BIO-PRODUCTS CANADA INC. (Corporation# 3899551) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2001.
Corporation ID | 3899551 |
Business Number | 875130817 |
Corporation Name |
BIO-PRODUCTS CANADA INC. BIO-PRODUITS CANADA INC. |
Registered Office Address |
600 Peter Morand Crescent Suite 100 Ottawa ON K1G 5Z3 |
Incorporation Date | 2001-05-22 |
Dissolution Date | 2015-06-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
KENNETH LAWLESS | 600 PETER MURAND CRESCENT, SUITE 100, OTTAWA ON K1G 5Z3, Canada |
RALPH HARDY | 1075 BRINTON'S BRIDGE ROAD, WEST CHESTER PA 19382, United States |
PAUL THIEL | 3131 114TH AVE S.E., CALGARY AB T2Z 3X2, Canada |
PETER HACKETT | 710 10104-103, AVENUE, EDMONTON AB T5J 0H8, Canada |
BOB MORGAN | 118 VETERNARY RD, SASKATOON SK S7N 2R4, Canada |
ALAN WILDEMAN | UNIVERSITY DE GUELPH, GUELPH ON N1G 2W1, Canada |
ART STIRLING | 7398 QUEEN'S LINE, P.O. BOX 730, CHATHAM ON N7M 5L1, Canada |
RICK SMITH | 201-1144 29 AVENUE N.E., CALGARY AB T2E 7P1, Canada |
GENEVIÈVE TANGUAY | 620 2875, LAURIER BLVD, SAINTE FOY QC G1V 2M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-05-22 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2003-01-28 | current | 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3 |
Address | 2003-01-27 | 2003-01-28 | 600 Peter Morand Cr., Suite 100, Ottawa, ON K1G 5Z3 |
Address | 2001-05-22 | 2003-01-27 | 111 Research Drive, 101, Saskatoon, SK S7N 3R2 |
Name | 2001-05-22 | current | BIO-PRODUCTS CANADA INC. |
Name | 2001-05-22 | current | BIO-PRODUITS CANADA INC. |
Status | 2015-06-08 | current | Dissolved / Dissoute |
Status | 2015-01-09 | 2015-06-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2001-05-22 | 2015-01-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-08 | Dissolution | Section: 222 |
2001-05-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-03-09 | |
2003 | 2003-03-11 | |
2002 | 2002-02-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adherex Technologies Inc. | 600 Peter Morand Crescent, 340, Ottawa, ON K1G 5Z3 | |
4126980 Canada Inc. | 600 Peter Morand Crescent, Suite 120, Ottawa, ON K1G 5Z3 | 2002-11-27 |
4126998 Canada Inc. | 600 Peter Morand Crescent, Suite 120, Ottawa, ON K1G 5Z3 | 2002-11-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nova Integratum Corporation | 600 Peter Morand Cres., P.o. Box: 3, Ottawa, ON K1G 5Z3 | 2001-11-19 |
Canadian Stroke Network | 600 Peter Morand Cr., Suite 301, Ottawa, ON K1G 5Z3 | 2001-05-23 |
Adherex Technologies Inc. | 600 Peter Morand Drive, Suite 340, Ottawa, ON K1G 5Z3 | 1998-08-14 |
Canadian Molecular Research Services Inc. | 600 Peter Marand Crescent, Suite 130, Ottawa, ON K1G 5Z3 | 1997-07-10 |
Conseil Bioscientifique D'ottawa | 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3 | 1994-05-20 |
Adherex Research Corp. | 600 Peter Morand Cres., Suite 220, Ottawa, ON K1G 5Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
S.j Fastlane Auto Center Inc. | 1333, Avenue L, Ottawa, ON K1G 0A3 | 2009-08-06 |
Hob's Automotive Car Repairs Inc. | 1333 L Avenue, Ottawa, ON K1G 0A3 | 2007-03-07 |
6454551 Canada Inc. | 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 | 2005-09-27 |
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 |
6064710 Canada Inc. | 1333 Ave L, Ottawa, ON K1G 0A3 | 2003-02-12 |
6454569 Canada Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 2005-09-27 |
8317143 Canada Inc. | 1346 Avenue L, Ottawa, ON K1G 0A3 | 2012-10-04 |
We'll Roof You Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 1987-10-09 |
Marmen Open Systems Inc. | 1327 Avenue N, Ottawa, ON K1G 0A7 | 2002-09-19 |
Find all corporations in postal code K1G |
Name | Address |
---|---|
KENNETH LAWLESS | 600 PETER MURAND CRESCENT, SUITE 100, OTTAWA ON K1G 5Z3, Canada |
RALPH HARDY | 1075 BRINTON'S BRIDGE ROAD, WEST CHESTER PA 19382, United States |
PAUL THIEL | 3131 114TH AVE S.E., CALGARY AB T2Z 3X2, Canada |
PETER HACKETT | 710 10104-103, AVENUE, EDMONTON AB T5J 0H8, Canada |
BOB MORGAN | 118 VETERNARY RD, SASKATOON SK S7N 2R4, Canada |
ALAN WILDEMAN | UNIVERSITY DE GUELPH, GUELPH ON N1G 2W1, Canada |
ART STIRLING | 7398 QUEEN'S LINE, P.O. BOX 730, CHATHAM ON N7M 5L1, Canada |
RICK SMITH | 201-1144 29 AVENUE N.E., CALGARY AB T2E 7P1, Canada |
GENEVIÈVE TANGUAY | 620 2875, LAURIER BLVD, SAINTE FOY QC G1V 2M2, Canada |
City | OTTAWA |
Post Code | K1G 5Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Rhema's Products Ltd. | 157, Carwood Circle, Ottawa, ON K1K 4V6 | 2017-02-01 |
Dock Products Canada Inc. | 639 Sovereign Road, London, ON N5V 4K8 | |
Produits N.r.g. Canada Inc. | 1280 Montee De Liesse, St-laurent, QC H4S 1J4 | 1984-02-20 |
Coding Products of Canada Ltd. | 23 Chudleigh St., Waterdown, ON L8B 0C3 | 2005-11-30 |
Csp Produits De Securite Canada Inc. | 230 Charlotte Street, Sydney, NS B1P 1C5 | 1984-04-09 |
Les Produits L & B (canada) Ltee | 2300 Drew Road, Mississauga, ON L5S 1H4 | 1975-05-28 |
Bhj Canada Meat Products Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1990-10-23 |
Produits D'engrenages D.a.e. (canada) Inc. | 5552 Cyphiot, St-laurent, QC H4S 1B7 | 1991-04-04 |
C.p.n. Chemical Products Canada Inc. | 3028 Lasalle Blvd, Verdun, QC H4G 1Y8 | 1987-11-17 |
Consumer Health Products Canada | 240 - 340 Albert Street, Ottawa, ON K1R 7Y6 | 1936-12-12 |
Please comment or provide details below to improve the information on BIO-PRODUCTS CANADA INC..
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.