Canadian Companies Directory

GLAUCOMA RESEARCH SOCIETY OF CANADA (SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME)

Corporation Number:329903-1
Business Number:889178695RC0001
Corporate Name:GLAUCOMA RESEARCH SOCIETY OF CANADA (SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-10
Office Address:1929 BAYVIEW AVENUE SUITE 215E TORONTO ON M4G 3E8 Canada
Office Address in Map
Directors
Full name: GRAHAM TROPE
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: MARTIN CHASSON
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: STUART MURRAY
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: JAMES PARKS
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: RENEE WOLFE
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: RAJIV BINDLISH
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: CINDY HUTNIK
Address: 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
Full name: MARK SHAFFER
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Full name: Tom Gottlieb
Address: 1929 Bayview Avenue, Suite 215E, Toronto ON M4G 3E8, Canada
Full name: ALFRED KWINTER
Address: 1929 Bayview Ave, Suite 215E, Toronto ON M4G 3E8, Canada
Full name: CATHERINE BIRT
Address: 1929 BAYVIEW AVENUE, SUITE 215E, TORONTO ON M4G 3E8, Canada
Annual Filings
Anniversary Date (MM-DD)
10-10
Date of Last Annual Meeting
2020-09-22
Annual Filing Period (MM-DD)
10-10 to 12-09
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1996-09-25 to 2014-10-10

GLAUCOMA RESEARCH SOCIETY OF CANADA-

1996-09-25 to 2014-10-10

SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME

2014-10-10 to Present

GLAUCOMA RESEARCH SOCIETY OF CANADA

2014-10-10 to Present

SOCIÉTÉ CANADIENNE DE RECHERCHE SUR LE GLAUCOME

Certificates and Filings
Certificate of Continuance
2014-10-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-11-26
Financial statements
As of 2015-05-31
By-laws
Received on 2015-11-24

Certificate of Amendment

2016-05-11
Amendment details: Other
Financial statements
As of 2016-05-31
Financial statements
As of 2017-05-31
Financial statements
As of 2018-05-31
By-laws
Received on 2018-12-21
Financial statements
As of 2019-05-31
Financial statements
As of 2020-05-31
Back to Home page

Other Companies