Aegera Oncology Inc. · Aegera Oncologie Inc.

310 Glen Manor Drive West, Toronto, ON M4E 2X7

Overview

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.

Corporation Information

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

Corporation Directors

Director NameDirector Address
MICHAEL BERENDT31, HIGHVIEW ROAD, MADISON CT 06443, United States
ROBERT BECHARD141, EASTON STREET, MONTREAL QC H4X 1L5, Canada
JAMES RAE1400 DIXIE ROAD, SUITE 1512, MISSISSAUGA ON L5E 3E1, Canada
JEREMY CURNOCK COOK2 BALFERN GROVE, LONDON W42GX, United Kingdom
LENNIE RYER31 FALLBROOK RD, HAMPSTEAD QC H3X 3W1, Canada
JENNIFER J. HAMILTON207-2438, MARINE DRIVE, WEST VANCOUVER BC V7V 1L2, Canada
LOUIS LACASSE3779, RUE VENDOME, MONTREAL QC H4A 3M8, Canada
CYNTHIA LAVOIE105, RAINSFORD RD., TORONTO ON M4L 3N8, Canada
JEREMY CUMOCK COOK2, BALFREN, LONDON W42GX, United Kingdom

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2011-05-25currentInactive - Amalgamated / Inactif - Fusionnée
Address2007-08-02current310 GLEN MANOR DRIVE WEST, TORONTO, ON M4E 2X7
Activity2007-08-02currentAmendment / Modification - RO.
Address2006-12-062007-08-02LINDA BERUBE, 810 CHEMIN DU GOLF, VERDUN, QC H3E 1A8
Activity2006-12-06currentAmendment / Modification - RO.
Activity2006-11-10currentAmendment / Modification - .
Activity2006-10-18currentAmendment / Modification - .
Address2005-09-082006-12-06LINDA BERUBE, 401 SMYTH ROAD, SUITE 306, OTTAWA, ON K1H 8L1
Address2005-09-072005-09-08LINDA BERUBE, 401 SMYTH ROAD, SUITE 311, OTTAWA, ON K1H 8L1
Address2004-09-012005-09-07LISA WELCH, 401 SMYTH ROAD, SUITE 311, OTTAWA, ON K1H 8L1
Activity2004-02-05currentAmendment / Modification - .
Activity2001-12-13currentAmendment / Modification - .
Address2000-09-252004-09-012213-451 SMYTH ROAD, OTTAWA, ON K1H 8M5
Name2000-07-25currentAegera Oncology Inc.
Name2000-07-25currentAegera Oncologie Inc.
Activity2000-07-25currentAmendment / Modification - Name.
Act2000-05-10currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2000-05-102011-05-25Active / Actif
Name2000-05-102000-07-253759580 CANADA INC.
Address2000-05-102000-09-25451 SMYTH ROAD, SUITE 3103, OTTAWA, ON K1H 8M5
Activity2000-05-10currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20102010-05-18Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20082006-10-18Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20052005-09-01Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
MICHAEL BERENDT31, HIGHVIEW ROAD, MADISON CT 06443, United States
ROBERT BECHARD141, EASTON STREET, MONTREAL QC H4X 1L5, Canada
JAMES RAE1400 DIXIE ROAD, SUITE 1512, MISSISSAUGA ON L5E 3E1, Canada
JEREMY CURNOCK COOK2 BALFERN GROVE, LONDON W42GX, United Kingdom
LENNIE RYER31 FALLBROOK RD, HAMPSTEAD QC H3X 3W1, Canada
JENNIFER J. HAMILTON207-2438, MARINE DRIVE, WEST VANCOUVER BC V7V 1L2, Canada
LOUIS LACASSE3779, RUE VENDOME, MONTREAL QC H4A 3M8, Canada
CYNTHIA LAVOIE105, RAINSFORD RD., TORONTO ON M4L 3N8, Canada
JEREMY CUMOCK COOK2, BALFREN, LONDON W42GX, United Kingdom

Corporations with the same officer (James Rae)

Corporation NameAddressIncorporation Date
11703668 Canada Inc. 1562 King Street West, Toronto, ON M6K 1J72019-10-27
Synchem Research Inc. 21 Slade Crescent, Kanata, ON K2K 2L11994-09-26
9630465 Canada Inc. 1562 King Street West, First Floor, Toronto, ON M6K 1J72016-02-15
Aegera Gp Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09
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 1M72000-02-16
Gestions Aegera Inc. · Aegera Holdings Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09

Corporations with the same officer (Michael BERENDT)

Corporation NameAddressIncorporation Date
Epigene Therapeutics Inc. 3000-1 Place Ville Marie, Montreal, QC H3B 4N82017-12-20

Corporations with the same officer (Cynthia Lavoie)

Corporation NameAddressIncorporation Date
11020269 Canada Inc. 79 Wellington Street West, 30th Floor, TD South Tower, Toronto, ON M5K 1N22018-10-01
8852146 Canada Inc. 2-1150, chemin de Montréal Ouest, Gatineau, QC J8M 2A92014-04-11
Aegera Gp Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09
Fibrocor Therapeutics Inc. 661 University Ave, Suite 1300, Toronto, ON M5G 0B72019-10-24
Placements Et Investissements Clj Inc. 1875 Boulevard Sainte-Rose, Laval, QC H7R 1S82016-12-07
8436240 Canada Inc. 2-1150, chemin de Montréal Ouest, Gatineau, QC J8M 2A92013-02-14
Gestions Aegera Inc. · Aegera Holdings Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09
Fibrocor Therapeutics G.P. Corporation 200 Bay Street, South Tower, Suite 2800, Toronto, ON M5J 2J32017-03-27

Corporations with the same officer (JEREMY CURNOCK COOK)

Corporation NameAddressIncorporation 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 1V21993-12-30

Corporations with the same officer (Louis Lacasse)

Corporation NameAddressIncorporation Date
4273711 Canada Inc. 4 Westmount Square, Suite 160, Montreal, QC H3Z 2S62006-03-24
4371798 Canada Inc. 8F-6111 Av Du Boisé, Montréal, QC H3S 2V8
Aegera Gp Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09
4487770 Canada Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P92008-07-30
C3i Center Inc. · Centre C3i inc. 5151 boulevard de l'Assomption, Montréal, QC H1T 4A92016-01-19
8762279 Canada Inc. 8F-6111 Av Du Boisé, Montréal, QC H3S 2V82014-05-22
7661789 Canada Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S62010-12-03
4371798 Canada Inc. 3779 Vendome, Montreal, QC H4A 3M82006-06-12
Gestions Aegera Inc. · Aegera Holdings Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09
AgeChem Financial Inc. · AgeChem Finances Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S62006-03-22
Find all corporations with the same officer (Louis Lacasse)

Location Information

Street Address 310 GLEN MANOR DRIVE WEST
City TORONTO
Province ON
Postal Code M4E 2X7
Country CA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Georgian Bay Forever 334 Glen Manor Drive, Toronto, ON M4E 2X71995-07-13
Gym Expert Systems Ltd. 334 Glen Manor Drive, Toronto, ON M4E 2X72022-04-13
12536170 Canada Inc. 326 Glen Manor Drive, Toronto, ON M4E 2X72020-12-01
The David Cornfield Melanoma Fund 328 Glen Manor Drive, Toronto, ON M4E 2X72007-08-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
DogGone Right! Inc. 365 Beech Avenue, Suite 408, Toronto, ON M4E 0C22010-11-22
Pietrobon & Cai Inc. 27 Carnahan Terrace, Toronto, ON M4E 0B12019-08-01
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A82007-12-16
The Chris Langan Irish Music Association 365 Beech Ave, Apt 418, Toronto, ON M4E 0C22014-11-19
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A92018-11-25
Dynamic Nursing Services Inc. 9 Hubbard Blvd, Unit 1, Toronto, ON M4E 1A22022-03-28
7563973 Canada Corp. 62 Hubbard Blvd, Toronto, ON M4E 1A42010-05-31
Le projêt PROUD · The PROUD Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B72019-07-16
BBNL Inc. 630 Kingston Road, Apt 602, Toronto, ON M4E 0B72022-02-02
Marathon Institutional Products Ltd. 56 Hubbard Blvd. , Toronto , ON M4E 1A42011-08-08
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Association Canadienne des Camps Pédiatriques d'Oncologie (ACCPO) 940,Queensdale Ave E., Hamilton, ON L8V 1N42007-10-24
The Society of Gynecologic Oncology of Canada · La Société de gynéco-oncologie du Canada 1830 Walkley Road, M0105, Ottawa, ON K1H 8K31980-02-11
Canadian Centre for Psycho-Oncology · Centre Canadien Pour Psycho-Oncologie 9 Sirocco Drive, Toronto, ON M2H 2E71999-11-04
Montreal Oncology Research Inc. · Recherche Oncologie MontrÉal Inc. 6455 Beaubien Street East 2nd Floor, Montréal, QC H1M 1B12017-02-06
Canadian Association of Veterinary Oncology · Association Canadienne d"Oncologie Veterinaire 2279 138a Street, Surrey, BC V4A 9V52012-01-27
Aegera Therapeutics Inc. · Aegera ThÉrapeutique Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4
Gestions Aegera Inc. · Aegera Holdings Inc. 810 chemin du Golf, Verdun, QC H3E 1A82011-03-09
Aegera Therapeutics Inc. · Aegera ThÉrapeutique Inc. 810 Chemin Du Golf, Ile Des Soeurs, QC H3E 1A8
Canadian Society of Surgical Oncology · SociÉtÉ D'Oncologie Chirurgicale Du Canada 505 March Road, Suite 210, Kanata, ON K2K 3A42003-06-10
Ville Marie Oncology Foundation · Fondation D'Oncologie Ville Marie 1538 Sherbrooke Street West, Suite 1000, Montreal, QC H3G 1L51998-12-30

Improve Information

Do you have more infomration about Aegera Oncology Inc.? Please fill in the following form.


Dataset Information

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.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.