Canadian Companies Directory

The Bridgepoint Collaboratory for Research and Innovation

Corporation Number:402519-9
Business Number:856228135RC0001
Corporate Name:The Bridgepoint Collaboratory for Research and Innovation
Status:Dissolved by the corporation (s. 220) on 2017-03-30
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-11-14
Office Address:1 Bridgepoint Drive TORONTO ON M4M 2B5 Canada
Office Address in Map
Directors
Full name: Brent Belzberg
Address: 4240-161 Bay Street, Brookfield Place, TD Canada Trust Tower, Toronto ON M5J 2S1, Canada
Full name: Peter F. Cohen
Address: 200-939 Eglinton Avenue East, Toronto ON M5G 4E8, Canada
Full name: MARK SAUNDERS
Address: 150 KING STREET WEST, SUNLIFE FINANCIAL, TORONTO ON M5H 1J9, Canada
Full name: Debbie Kimel
Address: 24 Browside Avenue, Toronto ON M5P 2V1, Canada
Full name: Joel Reitman
Address: 1601-22 St. Clair Avenue East, Toronto ON M4T 2S3, Canada
Full name: Joseph Lebovic
Address: 12045 McCowan Road, Stouffville ON L4A 8A2, Canada
Full name: Edward Sonshine
Address: 500-2300 Yonge Street, Toronto ON M4P 1E4, Canada
Full name: PAULA BLACKSTIEN-HIRSCH
Address: 2ND FLOOR, 21 LAMBERT ROAD, THORNHILL ON L3T 7E7, Canada
Full name: Philip Reichman
Address: 3300-100 King Street West, First Canadian Place, Toronto ON M5X 1B1, Canada
Full name: Mark D. Wiseman
Address: 2600-One Queen Street East, Toronto ON M5C 2W5, Canada
Full name: Heather M. Reisman
Address: 500-468 King Street West, Toronto ON M5V 1L8, Canada
Full name: Charles M. Winograd
Address: 4240-161 Bay Street, Canada Trust Tower, Toronto ON M5J 2S1, Canada
Full name: Stephen M. Pustil
Address: 7 Chadwick Avenue, Toronto ON M5P 1Z7, Canada
Full name: Robert A. Rubinoff
Address: 510-130 Bloor Street West, Toronto ON M5S 1N5, Canada
Full name: Lawrence M. Tanenbaum
Address: 2700-40 King Street West, Scotial Plaza, Toronto ON M5H 3Y2, Canada
Full name: DAVID DENISON
Address: 30 CHESTNUT PARK ROAD, TORONTO ON M4W 1W6, Canada
Full name: The Honorable Linda Frum
Address: 76 Dunvegan Road, Toronto ON M4V 2P7, Canada
Full name: Jay S. Hennick
Address: 4000-1140 Bay Street, Toronto ON M5S 2B4, Canada
Full name: Ira Gluskin
Address: 4600-181 Bay Street, Brookfield Place, Bay Wellington Tower, Toronto ON M5J 2T3, Canada
Full name: PAUL GALLAGHER
Address: 1902, 150 KING STREET WEST, TORONTO ON M5R 1B5, Canada
Full name: Honey Sherman
Address: 50 Old Colony Road, Toronto ON M2L 2K1, Canada
Full name: Bernard I. Ghert
Address: 108-250 Davisville Ave, Toronto ON M4S 1H2, Canada
Full name: Lawrence S. Bloomberg
Address: 3200-130 King Street West, The Exchange Tower, Toronto ON M5X 1J9, Canada
Full name: DAVID LEITH
Address: 5 WHITNEY AVENUE, TORONTO ON M4W 2A7, Canada
Annual Filings
Anniversary Date (MM-DD)
11-14
Date of Last Annual Meeting
2016-06-14
Annual Filing Period (MM-DD)
11-14 to 01-13
Type of Corporation
Non-Soliciting
Status of Annual Filings
2016 - Filed 2015 - Filed 2014 - Overdue
Corporate History

2002-03-15 to 2002-06-18

THE BRIDGEPOINT RESEARCH INSTITUTE FOR QUALITY OF LIFE

2002-06-18 to 2009-04-03

BRIDGEPOINT HEALTH RESEARCH INSTITUTE

2009-04-03 to 2013-11-14

THE BRIDGEPOINT COLLABORATORY FOR RESEARCH AND INNOVATION

2013-11-14 to Present

The Bridgepoint Collaboratory for Research and Innovation

Certificates and Filings
Certificate of Continuance
2013-11-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution
2017-03-30
Back to Home page

Other Companies