Research Canada · Recherche Canada

M117 - 851 Industrial Avenue, Ottawa, ON K1G 4L3

Overview

RESEARCH CANADA (also known as RECHERCHE CANADA) is a federal corporation in Ottawa, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 13, 2005 with corporation #4305540. The current entity status is . The registered office location is at M117 - 851 Industrial Avenue, Ottawa, ON K1G 4L3. The directors of the corporation include Elizabeth Kidd, Sue Mack-Klinger, Stephanie Michaud, David Hill, Ellen Chesney, Jason Vanderheyden, Lori Spadorcia, Abraham Rudnick, Taylor Morriseau and Kristin Baetz.

Corporation Information

ID4305540
Business Number830464871
Current NameRESEARCH CANADA
Other NameRECHERCHE CANADA
Incorporation Date2005-06-13
AddressM117 - 851 Industrial Avenue
Ottawa
ON K1G 4L3
Director Limits14-14

Corporation Directors

Director NameDirector Address
Elizabeth Kidd12 Lake Wasa Green Southeast, Calgary AB T2J 3N6, Canada
Sue Mack-Klinger243 Whiteswan Drive, Saskatoon SK S7K 4M6, Canada
Stephanie Michaud11 Rue Camille-Gay, Gatineau QC J8Y 2K4, Canada
DAVID HILL1414-1 GROSVENOR STREET, LONDON ON N6A 1Y2, Canada
Ellen Chesney700-1380 Burrard Street, Vancouver BC V6Z 2H3, Canada
Jason Vanderheyden99 Hereford Street, Brampton ON L6Y 0R3, Canada
LORI SPADORCIA250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada
Abraham Rudnick980 Oliver Road, Thunder Bay ON P7B 6V4, Canada
Taylor Morriseau50079 Mun 24 E, Lorette MB R5K 0W2, Canada
Kristin Baetz451 Smyth Road, Room 4510B, Ottawa ON K1H 8M5, Canada
Jennifer Walker935 Ramsey Lake Road, Greater Sudbury ON P3E 6H6, Canada
ANN RUSSELL270 BERKELEY STREET, TORONTO ON M5A 2X5, Canada
Ingrid Waldron1280 Main Street West, Hamilton ON L8S 4L8, Canada
Bradly Wouters190 Elizabeth Street, Corporate Office, 1st floor, 1-S-809-3C, Toronto ON M5G 2C4, Canada
ROSE GOLDSTEIN1100 RUE DE LA MONTAGNE, SUITE 1904, MONTREAL QC H3G 0A2, Canada
Amir Asif4700 Keele Street, 904 York Research Tower, Toronto ON M3J 1P3, Canada
Tarik Moroy110 avenue des Pins ouest, Montreal QC H2W 1R7, Canada
LORI SPADORCIA250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2024-12-18currentM117 - 851 Industrial Avenue, OTTAWA, ON K1G 4L3
Address2015-06-122024-12-1817 YORK STREET, SUITE 401, OTTAWA, ON K1N 5S7
Address2015-06-12current17 YORK STREET, SUITE 401, OTTAWA, ON K1N 5S7
Activity2015-06-12currentAmendment / Modification - Section: 201. Director Limits.
Act2014-06-26currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-06-26currentActive / Actif
Name2014-06-26currentRESEARCH CANADA
Name2014-06-26currentRECHERCHE CANADA
Address2014-06-262015-06-12116 ALBERT STREET, 1010, OTTAWA, ON K1P 5G3
Activity2014-06-26currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Activity2006-08-17currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Act2005-06-132014-06-26Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2005-06-132014-06-26Active / Actif
Name2005-06-132014-06-26Recherche Canada
Name2005-06-132014-06-26Research Canada
Address2005-06-132014-06-26116 ALBERT STREET, 1010, OTTAWA, ON K1P 5G3
Activity2005-06-13currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-06-12Non-Soliciting / N'ayant pas recours à la sollicitation
20232023-06-07Non-Soliciting / N'ayant pas recours à la sollicitation
20222022-06-08Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Elizabeth Kidd12 Lake Wasa Green Southeast, Calgary AB T2J 3N6, Canada
Sue Mack-Klinger243 Whiteswan Drive, Saskatoon SK S7K 4M6, Canada
Stephanie Michaud11 Rue Camille-Gay, Gatineau QC J8Y 2K4, Canada
DAVID HILL1414-1 GROSVENOR STREET, LONDON ON N6A 1Y2, Canada
Ellen Chesney700-1380 Burrard Street, Vancouver BC V6Z 2H3, Canada
Jason Vanderheyden99 Hereford Street, Brampton ON L6Y 0R3, Canada
LORI SPADORCIA250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada
Abraham Rudnick980 Oliver Road, Thunder Bay ON P7B 6V4, Canada
Taylor Morriseau50079 Mun 24 E, Lorette MB R5K 0W2, Canada
Kristin Baetz451 Smyth Road, Room 4510B, Ottawa ON K1H 8M5, Canada
Jennifer Walker935 Ramsey Lake Road, Greater Sudbury ON P3E 6H6, Canada
ANN RUSSELL270 BERKELEY STREET, TORONTO ON M5A 2X5, Canada
Ingrid Waldron1280 Main Street West, Hamilton ON L8S 4L8, Canada
Bradly Wouters190 Elizabeth Street, Corporate Office, 1st floor, 1-S-809-3C, Toronto ON M5G 2C4, Canada
ROSE GOLDSTEIN1100 RUE DE LA MONTAGNE, SUITE 1904, MONTREAL QC H3G 0A2, Canada
Amir Asif4700 Keele Street, 904 York Research Tower, Toronto ON M3J 1P3, Canada
Tarik Moroy110 avenue des Pins ouest, Montreal QC H2W 1R7, Canada
LORI SPADORCIA250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada

Corporations with the same officer (Jennifer Walker)

Corporation NameAddressIncorporation Date
6974449 Canada Inc. 808 - 8 York st, Toronto, ON M5J 2Y22008-05-12
La Leche League Canada 459 Delaney Drive, Ajax, ON L1T 3Y61985-03-31
WiHaHo Inc. 3137 Ferguson Dr, Burlington, ON L7M 0E52022-04-21
Earthwalkers Inc. 78 Hillcrest Avenue, Lachine, QC H8R 1J22003-02-21

Corporations with the same officer (Tarik Moroy)

Corporation NameAddressIncorporation Date
Canadian Society for Molecular Biosciences · La Société Canadienne pour les Biosciences Moléculaires 745 Bannatyne Avenue, Winnipeg, MB R3E 0J91979-07-10

Corporations with the same officer (DAVID HILL)

Corporation NameAddressIncorporation Date
Institut De Recherches Lawson · Lawson Research Institute 750 Baseline Road East, Suite 300, London, ON N6C 2R51998-01-29
3593037 Canada Inc. 5595 Cote De Liesse Road, Suite 205, St-Laurent, QC H4M1V21999-03-01
HealthCareCAN · SoinsSantéCAN 17, York Street, Suite 100, Ottawa, ON K1N 9J61936-08-07
Higher Informatics Inc. 1755 Woodward Drive, Suite 200, Ottawa, ON K2C 0P91999-06-01
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S11996-07-09
London Biotechnology Commercialization Centre 700 Collip Circle, London, ON N6G 4X82000-10-23
London Health Sciences Centre Research Inc. 750 Baseline Road East, Suite 300, London, ON N6C 2R51997-06-18
Ottawa Biotechnology Incubation Centre Inc. · Centre D'Incubation En Biotechnologie D'Ottawa Inc. 1740 Woodroffe Avenue, Bldg. 400, Ottawa, ON K2G 3R82000-10-16
Association of Canadian Academic Healthcare Organizations 4171 Lancelot Drive, Richmond, BC V7C 4S41994-10-20
3702910 Canada Inc. 3000 rue Edmond, Kirkland, QC H9H 5J52000-01-21
Find all corporations with the same officer (DAVID HILL)

Corporations with the same officer (ROSE GOLDSTEIN)

Corporation NameAddressIncorporation Date
7990880 Canada Inc. 1904-1100 rue de la Montagne, Montréal, QC H3G 0A22011-10-04
Hardgold Holdings Inc. · Gestion Hardgold Inc. 1100 De La Montagne Street, Suite 1904, Montreal, QC H3G 0A2
7993200 Canada Inc. 1904-1100 rue de la Montagne, Montréal, QC H3G 0A22011-10-06

Corporations with the same officer (LORI SPADORCIA)

Corporation NameAddressIncorporation Date
Rise Asset Development 2 Carlton Street, Suite 1806, Toronto, ON M5B 1J32009-05-22
Cuso International 800-123 Slater Street, Ottawa, ON K1P 5H22008-03-05

Corporations with the same officer (Stephanie Michaud)

Corporation NameAddressIncorporation Date
SMMB Cashflow Inc. 445 Ernest-Bourque, Blainville, QC J7C 5J22016-08-18
Stem Cell Network · RÉSeau De Cellules Souches 501 Smyth Road, Ccw-6189a, Ottawa, ON K1H 8L62001-11-19
Groupe SMMB Inc. 445 Ernest-Bourque, Blainville, QC J7C 5J22016-08-18

Location Information

Street Address M117 - 851 Industrial Avenue
CityOTTAWA
ProvinceON
Postal CodeK1G 4L3
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15348811 Canada Inc. 851 Industrial Ave, Suite 107, Ottawa, ON K1G 4L32023-09-09
Asher Network Solutions Inc. M042 851 Industrial Ave, Ottawa, ON K1G 4L32025-01-15
Vega Talent Management Corp. 851 Industrial Ave, Unit 85, Ottawa, ON K1G 4L32022-05-25
Mieux Digital Inc. M012-851 Industrial Avenue, Ottawa, ON K1G 4L32019-12-11
13806031 Canada Inc. 851 Industrial Avenue unit M034, Ottawa, ON K1G 4L32022-02-24
HDK Industries Inc. 851 Industrial Avenue, Unit M021, Ottawa, ON K1G 4L32022-05-30
13716236 Canada Inc. 27-851 Industrial Ave., Ottawa, ON K1G 4L32022-01-26
Universtaff Inc. 111-851 Industrial Ave, Ottawa, ON K1G 4L32022-02-24
Coco Body Bar Inc. 851 Industrial Ave, Unit#104, Ottawa, ON K1G 4L32022-10-22
11253522 Canada Inc. 48-851 Industrial Ave, Ottawa, ON K1G 4L32019-02-15
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A32004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A32004-02-03
We'Ll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A31987-10-09
Azzi Law Professional Corporation 368 Tremblay Rd., Ottawa, ON K1G 0B52014-05-02
RAM Cellular Solutions Inc. 2005 Avenue O, Ottawa, ON K1G 0B12011-03-31
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A32005-09-27
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A72002-09-19
African Scholars Initiative 2055 Avenue O, Ottawa, ON K1G 0B12020-07-07
16805485 Canada Inc. 1322 Avenue Q, Ottawa, ON K1G 0B62025-03-06
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A32012-10-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Glaucoma Research Society of Canada · SociÉTÉ Canadienne De Recherche Sur Le Glaucome 1929 Bayview Avenue, Suite 215e, Toronto, ON M4G 3E81996-09-25
La Societe De Recherche Snc Inc. · Snc Research Corporation Inc. 455 Boulevard RenÉ-LÉVesque Ouest, MontrÉAl, QC H2Z 1Z31987-07-17
The Canadian Foundation for Aniridia Research · La Fondation De Recherche Sur L'Aniridie Du Canada 3780 Verdun Avenue, Suite 2, Verdun, QC H4G1K61997-04-10
Ux Research Inc. · Ux Recherche Inc. 1470, rue Peel, bureau 820, Montréal, QC H3A 1T12007-12-18
Lab Research Inc. · Lab Recherche Inc. 445 Armand-Frappier Boulevard, Laval, QC H7V 4B32006-05-24
Recherche Can-Am inc. · Can-Am Research Inc. 1704-55 Duke Street West, Kitchener, ON N2H 0C92023-07-13
IMA Research Inc. · IMA Recherche Inc. 107 - 1986 rue la Montagnais, Sherbrooke, QC J1K 2X92007-10-30
U15 - Group of Canadian Research Universities · U15 - Regroupement Des UniversitÉS De Recherche Du Canada 360 Albert Street, Suite 1425, Ottawa, ON K1R 7X72015-07-30
Recherche D.C.B.L. Inc. · D.C.B.L. Research Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C21984-09-24
Centre De Recherche Eg-X Inc. · Eg-X Research Center Inc. 96 Route De La Station Rr2, St-Modeste, QC G0L 3W02009-01-30

Improve Information

Do you have more infomration about Research Canada? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.