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.
ID | 9512101 |
Business Number | 796741098 |
Current Name | The GERAS Project |
Incorporation Date | 2015-11-16 |
Dissolution Date | 2021-05-03 |
Address | 675 Cochrane Drive East Tower, Suite 600 Markham ON L3R 0B8 |
Director Limits | 3-18 |
Director Name | Director Address |
---|---|
Bill Russell | 1028 Elgin Street, Newmarket ON L3Y 3C1, Canada |
Michael Jackson | 27 Hawtin Lane, Aurora ON L4G 7L4, Canada |
Donald Officer | 97 Woodview Drive, Pickering ON L1V 1L1, Canada |
Wayne Burns | 8 Meadowvale Drive, Fonthill ON L0S 1E4, Canada |
Anna Zachariah | 1920 Yonge Street, Suite 200, Toronto ON M4S 3E2, Canada |
Jeffrey Hurrell | 149 Morning Dove Drive, Markham ON L6B 1K2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2021-05-03 | current | Dissolved / Dissoute |
Activity | 2021-05-03 | current | Dissolution - Section: 220(1). |
Act | 2015-11-16 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2015-11-16 | 2021-05-03 | Active / Actif |
Status | 2015-11-16 | current | Active / Actif |
Name | 2015-11-16 | current | The GERAS Project |
Address | 2015-11-16 | current | 675 Cochrane Drive,, East Tower, Suite 600, Markham, ON L3R 0B8 |
Activity | 2015-11-16 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2019 | 2020-01-15 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2018 | 2020-01-15 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Bill Russell | 1028 Elgin Street, Newmarket ON L3Y 3C1, Canada |
Michael Jackson | 27 Hawtin Lane, Aurora ON L4G 7L4, Canada |
Donald Officer | 97 Woodview Drive, Pickering ON L1V 1L1, Canada |
Wayne Burns | 8 Meadowvale Drive, Fonthill ON L0S 1E4, Canada |
Anna Zachariah | 1920 Yonge Street, Suite 200, Toronto ON M4S 3E2, Canada |
Jeffrey Hurrell | 149 Morning Dove Drive, Markham ON L6B 1K2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
3382818 Canada Limited | 180 Yorkland Blvd, Suite 2, North York, ON M2J1R5 | 1997-06-12 |
Seventh House Talent Incorporated | 102 Killenbeck Lane, Lansdowne, ON K0E 1L0 | 2019-02-01 |
Thandavam Dance School Inc. | 859 Cappamore Drive, Ottawa, ON K2J 6V6 | 2023-09-24 |
Bayfield River Harbour Authority | 73615 Ontario 21, Zurich, ON N0M 2T0 | 2023-03-09 |
Chicken Dundee International Inc. | 8380 Bridgeport Rd, Richmond, BC V6X3C7 | 1995-03-01 |
Cmd Security Inspexion Services Inc. · Services En Inspexion Pour SÉCuritÉ Cmd Inc. | 1840, rue Mattawa, Laval, QC H7P 4P1 | 2012-02-07 |
CPSA Institute · L'institut du CPSA | 5863 Leslie Street Suite #620, Toronto, ON M5H 1J8 | 1994-07-18 |
Culex Environmental Ltd. | 201 - 5710 Teredo Street, Sechelt, BC V0N 3A0 | 2004-05-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Tmp Worldwide Communications Inc. · Communications Tmp Worldwide Inc. | 63 Rue De Bresoles, Montreal, QC H2Y1V7 | 1978-04-10 |
Bernard Hodes Advertising Ltd. | 2 Lombard Street, 3rd Floor, Toronto, ON M5C1M1 | 1986-11-06 |
Fwj Communications Ltd. | 63 Rue De Bresoles, Montreal, QC H2Y 1V7 | |
158743 Canada Inc. | 63 Rue De Bresoles, Montreal, QC H2Y1V7 | 1987-11-20 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Trappers Federation | P.O.Box 140, North Bay, ON P1B8G8 | 1971-01-26 |
The United Empire Loyalists' Association of Canada | 160 Water Street West, Cornwall, ON K6H 5T5 | 1914-05-27 |
Day Communications Group Inc. | 10 Alcorn Avenue, Suite 200, Toronto, ON M4V 3A9 |
Street Address |
675 Cochrane Drive, East Tower, Suite 600 |
City | Markham |
Province | ON |
Postal Code | L3R 0B8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
12017989 Canada Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-04-23 |
Garlian Global Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2015-01-01 |
Sci Lease Corp. | 675 Cochrane Drive, N Tower, 4th Floor, Markham, ON L3R 0B8 | 2015-06-29 |
Functional Food Institute of Canada | 675 Cochrane Drive, 5th Floor, Markham, ON L4C 4P7 | 2022-05-19 |
Kallo Technologies Inc. | 675 Cochrane Drive, West Tower, Suite 630, Markham, ON L3R 0B8 | 2003-12-31 |
Canada Globalview International Immigration Consulting Ltd. | 675 Cochrane Drive, East Tower 6th floor, Markham, ON L3R 0B8 | 2015-06-02 |
10470392 Canada Ltd. | 675 Cochrane Drive,EAST TOWER, UNIT 612, Markham, ON L3R 0B8 | 2017-10-28 |
10206695 Canada Limited | 675 Cochrane Drive,East Tower,Suite 612, Markham, ON L3R 0B8 | 2017-04-25 |
Amalgold Resources Inc. | 675 Cochrane Drive, Room 641, East Tower, Markham, ON L3R 0B8 | 2013-01-04 |
LimeOrder Inc. | 675 Cochrane Drive, Suite 600, , East Tower, Markham, ON L3R 0B8 | 2021-01-06 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Tuner-Tek GmbH Corporation | East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 | 2020-10-19 |
WJO Group Inc. | 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 | 2017-07-30 |
6837221 Canada Inc. | 675 Cochrane Street, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2007-09-10 |
North International Oil Corporation | N50 - 675 Cochrane Drive, Markham, ON L3R 0B8 | 2021-05-03 |
Metrostar Unico Financial Inc. | 675 Cochrane Dr. N500, Markham, ON L3R 0B8 | 2010-11-22 |
Mowbers Inc. | 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 | 2018-01-25 |
Canada International Talent and Technology Centre Inc. | 675 Cochrane drive, Suite N500, Markham, ON L3R 0B8 | 2024-11-12 |
9642226 Canada Limited | 612-675 Cochrane Drive, East tower, Markham, ON L3R 0B8 | 2016-02-26 |
11291246 Canada Inc. | 675 Cochrane Drive., East Tower, 6th Floor, Unit 632, Markham, ON L3R 0B8 | 2019-03-10 |
5 Sunrise Home Improvement Interiors Limited | 675 Cochrane Drive East Tower 6th Floor, Markham, ON L3R 0B8 | 2013-08-26 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16707513 Canada Inc. | 200 Town Centre Blvd unit 419-413E, markham, ON L3R 8G5 | 2025-01-29 |
16705821 Canada Inc. | 140 Amber St, unit 1, Markham, ON L3R 3J8 | 2025-01-29 |
RollBust Inc. | 25 Valleywood Dr, Suite #17, Markham, ON L3R 5L9 | 2025-01-28 |
Great Lakes Semiconductor Inc. | 3600 Steeles Ave E, Markham, ON L3R 0Z1 | 2025-01-31 |
JIAMU TEA and Oriental Culture Association of North America | unit 101-8365 Woodbine Ave, Markham, ON L3R 2P4 | 2025-02-01 |
16716458 Canada Inc. | 155 McIntosh Dr, Markham, ON L3R 0N6 | 2025-02-02 |
16682766 Canada Inc. | 37 Esna Park Dr, unit 2, Markham, ON L3R 1C9 | 2025-01-31 |
16701205 Canada Inc. | Unit 6 -7310 Woodbine Ave, Markham, ON L3R 1A4 | 2025-01-28 |
16687601 Canada Inc. | 6 Shields Ct #4, Markham, ON L3R 4S1 | 2025-01-22 |
Chloe Realty Ltd. | 7030 Woodbine Ave, Suite 500, Box #807, Markham, ON L3R 6G2 | 2025-01-23 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Project Star Entertainment Inc. · Divertissement Project Star Inc. | 1117, Sainte-Catherine Street West, Suite 606, Montreal, QC H3B 1H9 | 2007-03-02 |
Project Xo Inc. | 6226 Danville Road, Mississauga, ON L5T 2H7 | 2020-09-25 |
Project 99A | 45 Leno Mills Avenue, Richmond Hill, ON L4S 1C2 | 2019-08-16 |
Project 5K | 20 Sunway Square, Markham, ON L3P 7X4 | 2015-08-12 |
Project Both | 1621 - 85 East Liberty Street, Toronto, ON M6K 3R4 | 2020-02-14 |
because i can project | 1353 Ellis St, Kelowna, BC V1Y 1Z9 | 2015-01-13 |
Canadian Landmine Eradication Awareness and Removal Project (CLEAR Project.) | 42 Presteign Ave., Toronto, ON M4B 3A8 | 2006-12-14 |
WCC LNG Project Ltd. | 505 Quarry Park Blvd., SE, Calgary, AB T2C 5N1 | 2014-11-12 |
Intellactive: Project De Divertissements Inc. · Intellactive: Entertainment Project Inc. | 770, De Normandie, Longueuil, QC J4H 3P8 | 1997-09-22 |
Project Esperance/Project Hope Corporation | 20 Trent Avenue, Toronto, ON M6A 5R9 | 1987-01-19 |
Do you have more infomration about The GERAS Project? 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. |