto ON M3H 1M1 Canada
Wendy Kelley 14 Heathbridge Park Toronto ON M4G 2Y6 Canada
Kenneth R Lawless 6143 Larivière Crescent Ottawa ON K1W 1C6 Canada
Geoff Porter 8-033 Centenial Bldg.,, 1276 South Park St. Halifax NS B2H 2Y9 Canada
Dawn M Powell 154 South High Street Thunder Bay ON P7B 3K5 Canada
Susan Fitzpatrick 771 Somerset Crescent Kingston ON K7P 1G3 Canada
Ken Newport 33A Douglas Avenue Ottawa ON K1M 1G3 Canada
Dale Lawr 510-37 Avondale Ave Toronto ON M2N 7C1 Canada
Jonathan Crawford Irish 200 Elizabeth Street, 8NU-882 Toronto ON M5G 2C4 Canada

Related Companies

Name Address Town Country Status
CANADIAN HEMATOLOGY SOCIETY
also known as SOCIETE CANADIENNE D&aposHEMATOLOGIE
4 Cataraqui Street, Suite 310 Kingston ON, K7K 1Z7 Canada Active
Trycycle Data Systems Inc. 300-1296 Carling Avenue Ottawa ON, K1Z 7K8 Canada Active
Virica Biotech Inc. 350 Tweedsmuir Avenue Ottawa ON, K1Z 5N4 Canada Active
Children's Hospital of Eastern Ontario Research Institute Inc.
also known as Institut de recherche de l&aposHôpital pour enfants de l&aposEst de l&aposOntario Inc.
401 SMYTH ROAD OTTAWA ON, K1H 8L1 Canada Active
RESEARCH CANADA
also known as RECHERCHE CANADA
17 YORK STREET, SUITE 401 OTTAWA ON, K1N 5S7 Canada Active
TRIUMF ACCELERATORS INC. Care of: Jim D. Hanlon, 4004 Westbrook Mall Vancouver BC, V6T 2A3 Canada Active
Toronto Innovation Acceleration Partners Care of: MaRS Centre, West Tower 661 University Ave Suite 465, M5G 1M1 Canada Active

Nearby Businesses

Name Address Town Country Status
Ziliomics Inc. 510-661 University Avenue TORONTO ON, M5G 0A3 Canada Active
GA4GH Inc. MaRS Centre, West Tower, 661 University Avenue, Suite 510 Toronto ON, M5G 0A3 Canada Active
BRKAWAY MEDIA INC. Unit 2509 252 Victoria Street TORONTO ON, M5G 0A3 Canada Active
NETWORK OF NETWORKS (N2) c/o 661 UNIVERSITY AVENUE, SUITE 510 TORONTO ON, M5G 0A3 Canada Active
TORCell Therapeutics Inc. Suite 800-101 COLLEGE STREET, MARS CENTRE, SOUTH TOWER TORONTO ON, M5G 0A3 Canada Dissolved by the corporation (s. 211)on 2013-02-19
DLVR Therapeutics Inc. Suite 510-661 University Ave., MaRS Centre Toronto ON, M5G 0A3 Canada Dissolved by the corporation (s. 211)on 2016-07-19
GREATER TORONTO AND HAMILTON AREA CITIZENS FOR TAX FAIRNESS Care of: G. S. Jameson and Company, 661 University Avenue Suite 800, M5G 0A3 Canada Dissolved by the corporation (s. 220)on 2016-01-13