Full name: Bev Heim-Myers
Address: 2093 Deyncourt Drive, Burlington ON L7R 1W2, Canada
Full name: TINA CERONI
Address: 69 Lynn Williams Street, Apt#801, Toronto ON M6K 3R7, Canada
Full name: CLIVE WARD-ABLE
Address: 158, DUNN STREET, OAKVILLE ON L6J 3E5, Canada
Full name: Anne Ellis
Address: 2238 Shepherd Drive, Glenburnie ON K0H 1S0, Canada
Full name: RAPHAEL HOFSTEIN
Address: 175, CUMBERLAND AVENUE, SUITE 2101, TORONTO ON M5R 3M9, Canada
Full name: MARK LUNDIE
Address: 25 EMELINE CRESCENT, MARKHAM ON L3P 4G2, Canada
Full name: Bradly Wouters
Address: 15 Berney Crescent, Toronto ON M4G 3G4, Canada
Full name: JAMES WILSON
Address: 40, LAMBETH ROAD, TORONTO ON M9A 2Y7, Canada
Anniversary Date (MM-DD)
12-19
Date of Last Annual Meeting
2020-11-04
Annual Filing Period (MM-DD)
12-19 to 02-17
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2000-01-26 to 2003-07-10
Toronto Biotechnology Commercialization Centre
2003-07-10 to 2005-05-17
Toronto Biotechnology Cluster Consortium
2005-05-17 to 2011-07-15
BioDiscovery Toronto
2011-07-15 to 2011-10-27
Clinical Trials Stakeholders Association
2011-10-27 to Present
Clinical Trials Ontario