The GERAS Project

675 Cochrane Drive, East Tower, Suite 600, Markham, ON L3R 0B8

Overview

The GERAS Project is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 16, 2015 with corporation #9512101, and dissolved on May 3, 2021. The current entity status is . The registered office location is at 675 Cochrane Drive, East Tower, Suite 600, Markham, ON L3R 0B8. The directors of the corporation include Bill Russell, Michael Jackson, Donald Officer, Wayne Burns, Anna Zachariah and Jeffrey Hurrell.

Corporation Information

ID9512101
Business Number796741098
Current NameThe GERAS Project
Incorporation Date2015-11-16
Dissolution Date2021-05-03
Address675 Cochrane Drive
East Tower, Suite 600
Markham
ON L3R 0B8
Director Limits3-18

Corporation Directors

Director NameDirector Address
Bill Russell1028 Elgin Street, Newmarket ON L3Y 3C1, Canada
Michael Jackson27 Hawtin Lane, Aurora ON L4G 7L4, Canada
Donald Officer97 Woodview Drive, Pickering ON L1V 1L1, Canada
Wayne Burns8 Meadowvale Drive, Fonthill ON L0S 1E4, Canada
Anna Zachariah1920 Yonge Street, Suite 200, Toronto ON M4S 3E2, Canada
Jeffrey Hurrell149 Morning Dove Drive, Markham ON L6B 1K2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2021-05-03currentDissolved / Dissoute
Activity2021-05-03currentDissolution - Section: 220(1).
Act2015-11-16currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2015-11-162021-05-03Active / Actif
Status2015-11-16currentActive / Actif
Name2015-11-16currentThe GERAS Project
Address2015-11-16current675 Cochrane Drive,, East Tower, Suite 600, Markham, ON L3R 0B8
Activity2015-11-16currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20192020-01-15Non-Soliciting / N'ayant pas recours à la sollicitation
20182020-01-15Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Bill Russell1028 Elgin Street, Newmarket ON L3Y 3C1, Canada
Michael Jackson27 Hawtin Lane, Aurora ON L4G 7L4, Canada
Donald Officer97 Woodview Drive, Pickering ON L1V 1L1, Canada
Wayne Burns8 Meadowvale Drive, Fonthill ON L0S 1E4, Canada
Anna Zachariah1920 Yonge Street, Suite 200, Toronto ON M4S 3E2, Canada
Jeffrey Hurrell149 Morning Dove Drive, Markham ON L6B 1K2, Canada

Corporations with the same officer (Michael Jackson)

Corporation NameAddressIncorporation Date
3382818 Canada Limited 180 Yorkland Blvd, Suite 2, North York, ON M2J1R51997-06-12
Seventh House Talent Incorporated 102 Killenbeck Lane, Lansdowne, ON K0E 1L02019-02-01
Thandavam Dance School Inc. 859 Cappamore Drive, Ottawa, ON K2J 6V62023-09-24
Bayfield River Harbour Authority 73615 Ontario 21, Zurich, ON N0M 2T02023-03-09
Chicken Dundee International Inc. 8380 Bridgeport Rd, Richmond, BC V6X3C71995-03-01
Cmd Security Inspexion Services Inc. · Services En Inspexion Pour SÉCuritÉ Cmd Inc. 1840, rue Mattawa, Laval, QC H7P 4P12012-02-07
CPSA Institute · L'institut du CPSA 5863 Leslie Street Suite #620, Toronto, ON M5H 1J81994-07-18
Culex Environmental Ltd. 201 - 5710 Teredo Street, Sechelt, BC V0N 3A02004-05-04

Corporations with the same officer (WAYNE BURNS)

Corporation NameAddressIncorporation Date
Tmp Worldwide Communications Inc. · Communications Tmp Worldwide Inc. 63 Rue De Bresoles, Montreal, QC H2Y1V71978-04-10
Bernard Hodes Advertising Ltd. 2 Lombard Street, 3rd Floor, Toronto, ON M5C1M11986-11-06
Fwj Communications Ltd. 63 Rue De Bresoles, Montreal, QC H2Y 1V7
158743 Canada Inc. 63 Rue De Bresoles, Montreal, QC H2Y1V71987-11-20

Corporations with the same officer (Bill Russell)

Corporation NameAddressIncorporation Date
Canadian Trappers Federation P.O.Box 140, North Bay, ON P1B8G81971-01-26
The United Empire Loyalists' Association of Canada 160 Water Street West, Cornwall, ON K6H 5T51914-05-27
Day Communications Group Inc. 10 Alcorn Avenue, Suite 200, Toronto, ON M4V 3A9

Location Information

Street Address 675 Cochrane Drive,
East Tower, Suite 600
CityMarkham
ProvinceON
Postal CodeL3R 0B8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
12017989 Canada Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B82020-04-23
Garlian Global Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B82015-01-01
Sci Lease Corp. 675 Cochrane Drive, N Tower, 4th Floor, Markham, ON L3R 0B82015-06-29
Functional Food Institute of Canada 675 Cochrane Drive, 5th Floor, Markham, ON L4C 4P72022-05-19
Kallo Technologies Inc. 675 Cochrane Drive, West Tower, Suite 630, Markham, ON L3R 0B82003-12-31
Canada Globalview International Immigration Consulting Ltd. 675 Cochrane Drive, East Tower 6th floor, Markham, ON L3R 0B82015-06-02
10470392 Canada Ltd. 675 Cochrane Drive,EAST TOWER, UNIT 612, Markham, ON L3R 0B82017-10-28
10206695 Canada Limited 675 Cochrane Drive,East Tower,Suite 612, Markham, ON L3R 0B82017-04-25
Amalgold Resources Inc. 675 Cochrane Drive, Room 641, East Tower, Markham, ON L3R 0B82013-01-04
LimeOrder Inc. 675 Cochrane Drive, Suite 600, , East Tower, Markham, ON L3R 0B82021-01-06
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Tuner-Tek GmbH Corporation East Tower 675 Cochrane Drive, Markham, ON L3R 0B82020-10-19
WJO Group Inc. 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B82017-07-30
6837221 Canada Inc. 675 Cochrane Street, East Tower, 6th Floor, Markham, ON L3R 0B82007-09-10
North International Oil Corporation N50 - 675 Cochrane Drive, Markham, ON L3R 0B82021-05-03
Metrostar Unico Financial Inc. 675 Cochrane Dr. N500, Markham, ON L3R 0B82010-11-22
Mowbers Inc. 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B82018-01-25
Canada International Talent and Technology Centre Inc. 675 Cochrane drive, Suite N500, Markham, ON L3R 0B82024-11-12
9642226 Canada Limited 612-675 Cochrane Drive, East tower, Markham, ON L3R 0B82016-02-26
11291246 Canada Inc. 675 Cochrane Drive., East Tower, 6th Floor, Unit 632, Markham, ON L3R 0B82019-03-10
5 Sunrise Home Improvement Interiors Limited 675 Cochrane Drive East Tower 6th Floor, Markham, ON L3R 0B82013-08-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16707513 Canada Inc. 200 Town Centre Blvd unit 419-413E, markham, ON L3R 8G52025-01-29
16705821 Canada Inc. 140 Amber St, unit 1, Markham, ON L3R 3J82025-01-29
RollBust Inc. 25 Valleywood Dr, Suite #17, Markham, ON L3R 5L92025-01-28
Great Lakes Semiconductor Inc. 3600 Steeles Ave E, Markham, ON L3R 0Z12025-01-31
JIAMU TEA and Oriental Culture Association of North America unit 101-8365 Woodbine Ave, Markham, ON L3R 2P42025-02-01
16716458 Canada Inc. 155 McIntosh Dr, Markham, ON L3R 0N62025-02-02
16682766 Canada Inc. 37 Esna Park Dr, unit 2, Markham, ON L3R 1C92025-01-31
16701205 Canada Inc. Unit 6 -7310 Woodbine Ave, Markham, ON L3R 1A42025-01-28
16687601 Canada Inc. 6 Shields Ct #4, Markham, ON L3R 4S12025-01-22
Chloe Realty Ltd. 7030 Woodbine Ave, Suite 500, Box #807, Markham, ON L3R 6G22025-01-23
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Project Star Entertainment Inc. · Divertissement Project Star Inc. 1117, Sainte-Catherine Street West, Suite 606, Montreal, QC H3B 1H92007-03-02
Project Xo Inc. 6226 Danville Road, Mississauga, ON L5T 2H72020-09-25
Project 99A 45 Leno Mills Avenue, Richmond Hill, ON L4S 1C22019-08-16
Project 5K 20 Sunway Square, Markham, ON L3P 7X42015-08-12
Project Both 1621 - 85 East Liberty Street, Toronto, ON M6K 3R42020-02-14
because i can project 1353 Ellis St, Kelowna, BC V1Y 1Z92015-01-13
Canadian Landmine Eradication Awareness and Removal Project (CLEAR Project.) 42 Presteign Ave., Toronto, ON M4B 3A82006-12-14
WCC LNG Project Ltd. 505 Quarry Park Blvd., SE, Calgary, AB T2C 5N12014-11-12
Intellactive: Project De Divertissements Inc. · Intellactive: Entertainment Project Inc. 770, De Normandie, Longueuil, QC J4H 3P81997-09-22
Project Esperance/Project Hope Corporation 20 Trent Avenue, Toronto, ON M6A 5R91987-01-19

Improve Information

Do you have more infomration about The GERAS Project? 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.