THE GAIRDNER FOUNDATION - TORONTO ON CANADA


Company Information

The Gairdner Foundation is a company from TORONTO ON Canada. The company has corporate status: Active.

THE GAIRDNER FOUNDATION - TORONTO ON CANADA

1300059

The Gairdner Foundation is governed under the Canada Not-for-profit Corporations Act - 2013-10-02. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2021-05-26.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • The Gairdner Foundation - 2013-10-02 to Present
The Gairdner Foundation has between 11 and 25 directors.

Address & Map

101 C0LLEGE STREET, SUITE 335 MARS CENTRE, HERITAGE BUILDING TORONTO ON M5G 1L7, Canada

Company Officers

Name Address Town Country
A.J. GAIRDNER 34 Ferndale Avenue Toronto ON M4T 2B3 Canada
Gail O'Brien 6 Elveden Heights SW Calgary AB T3H 0L1 Canada
MICHEL HORGAN 390 MAYFAIR AVE. OTTAWA ON K1Y 0K5 Canada
HEATHER MUNROE-BLUM 161 BAY STREET, SUITE 4900 TORONTO ON M5J 2S1 Canada
Phillip Sharp 36 Fairmont Avenue Newton MA 02458 United States
FRANKLIN GAIRDNER 71 Mill Dam Court Schomberg ON L0G 1T0 Canada
Stefanie Mortimer 2000 Willow Springs Road Morgan Hill CA 95037 United States
ELIZABETH CANNON 416 Coach Light Bay Southwest Calgary AB T3H 1Z2 Canada
JOHN RISLEY EAST CHESTER ACRES LUNENBURG NS B0J 1J0 Canada
Constance Sugiyama 1 Balmoral Avenue, Suite 401 Toronto ON M4V 3B9 Canada
Mark Lievonen 35 Baker Hill Boulevard, Suite 306 Stouffville ON L4A 1P8 Canada
Victor Dzau 4006 Dover Road Durham NC 27707 United States
GEORGE COOPER 706 -1540 SUMMER STREET HALIFAX NS B3H 4R9 Canada
John Montalbano 6066 Blink Bonnie Road West Vancouver BC V7W 1V8 Canada
DARREN ENTWISTLE 3633 Selkirk Street Vancouver BC V6H 2Y9 Canada

Related Companies

Name Address Town Country Status
177356 Canada Incorporated 1600 MATANE-SUR-MER, C.P. 38 MATANE QC, G4W 3M9 Canada Inactive - Discontinuedon 1995-11-23
NORTHERN STAR CHARTERS HOLDINGS INCORPORATED 741 Bedford Highway, Unit 1 Halifax NS, B3M 2M1 Canada Active
Columbus Utility Services Limited 199 Bay Street, Commerce Court West, Suite 5300 Toronto ON, M5L 1B9 Canada Inactive - Amalgamated intoCORMORANT UTILITY SERVICES LIMITEDon 2017-03-01
SONA NANOTECH INC. 2001 - 1969 UPPER WATER STREET Halifax NS, B3J 3R7 Canada Active
THE CANADIAN DITCHLEY FOUNDATION 181 University Avenue, Suite 700 Toronto ON, M5H 3M7 Canada Active
Malaika Vx Inc. 2118 A Danforth Avenue TORONTO ON, M4C 1J9 Canada Active
CDL RAPID SCREENING CONSORTIUM 363 Sorauren Avenue, Suite 110 TORONTO ON, M6R 3C1 Canada Active
South Atlantic Finance Corporation 757 BEDFORD HIGHWAY HALIFAX NS, B4A 3Z7 Canada Dissolved by the corporation (s. 210)on 2002-08-12
YPG General Partner Inc. / Commandité YPG Inc. Care of: MARIE-CHANTALE PIERRE, 16 PLACE DU COMMERCE ILE DES SOEURS, H3E 2A5 Canada Inactive - Amalgamated intoYPG Financing Inc. / Financement YPG Inc.on 2010-11-01
CFFI Ventures Limited 757 BEDFORD HIGHWAY HALIFAX NS, B4A 3Z7 Canada Dissolved by the corporation (s. 210)on 2015-08-31

Nearby Businesses

Name Address Town Country Status
BIOTECHNOLOGY COUNCIL OF ONTARIO 101 COLLEGE STREET TORONTO ON, M5G 1L7 Canada Dissolved by Corporations Canada (s.222)on 2015-06-22
eLab Technology Ventures Inc. Care of: MARS CENTRE HERITAGE BLDG, 101 COLLEGE ST SUITE 230, M5G 1L7 Canada Dissolved by the corporation (s. 210)on 2007-12-31
Zinc Therapeutics Canada Inc. 104 COLLEGE STREET, SUITE 230 MARS CENTRE HERITAGE BLDG. TORONTO ON, M5G 1L7 Canada Dissolved for non-compliance (s. 212)on 2007-01-11
MARS Discovery District 101 COLLEGE STREET TORONTO ON, M5G 1L7 Canada Active
WARATAH PHARMACEUTICALS INC. Care of: DR. TONY CRUZ, 101 COLLEGE STREET SUITE 220, M5G 1L7 Canada Inactive - Discontinuedon 2006-09-21
NATIONAL ANGEL CAPITAL ORGANIZATION 101 College Street, Suite 120G Toronto ON, M5G 1L7 Canada Active
AIM Therapeutics Inc. 101 COLLEGE STREET, SUITE 335 TORONTO ON, M5G 1L7 Canada Dissolved for non-compliance (s. 212)on 2016-11-05
AIM Therapeutics Inc. 101 COLLEGE ST., SUTIE 335 TORONTO ON, M5G 1L7 Canada Inactive - Amalgamated intoAIM Therapeutics Inc.on 2010-01-01
LOM BioQuest Life Sciences Corporation 101 College Street, Suite 335 TORONTO ON, M5G 1L7 Canada Dissolved for non-compliance (s. 212)on 2017-02-17
TRIPHASE RESEARCH AND DEVELOPMENT II CORP. MaRS Centre, Heritage Building, 101 College Street, Suite 340 Toronto ON, M5G 1L7 Canada Inactive - Discontinuedon 2018-12-13