CORPORATION DE BANQUE D'OS INTERNATIONALE
INTERNATIONAL BONE BANK CORPORATION

Address: Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

CORPORATION DE BANQUE D'OS INTERNATIONALE (Corporation# 2455790) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1989.

Corporation Overview

Corporation ID 2455790
Business Number 872760681
Corporation Name CORPORATION DE BANQUE D'OS INTERNATIONALE
INTERNATIONAL BONE BANK CORPORATION
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1989-04-07
Dissolution Date 1992-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JEAN LUC BELANGER 860 BORD DE L'EAU, ST. SULPICE QC J0K 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-04-06 1989-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-04-07 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1989-04-07 current CORPORATION DE BANQUE D'OS INTERNATIONALE
Name 1989-04-07 current INTERNATIONAL BONE BANK CORPORATION
Status 1992-08-26 current Dissolved / Dissoute
Status 1989-04-07 1992-08-26 Active / Actif

Activities

Date Activity Details
1992-08-26 Dissolution
1989-04-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
JEAN LUC BELANGER 860 BORD DE L'EAU, ST. SULPICE QC J0K 3J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Gestion Des Comptes A Recevoir Banque De Montreal First Canadian Place, 1st Bank Twr, Toronto, ON M5X 1A1 1980-12-18
Banque Immobiliere Internationale (b.i.i.) Inc. 1648 Emery Lussier, Sherbrooke, QC J1G 1N6 1999-04-27
La Corporation Placements Banque Royale 200 Bay St, 14th Floor North Tw, Toronto, ON M5J 2J5 1969-05-22
Corporation Fonds Banque Nationale 1155, Rue Metcalfe, 5e Г©tage, Montreal, QC H3B 4S9 2001-10-22
Corporation FinanciÈre Banque De MontrÉal 55 Bloor Street West, 14th Floor, Toronto, ON M4W 3N5 1989-11-01
Legacy & Notified Dues Computer Bank (b.i.l.a.n.) International Inc. 3433 Boul. Ste-rose, Laval, QC H7R 1T7 1989-07-21
Corporation De Credit-bail Banque De Montreal 55 Bloor St W, 9th Floor, Toronto, ON M4W 3N5
Placements Banque D'amerique Du Canada Corporation 200 Front Street West, Suite 2700, Toronto, ON M5V 3L2
Sterne International Marketing Corporation Internationale 764 Prieur, Duvernay, Laval, QC H7E 2V3 1985-04-23
Corporation De La Banque De Montreal Pour Le Financement Des Exportations 129 Rue St-jacques, Montreal, QC 1981-09-02

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE BANQUE D'OS INTERNATIONALE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.