Aegera Oncology Inc. (also known as Aegera Oncologie Inc.) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 10, 2000 with corporation #3759580. The current entity status is . The registered office location is at 310 Glen Manor Drive West, Toronto, ON M4E 2X7. The directors of the corporation include Michael Berendt, Robert Bechard, James Rae, Jeremy Curnock Cook, Lennie Ryer, Jennifer J. Hamilton, Louis Lacasse, Cynthia Lavoie and Jeremy Cumock Cook.
ID | 3759580 |
Business Number | 869390724 |
Current Name | Aegera Oncology Inc. |
Other Name | Aegera Oncologie Inc. |
Incorporation Date | 2000-05-10 |
Address |
310 Glen Manor Drive West Toronto ON M4E 2X7 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
MICHAEL BERENDT | 31, HIGHVIEW ROAD, MADISON CT 06443, United States |
ROBERT BECHARD | 141, EASTON STREET, MONTREAL QC H4X 1L5, Canada |
JAMES RAE | 1400 DIXIE ROAD, SUITE 1512, MISSISSAUGA ON L5E 3E1, Canada |
JEREMY CURNOCK COOK | 2 BALFERN GROVE, LONDON W42GX, United Kingdom |
LENNIE RYER | 31 FALLBROOK RD, HAMPSTEAD QC H3X 3W1, Canada |
JENNIFER J. HAMILTON | 207-2438, MARINE DRIVE, WEST VANCOUVER BC V7V 1L2, Canada |
LOUIS LACASSE | 3779, RUE VENDOME, MONTREAL QC H4A 3M8, Canada |
CYNTHIA LAVOIE | 105, RAINSFORD RD., TORONTO ON M4L 3N8, Canada |
JEREMY CUMOCK COOK | 2, BALFREN, LONDON W42GX, United Kingdom |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2011-05-25 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2007-08-02 | current | 310 GLEN MANOR DRIVE WEST, TORONTO, ON M4E 2X7 |
Activity | 2007-08-02 | current | Amendment / Modification - RO. |
Address | 2006-12-06 | 2007-08-02 | LINDA BERUBE, 810 CHEMIN DU GOLF, VERDUN, QC H3E 1A8 |
Activity | 2006-12-06 | current | Amendment / Modification - RO. |
Activity | 2006-11-10 | current | Amendment / Modification - . |
Activity | 2006-10-18 | current | Amendment / Modification - . |
Address | 2005-09-08 | 2006-12-06 | LINDA BERUBE, 401 SMYTH ROAD, SUITE 306, OTTAWA, ON K1H 8L1 |
Address | 2005-09-07 | 2005-09-08 | LINDA BERUBE, 401 SMYTH ROAD, SUITE 311, OTTAWA, ON K1H 8L1 |
Address | 2004-09-01 | 2005-09-07 | LISA WELCH, 401 SMYTH ROAD, SUITE 311, OTTAWA, ON K1H 8L1 |
Activity | 2004-02-05 | current | Amendment / Modification - . |
Activity | 2001-12-13 | current | Amendment / Modification - . |
Address | 2000-09-25 | 2004-09-01 | 2213-451 SMYTH ROAD, OTTAWA, ON K1H 8M5 |
Name | 2000-07-25 | current | Aegera Oncology Inc. |
Name | 2000-07-25 | current | Aegera Oncologie Inc. |
Activity | 2000-07-25 | current | Amendment / Modification - Name. |
Act | 2000-05-10 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2000-05-10 | 2011-05-25 | Active / Actif |
Name | 2000-05-10 | 2000-07-25 | 3759580 CANADA INC. |
Address | 2000-05-10 | 2000-09-25 | 451 SMYTH ROAD, SUITE 3103, OTTAWA, ON K1H 8M5 |
Activity | 2000-05-10 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2010 | 2010-05-18 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2006-10-18 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-09-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
MICHAEL BERENDT | 31, HIGHVIEW ROAD, MADISON CT 06443, United States |
ROBERT BECHARD | 141, EASTON STREET, MONTREAL QC H4X 1L5, Canada |
JAMES RAE | 1400 DIXIE ROAD, SUITE 1512, MISSISSAUGA ON L5E 3E1, Canada |
JEREMY CURNOCK COOK | 2 BALFERN GROVE, LONDON W42GX, United Kingdom |
LENNIE RYER | 31 FALLBROOK RD, HAMPSTEAD QC H3X 3W1, Canada |
JENNIFER J. HAMILTON | 207-2438, MARINE DRIVE, WEST VANCOUVER BC V7V 1L2, Canada |
LOUIS LACASSE | 3779, RUE VENDOME, MONTREAL QC H4A 3M8, Canada |
CYNTHIA LAVOIE | 105, RAINSFORD RD., TORONTO ON M4L 3N8, Canada |
JEREMY CUMOCK COOK | 2, BALFREN, LONDON W42GX, United Kingdom |
Corporation Name | Address | Incorporation Date |
---|---|---|
11703668 Canada Inc. | 1562 King Street West, Toronto, ON M6K 1J7 | 2019-10-27 |
Synchem Research Inc. | 21 Slade Crescent, Kanata, ON K2K 2L1 | 1994-09-26 |
9630465 Canada Inc. | 1562 King Street West, First Floor, Toronto, ON M6K 1J7 | 2016-02-15 |
Aegera Gp Inc. | 810 chemin du Golf, Verdun, QC H3E 1A8 | 2011-03-09 |
Aegera Therapeutics Inc. · Aegera ThÉrapeutique Inc. | 810 Chemin Du Golf, Ile Des Soeurs, QC H3E 1A8 | |
Interactivebyte Inc. | 642 King St. West, Toronto, ON M5V 1M7 | 2000-02-16 |
Gestions Aegera Inc. · Aegera Holdings Inc. | 810 chemin du Golf, Verdun, QC H3E 1A8 | 2011-03-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Epigene Therapeutics Inc. | 3000-1 Place Ville Marie, Montreal, QC H3B 4N8 | 2017-12-20 |
Corporation Name | Address | Incorporation Date |
---|---|---|
11020269 Canada Inc. | 79 Wellington Street West, 30th Floor, TD South Tower, Toronto, ON M5K 1N2 | 2018-10-01 |
8852146 Canada Inc. | 2-1150, chemin de Montréal Ouest, Gatineau, QC J8M 2A9 | 2014-04-11 |
Aegera Gp Inc. | 810 chemin du Golf, Verdun, QC H3E 1A8 | 2011-03-09 |
Fibrocor Therapeutics Inc. | 661 University Ave, Suite 1300, Toronto, ON M5G 0B7 | 2019-10-24 |
Placements Et Investissements Clj Inc. | 1875 Boulevard Sainte-Rose, Laval, QC H7R 1S8 | 2016-12-07 |
8436240 Canada Inc. | 2-1150, chemin de Montréal Ouest, Gatineau, QC J8M 2A9 | 2013-02-14 |
Gestions Aegera Inc. · Aegera Holdings Inc. | 810 chemin du Golf, Verdun, QC H3E 1A8 | 2011-03-09 |
Fibrocor Therapeutics G.P. Corporation | 200 Bay Street, South Tower, Suite 2800, Toronto, ON M5J 2J3 | 2017-03-27 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aegera Therapeutics Inc. · Aegera ThÉrapeutique Inc. | 810 Chemin Du Golf, Ile Des Soeurs, QC H3E 1A8 | |
Glycodesign Inc. | 480 University Avenue, Suite 400, Toronto, ON M5G 1V2 | 1993-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
4273711 Canada Inc. | 4 Westmount Square, Suite 160, Montreal, QC H3Z 2S6 | 2006-03-24 |
4371798 Canada Inc. | 8F-6111 Av Du Boisé, Montréal, QC H3S 2V8 | |
Aegera Gp Inc. | 810 chemin du Golf, Verdun, QC H3E 1A8 | 2011-03-09 |
4487770 Canada Inc. | 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 | 2008-07-30 |
C3i Center Inc. · Centre C3i inc. | 5151 boulevard de l'Assomption, Montréal, QC H1T 4A9 | 2016-01-19 |
8762279 Canada Inc. | 8F-6111 Av Du Boisé, Montréal, QC H3S 2V8 | 2014-05-22 |
7661789 Canada Inc. | 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 | 2010-12-03 |
4371798 Canada Inc. | 3779 Vendome, Montreal, QC H4A 3M8 | 2006-06-12 |
Gestions Aegera Inc. · Aegera Holdings Inc. | 810 chemin du Golf, Verdun, QC H3E 1A8 | 2011-03-09 |
AgeChem Financial Inc. · AgeChem Finances Inc. | 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 | 2006-03-22 |
Find all corporations with the same officer (Louis Lacasse) |
Street Address |
310 GLEN MANOR DRIVE WEST |
City | TORONTO |
Province | ON |
Postal Code | M4E 2X7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Georgian Bay Forever | 334 Glen Manor Drive, Toronto, ON M4E 2X7 | 1995-07-13 |
Gym Expert Systems Ltd. | 334 Glen Manor Drive, Toronto, ON M4E 2X7 | 2022-04-13 |
12536170 Canada Inc. | 326 Glen Manor Drive, Toronto, ON M4E 2X7 | 2020-12-01 |
The David Cornfield Melanoma Fund | 328 Glen Manor Drive, Toronto, ON M4E 2X7 | 2007-08-29 |
Corporation Name | Address | Incorporation Date |
---|---|---|
DogGone Right! Inc. | 365 Beech Avenue, Suite 408, Toronto, ON M4E 0C2 | 2010-11-22 |
Pietrobon & Cai Inc. | 27 Carnahan Terrace, Toronto, ON M4E 0B1 | 2019-08-01 |
Trueagle Chemicals Inc. | 17 Philpott Gardens, Toronto, ON M4E 0A8 | 2007-12-16 |
The Chris Langan Irish Music Association | 365 Beech Ave, Apt 418, Toronto, ON M4E 0C2 | 2014-11-19 |
What The Fresh Inc. | 8 Philpott Gardens, Toronto, ON M4E 0A9 | 2018-11-25 |
Dynamic Nursing Services Inc. | 9 Hubbard Blvd, Unit 1, Toronto, ON M4E 1A2 | 2022-03-28 |
7563973 Canada Corp. | 62 Hubbard Blvd, Toronto, ON M4E 1A4 | 2010-05-31 |
Le projêt PROUD · The PROUD Project | 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 | 2019-07-16 |
BBNL Inc. | 630 Kingston Road, Apt 602, Toronto, ON M4E 0B7 | 2022-02-02 |
Marathon Institutional Products Ltd. | 56 Hubbard Blvd. , Toronto , ON M4E 1A4 | 2011-08-08 |
Find all corporations in the same postal code |
Do you have more infomration about Aegera Oncology Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |