Consortium Canadien pour l'Immunothérapie du Cancer (CCIC) · Canadian Cancer Immunotherapy Consortium (CCIC)

900 rue St-Denis, Tour Viger, PORTE R10-432, Montreal, QC H2X 0A9

Overview

Consortium Canadien pour l'Immunothérapie du Cancer (CCIC) (also known as Canadian Cancer Immunotherapy Consortium (CCIC)) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 9, 2012 with corporation #8304181. The current entity status is . The registered office location is at 900 rue St-Denis, Tour Viger, PORTE R10-432, Montreal, QC H2X 0A9. The directors of the corporation include Rejean Lapointe, Jonathan Bramson, Pamela Ohashi and Brad Nelson.

Corporation Information

ID8304181
Business Number842235046
Current NameConsortium Canadien pour l'Immunothérapie du Cancer (CCIC)
Other NameCanadian Cancer Immunotherapy Consortium (CCIC)
Incorporation Date2012-10-09
Address900 rue St-Denis
Tour Viger, PORTE R10-432
Montreal
QC H2X 0A9
Director Limits4-8

Corporation Directors

Director NameDirector Address
REJEAN LAPOINTE184, RUE MEUNIER EST, LAVAL QC H7G 1S1, Canada
JONATHAN BRAMSON260, CALLAGHAN CRESCENT, OAKVILLE ON L6H 5H9, Canada
PAMELA OHASHI38, THORNCREST RD., TORONTO ON M9A 1S3, Canada
BRAD NELSON312-225, MENZIES ST., VICTORIA BC V8V 2G6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-05-14currentActive / Actif
Status2024-04-172024-05-14Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2014-09-23current900 rue St-Denis, Tour Viger, PORTE R10-432, MONTREAL, QC H2X 0A9
Act2012-10-09currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2012-10-092024-04-17Active / Actif
Status2012-10-09currentActive / Actif
Name2012-10-09currentCanadian Cancer Immunotherapy Consortium (CCIC)
Name2012-10-09currentConsortium Canadien pour l'Immunothérapie du Cancer (CCIC)
Address2012-10-092014-09-23CRCHUM NOTRE-DAME, 2099, RUE ALEXANDRE DE SEVE, PAVILLON DE SEVE, PORTE Y5605, MONTREAL, QC H2L 4M1
Activity2012-10-09currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-04-09Soliciting / Ayant recours à la sollicitation
20232023-08-14Soliciting / Ayant recours à la sollicitation
20222022-08-15Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
REJEAN LAPOINTE184, RUE MEUNIER EST, LAVAL QC H7G 1S1, Canada
JONATHAN BRAMSON260, CALLAGHAN CRESCENT, OAKVILLE ON L6H 5H9, Canada
PAMELA OHASHI38, THORNCREST RD., TORONTO ON M9A 1S3, Canada
BRAD NELSON312-225, MENZIES ST., VICTORIA BC V8V 2G6, Canada

Corporations with the same officer (Réjean Lapointe)

Corporation NameAddressIncorporation Date
Cell-Immune Pharma Inc. 201-267 Rue Charlevoix, Montréal, QC H3J 2H42022-08-16
Immunology Montreal - · Immunologie Montréal 1650 Cedar Ave, Room A6-148-1, Montreal, QC H3G 1A42007-02-01

Corporations with the same officer (BRAD NELSON)

Corporation NameAddressIncorporation Date
Ottawa LRT Corp. 2185 Derry Road West, Mississauga, ON L5N 7A62006-09-08
Aeromagnetic Solutions Incorporated 2486 Orient Park Drive, Gloucester, ON K1B 5L92014-11-03
Atwork Capital Inc. 15 Singer Court, Unit- 608, Toronto, ON M2K 0B42022-02-10

Corporations with the same officer (Jonathan Bramson)

Corporation NameAddressIncorporation Date
Chronic Pain Centre of Excellence for Canadian Veterans 175 Longwood Road South, Suite 413A, McMaster Innovation Park, Hamilton, ON L8P 0A12020-02-13

Location Information

Street Address 900 rue St-Denis
Tour Viger, PORTE R10-432
CityMONTREAL
ProvinceQC
Postal CodeH2X 0A9
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Curebiota Inc. 900, rue Saint-Denis, Montréal, QC H2X 0A92022-10-26

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Blankenship Tech Ltd. 710 Rue Saint-Denis, Montréal, QC H2X 0B32023-04-24
MIXONSET Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A52018-12-13
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A52020-09-01
Sugar-Marie Cuisine Inc. 1150 Rue Saint-Denis, suite 1502, Montréal, QC H2X 0B32011-05-06
14860578 Canada Inc. 1248 Avenue de l'Hôtel-de-Ville, unit:404, Montréal, QC H2X 0B22023-03-19
9199560 Canada Inc. 1150, rue Saint-Denis, Suite 607, Montreal, QC H2X 0B32015-02-25
AO VÊTEMENTS Inc. 120-1248 Av. de l'Hôtel-de-Ville, Montreal, QC H2X 0B22024-03-01
9832530 Canada Inc. 1150 Rue Saint-Denis, Suite 1601, Montreal, QC H2X 0B32016-07-15
10037613 Canada Inc. 216-1248 Av De L'Hotel-De-Ville, Montreal, QC H2X 0B22016-12-23
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A52013-11-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Cebec - Consortium D'Exportation Des Bois De L'Est Canadien Inc. 3100 Cote Vertu, Suite 380, St-Laurent, QC H4R2J81982-03-26
Canadian University Survey Consortium · Consortium Canadien De Recherche Sur Les ÉTudiants Univesitaires c/o PRA, 500 363 Broadway, Winnipeg, MB R3C 3N92007-06-20
Canadian Lnp Consortium Inc. · Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A81997-06-24
The Canadian Virtual College Consortium · Consortium Canadien Des Colleges Virtuels 2055 Notre Dame Ave., Cm30, Winnipeg, MB R3H 0J92004-08-26
Fondation Canadienne Pour Le Depistage Du Cancer · Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z1H11977-09-29
Canadian Rheumatology Research Consortium · Consortium Canadien De Recherche En Rhumatologie 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L92002-12-23
The Canadian Consortium for Health Promotion Research 30 Beatty Avenue, Toronto, ON M6K 3B42001-05-08
Canadian Stroke Consortium · Consortium Neurovasculaire Canadien 444 7 Ave SW, Calgary, AB T2P 0X81996-09-17
Canadian Consortium for International Social Development 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B61996-01-12
Canadian Polar Data Consortium · Consortium canadien de données polaires 2500 University Dr NW, Es 1040, Calgary, AB T2N 1N42024-12-06

Improve Information

Do you have more infomration about Consortium Canadien pour l'Immunothérapie du Cancer (CCIC)? 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.