U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES - OTTAWA ON CANADA


Company Information

U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES is a company from Ottawa ON Canada. The company has corporate status: Active.

U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES - OTTAWA ON CANADA

490473
This business was incorporated 9 years ago on 30th July 2015

U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES is governed under the Canada Not-for-profit Corporations Act - 2015-07-30. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2023-08-17.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES - 2015-07-30 to Present
U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES has between 3 and 20 directors.

Address & Map

360 Albert Street, Suite 1425 Ottawa ON K1R 7X7, Canada

Company Officers

Name Address Town Country
Kim Brooks Dalhousie University, Office of Pres., 6299 South Street, Room 108 Halifax NS B3H 4H6 Canada
PATRICK DEANE QUEEN'S UNIVERSITY, OFFICE OF PRINCIPAL, 74 UNIVERSITY AVE, 351 RICHARDSON HALL KINGSTON ON K7L 3N6 Canada
Chad Gaffield 360 Albert Street, Unit 1425 Ottawa ON K1R 7X7 Canada
Deep Saini MCGILL UNIVERSITY, JAMES ADMIN BLDG, RM 506, 845 SHERBROOKE ST. W. MONTREAL QC H3A 0G4 Canada
ED MCCAULEY 2500 University Drive NW Calgary AB T2N 1N4 Canada
JACQUES FREMONT 550 RUE CUMBERLAND, UNIVERSITE D'OTTAWA #112 TABARET OTTAWA ON K1N 6N5 Canada
Deborah Buszard UNIVERSITY OF BRITISH COLUMBIA, 7TH FL,, WALTER C. KOERNER LIBR., 1958 MAIN MALL VANCOUVER BC V6T 1Z2 Canada
Daniel Jutras Université de Montréal, Recteur, 2900 Édouard-Montpetit, bureau H-401 Montreal QC H3T 1J4 Canada
Bill Flanagan University of Alberta, Office of Pres., 2-24 South Academic Building (SAB) Edmonton AB T6G 2G7 Canada
Vivek Goel UNIVERSITY OF WATERLOO, OFFICE OF PRES, 200 UNIVERSITY AVENUE WEST WATERLOO ON N2L 3G1 Canada
Michael Benarroch University of Manitoba, Office of Pres., Administration Building, Room 200 Winnipeg MB R3T 2N2 Canada
PETER STOICHEFF UNIVERSITY OF SASKATCHEWAN, 212 PETER, MACKINNON BLDG, 107 ADMIN. PL SASKATOON SK S7N 5A2 Canada
David Farrar MCMASTER UNIVERSITY, GILMOUR HALL RM 238, 1280 MAIN STREET WEST HAMILTON ON L8S 4L8 Canada
Alan Shepard 1151 Richmond Street London ON N6A 5B8 Canada
MERIC GERTLER 27 King's College Circle Toronto ON M5S 1A1 Canada
Sophie D'Amours Université Laval, Bureau de la Rectrice, 2320 rue des Biliothèques, Bureau 1656 Québec QC G1V 0A6 Canada

Related Companies

Name Address Town Country Status
Universities Canada 1710 - 350 Albert Street Ottawa ON, K1R 1B1 Canada Active
Digital Research Alliance of Canada 10 Rideau Street Suite 300 Ottawa ON, K1N 5W8 Canada Active
INVEST OTTAWA 7 BAYVIEW STATION ROAD OTTAWA ON, K1Y 3B5 Canada Active
OTTAWA CENTRE FOR REGIONAL INNOVATION 7 Bayview Road OTTAWA ON, K1Y 2C5 Canada Dissolved by the corporation (s. 220)on 2021-06-30
Greater London International Airport Authority 10 Seabrook Way LONDON ON, N5V 3B6 Canada Active
CANADIAN RESEARCH KNOWLEDGE NETWORK 395 Wellington Street, Suite 468A OTTAWA ON, K1A 0N4 Canada Active
COMPUTE CANADA 126 Elliott Trail Thorndale ON, N0M 2P0 Canada Dissolved by the corporation (s. 220)on 2022-12-09
INVEST OTTAWA (2013) 7 Bayview Road OTTAWA ON, K1Y 2C5 Canada Inactive - Amalgamated intoINVEST OTTAWA / INVESTIR OTTAWAon 2022-01-01
Innovation Centre at Bayview Yards 7 Bayview Road Ottawa ON, K1Y 2C5 Canada Inactive - Amalgamated intoINVEST OTTAWA / INVESTIR OTTAWAon 2022-01-01
Association des collèges et universités de la francophonie canadienne 223 RUE MAIN OTTAWA ON, K1S 1C4 Canada Active

Nearby Businesses

Name Address Town Country Status
A.B. STURTON CONSULTANTS INC. 360 ALBERT STREET, SUITE 1520 OTTAWA ON, K1R 7X7 Canada Dissolved by the corporation (s. 210)on 2007-12-04
Intellectual Property Institute of Canada 360 Albert Street, Suite 550 Ottawa ON, K1R 7X7 Canada Active
European Aeronautic Defence and Space Company EADS Canada Inc. 360 ALBERT STREET, SUITE 530 OTTAWA ON, K1R 7X7 Canada Dissolved by the corporation (s. 210)on 2015-12-08
PRO-FAC MANAGEMENT GROUP LIMITED 360 ALBERT ST, SUITE 1750 OTTAWA ON, K1R 7X7 Canada Inactive - Amalgamated intoPRO-FAC MANAGEMENT GROUP LIMITED / GROUPE DE GESTION PRO-FAC LIMITÉEon 1996-12-31
PRO-FAC SUPPORT SERVICES INC. 360 ALBERT STREET, SUITE 1750 OTTAWA ON, K1R 7X7 Canada Inactive - Amalgamated intoPRO-FAC MANAGEMENT GROUP LIMITED / GROUPE DE GESTION PRO-FAC LIMITÉEon 1996-12-31
PRO-FAC MANAGEMENT GROUP LIMITED 360 ALBERT ST, SUITE 1750 OTTAWA ON, K1R 7X7 Canada Inactive - Amalgamated intoATKINSRÉALIS OPERATIONS & MAINTENANCE INC.on 1997-12-31
WE MEDIA CANADA INC. 360 ALBERT STREET, SUITE 1520 OTTAWA ON, K1R 7X7 Canada Dissolved by the corporation (s. 210)on 2001-01-09
425 LEGGET DRIVE PROPERTY LP INC. 360 Albert Drive, Suite 1750 Ottawa ON, K1R 7X7 Canada Inactive - Amalgamated intoMOIMEME INVESTMENTS INC. / INVESTISSEMENTS MOIMEME INC.on 2015-12-01
B & B Medmark Distribution Inc. Care of: PATRICK MURRAY, #1520 - 360 ALBERT STREET OTTAWA ON, K1R 7X7 Canada Dissolved for non-compliance (s. 212)on 2006-11-14
900 BANK STREET HOLDINGS LP INC. 360 Albert Street, Suite 1750 Ottawa ON, K1R 7X7 Canada Inactive - Amalgamated into900 BANK STREET HOLDINGS LP INC.on 2017-08-24