BIO-PRODUCTS CANADA INC.
BIO-PRODUITS CANADA INC.

Address: 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3

BIO-PRODUCTS CANADA INC. (Corporation# 3899551) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2001.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-08 Dissolution Section: 222
2001-05-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-09
2003 2003-03-11
2002 2002-02-06

Office Location

Address 600 PETER MORAND CRESCENT
City OTTAWA
Province ON
Postal Code K1G 5Z3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 5Z3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BIO-PRODUCTS CANADA INC..

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.