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.
ID | 4305540 |
Business Number | 830464871 |
Current Name | RESEARCH CANADA |
Other Name | RECHERCHE CANADA |
Incorporation Date | 2005-06-13 |
Address | M117 - 851 Industrial Avenue Ottawa ON K1G 4L3 |
Director Limits | 14-14 |
Director Name | Director Address |
---|---|
Elizabeth Kidd | 12 Lake Wasa Green Southeast, Calgary AB T2J 3N6, Canada |
Sue Mack-Klinger | 243 Whiteswan Drive, Saskatoon SK S7K 4M6, Canada |
Stephanie Michaud | 11 Rue Camille-Gay, Gatineau QC J8Y 2K4, Canada |
DAVID HILL | 1414-1 GROSVENOR STREET, LONDON ON N6A 1Y2, Canada |
Ellen Chesney | 700-1380 Burrard Street, Vancouver BC V6Z 2H3, Canada |
Jason Vanderheyden | 99 Hereford Street, Brampton ON L6Y 0R3, Canada |
LORI SPADORCIA | 250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada |
Abraham Rudnick | 980 Oliver Road, Thunder Bay ON P7B 6V4, Canada |
Taylor Morriseau | 50079 Mun 24 E, Lorette MB R5K 0W2, Canada |
Kristin Baetz | 451 Smyth Road, Room 4510B, Ottawa ON K1H 8M5, Canada |
Jennifer Walker | 935 Ramsey Lake Road, Greater Sudbury ON P3E 6H6, Canada |
ANN RUSSELL | 270 BERKELEY STREET, TORONTO ON M5A 2X5, Canada |
Ingrid Waldron | 1280 Main Street West, Hamilton ON L8S 4L8, Canada |
Bradly Wouters | 190 Elizabeth Street, Corporate Office, 1st floor, 1-S-809-3C, Toronto ON M5G 2C4, Canada |
ROSE GOLDSTEIN | 1100 RUE DE LA MONTAGNE, SUITE 1904, MONTREAL QC H3G 0A2, Canada |
Amir Asif | 4700 Keele Street, 904 York Research Tower, Toronto ON M3J 1P3, Canada |
Tarik Moroy | 110 avenue des Pins ouest, Montreal QC H2W 1R7, Canada |
LORI SPADORCIA | 250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2024-12-18 | current | M117 - 851 Industrial Avenue, OTTAWA, ON K1G 4L3 |
Address | 2015-06-12 | 2024-12-18 | 17 YORK STREET, SUITE 401, OTTAWA, ON K1N 5S7 |
Address | 2015-06-12 | current | 17 YORK STREET, SUITE 401, OTTAWA, ON K1N 5S7 |
Activity | 2015-06-12 | current | Amendment / Modification - Section: 201. Director Limits. |
Act | 2014-06-26 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-06-26 | current | Active / Actif |
Name | 2014-06-26 | current | RESEARCH CANADA |
Name | 2014-06-26 | current | RECHERCHE CANADA |
Address | 2014-06-26 | 2015-06-12 | 116 ALBERT STREET, 1010, OTTAWA, ON K1P 5G3 |
Activity | 2014-06-26 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2006-08-17 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Act | 2005-06-13 | 2014-06-26 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 2005-06-13 | 2014-06-26 | Active / Actif |
Name | 2005-06-13 | 2014-06-26 | Recherche Canada |
Name | 2005-06-13 | 2014-06-26 | Research Canada |
Address | 2005-06-13 | 2014-06-26 | 116 ALBERT STREET, 1010, OTTAWA, ON K1P 5G3 |
Activity | 2005-06-13 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-06-12 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2023-06-07 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2022-06-08 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Elizabeth Kidd | 12 Lake Wasa Green Southeast, Calgary AB T2J 3N6, Canada |
Sue Mack-Klinger | 243 Whiteswan Drive, Saskatoon SK S7K 4M6, Canada |
Stephanie Michaud | 11 Rue Camille-Gay, Gatineau QC J8Y 2K4, Canada |
DAVID HILL | 1414-1 GROSVENOR STREET, LONDON ON N6A 1Y2, Canada |
Ellen Chesney | 700-1380 Burrard Street, Vancouver BC V6Z 2H3, Canada |
Jason Vanderheyden | 99 Hereford Street, Brampton ON L6Y 0R3, Canada |
LORI SPADORCIA | 250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada |
Abraham Rudnick | 980 Oliver Road, Thunder Bay ON P7B 6V4, Canada |
Taylor Morriseau | 50079 Mun 24 E, Lorette MB R5K 0W2, Canada |
Kristin Baetz | 451 Smyth Road, Room 4510B, Ottawa ON K1H 8M5, Canada |
Jennifer Walker | 935 Ramsey Lake Road, Greater Sudbury ON P3E 6H6, Canada |
ANN RUSSELL | 270 BERKELEY STREET, TORONTO ON M5A 2X5, Canada |
Ingrid Waldron | 1280 Main Street West, Hamilton ON L8S 4L8, Canada |
Bradly Wouters | 190 Elizabeth Street, Corporate Office, 1st floor, 1-S-809-3C, Toronto ON M5G 2C4, Canada |
ROSE GOLDSTEIN | 1100 RUE DE LA MONTAGNE, SUITE 1904, MONTREAL QC H3G 0A2, Canada |
Amir Asif | 4700 Keele Street, 904 York Research Tower, Toronto ON M3J 1P3, Canada |
Tarik Moroy | 110 avenue des Pins ouest, Montreal QC H2W 1R7, Canada |
LORI SPADORCIA | 250 WELLINGTON STREET WEST, SUITE 1038, TORONTO ON M5V 3P9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
6974449 Canada Inc. | 808 - 8 York st, Toronto, ON M5J 2Y2 | 2008-05-12 |
La Leche League Canada | 459 Delaney Drive, Ajax, ON L1T 3Y6 | 1985-03-31 |
WiHaHo Inc. | 3137 Ferguson Dr, Burlington, ON L7M 0E5 | 2022-04-21 |
Earthwalkers Inc. | 78 Hillcrest Avenue, Lachine, QC H8R 1J2 | 2003-02-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Society for Molecular Biosciences · La Société Canadienne pour les Biosciences Moléculaires | 745 Bannatyne Avenue, Winnipeg, MB R3E 0J9 | 1979-07-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Institut De Recherches Lawson · Lawson Research Institute | 750 Baseline Road East, Suite 300, London, ON N6C 2R5 | 1998-01-29 |
3593037 Canada Inc. | 5595 Cote De Liesse Road, Suite 205, St-Laurent, QC H4M1V2 | 1999-03-01 |
HealthCareCAN · SoinsSantéCAN | 17, York Street, Suite 100, Ottawa, ON K1N 9J6 | 1936-08-07 |
Higher Informatics Inc. | 1755 Woodward Drive, Suite 200, Ottawa, ON K2C 0P9 | 1999-06-01 |
Satistar Corporation | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 1996-07-09 |
London Biotechnology Commercialization Centre | 700 Collip Circle, London, ON N6G 4X8 | 2000-10-23 |
London Health Sciences Centre Research Inc. | 750 Baseline Road East, Suite 300, London, ON N6C 2R5 | 1997-06-18 |
Ottawa Biotechnology Incubation Centre Inc. · Centre D'Incubation En Biotechnologie D'Ottawa Inc. | 1740 Woodroffe Avenue, Bldg. 400, Ottawa, ON K2G 3R8 | 2000-10-16 |
Association of Canadian Academic Healthcare Organizations | 4171 Lancelot Drive, Richmond, BC V7C 4S4 | 1994-10-20 |
3702910 Canada Inc. | 3000 rue Edmond, Kirkland, QC H9H 5J5 | 2000-01-21 |
Find all corporations with the same officer (DAVID HILL) |
Corporation Name | Address | Incorporation Date |
---|---|---|
7990880 Canada Inc. | 1904-1100 rue de la Montagne, Montréal, QC H3G 0A2 | 2011-10-04 |
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 0A2 | 2011-10-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Rise Asset Development | 2 Carlton Street, Suite 1806, Toronto, ON M5B 1J3 | 2009-05-22 |
Cuso International | 800-123 Slater Street, Ottawa, ON K1P 5H2 | 2008-03-05 |
Corporation Name | Address | Incorporation Date |
---|---|---|
SMMB Cashflow Inc. | 445 Ernest-Bourque, Blainville, QC J7C 5J2 | 2016-08-18 |
Stem Cell Network · RÉSeau De Cellules Souches | 501 Smyth Road, Ccw-6189a, Ottawa, ON K1H 8L6 | 2001-11-19 |
Groupe SMMB Inc. | 445 Ernest-Bourque, Blainville, QC J7C 5J2 | 2016-08-18 |
Street Address |
M117 - 851 Industrial Avenue |
City | OTTAWA |
Province | ON |
Postal Code | K1G 4L3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
15348811 Canada Inc. | 851 Industrial Ave, Suite 107, Ottawa, ON K1G 4L3 | 2023-09-09 |
Asher Network Solutions Inc. | M042 851 Industrial Ave, Ottawa, ON K1G 4L3 | 2025-01-15 |
Vega Talent Management Corp. | 851 Industrial Ave, Unit 85, Ottawa, ON K1G 4L3 | 2022-05-25 |
Mieux Digital Inc. | M012-851 Industrial Avenue, Ottawa, ON K1G 4L3 | 2019-12-11 |
13806031 Canada Inc. | 851 Industrial Avenue unit M034, Ottawa, ON K1G 4L3 | 2022-02-24 |
HDK Industries Inc. | 851 Industrial Avenue, Unit M021, Ottawa, ON K1G 4L3 | 2022-05-30 |
13716236 Canada Inc. | 27-851 Industrial Ave., Ottawa, ON K1G 4L3 | 2022-01-26 |
Universtaff Inc. | 111-851 Industrial Ave, Ottawa, ON K1G 4L3 | 2022-02-24 |
Coco Body Bar Inc. | 851 Industrial Ave, Unit#104, Ottawa, ON K1G 4L3 | 2022-10-22 |
11253522 Canada Inc. | 48-851 Industrial Ave, Ottawa, ON K1G 4L3 | 2019-02-15 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
6238629 Canada Inc. | 1333 Ave L, Ottawa, ON K1G 0A3 | 2004-05-23 |
Avenue Tire Depot Inc. | 1346 Avenue L, Ottawa, ON K1G 0A3 | 2004-02-03 |
We'Ll Roof You Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 1987-10-09 |
Azzi Law Professional Corporation | 368 Tremblay Rd., Ottawa, ON K1G 0B5 | 2014-05-02 |
RAM Cellular Solutions Inc. | 2005 Avenue O, Ottawa, ON K1G 0B1 | 2011-03-31 |
6454569 Canada Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 2005-09-27 |
Marmen Open Systems Inc. | 1327 Avenue N, Ottawa, ON K1G 0A7 | 2002-09-19 |
African Scholars Initiative | 2055 Avenue O, Ottawa, ON K1G 0B1 | 2020-07-07 |
16805485 Canada Inc. | 1322 Avenue Q, Ottawa, ON K1G 0B6 | 2025-03-06 |
8317143 Canada Inc. | 1346 Avenue L, Ottawa, ON K1G 0A3 | 2012-10-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Glaucoma Research Society of Canada · SociÉTÉ Canadienne De Recherche Sur Le Glaucome | 1929 Bayview Avenue, Suite 215e, Toronto, ON M4G 3E8 | 1996-09-25 |
La Societe De Recherche Snc Inc. · Snc Research Corporation Inc. | 455 Boulevard RenÉ-LÉVesque Ouest, MontrÉAl, QC H2Z 1Z3 | 1987-07-17 |
The Canadian Foundation for Aniridia Research · La Fondation De Recherche Sur L'Aniridie Du Canada | 3780 Verdun Avenue, Suite 2, Verdun, QC H4G1K6 | 1997-04-10 |
Ux Research Inc. · Ux Recherche Inc. | 1470, rue Peel, bureau 820, Montréal, QC H3A 1T1 | 2007-12-18 |
Lab Research Inc. · Lab Recherche Inc. | 445 Armand-Frappier Boulevard, Laval, QC H7V 4B3 | 2006-05-24 |
Recherche Can-Am inc. · Can-Am Research Inc. | 1704-55 Duke Street West, Kitchener, ON N2H 0C9 | 2023-07-13 |
IMA Research Inc. · IMA Recherche Inc. | 107 - 1986 rue la Montagnais, Sherbrooke, QC J1K 2X9 | 2007-10-30 |
U15 - Group of Canadian Research Universities · U15 - Regroupement Des UniversitÉS De Recherche Du Canada | 360 Albert Street, Suite 1425, Ottawa, ON K1R 7X7 | 2015-07-30 |
Recherche D.C.B.L. Inc. · D.C.B.L. Research Inc. | 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | 1984-09-24 |
Centre De Recherche Eg-X Inc. · Eg-X Research Center Inc. | 96 Route De La Station Rr2, St-Modeste, QC G0L 3W0 | 2009-01-30 |
Do you have more infomration about Research Canada? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |