Biotronik Canada Inc.

Address: 185 The West Mall, Suite 1000, Toronto, ON M9C 5L5

Biotronik Canada Inc. (Corporation# 6328652) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 2004.

Corporation Overview

Corporation ID 6328652
Business Number 859086233
Corporation Name Biotronik Canada Inc.
Registered Office Address 185 The West Mall
Suite 1000
Toronto
ON M9C 5L5
Incorporation Date 2004-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Albert Panzeri 240 Chrislea Rd., SUITE 106, Vaughan ON L4L 8V1, Canada
Angela McGonigle 240 Chrislea Road, Suite 106, Vaughan ON L4L 8V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-06-19 current 185 The West Mall, Suite 1000, Toronto, ON M9C 5L5
Address 2006-12-13 2009-06-19 401 The West Mall, Suite 440, Toronto, ON M9C 5J5
Address 2005-07-22 2006-12-13 2425 Matheson Blvd East, 8th Floor, Mississauga, ON L4W 5K4
Address 2004-12-23 2005-07-22 79 Wellington Street West, Suite 3000, Toronto-dominion Centre, Toronto, ON M5K 1N2
Name 2005-05-13 current Biotronik Canada Inc.
Name 2004-12-23 2005-05-13 6328652 CANADA LIMITED
Status 2004-12-23 current Active / Actif

Activities

Date Activity Details
2005-05-13 Amendment / Modification Name Changed.
2004-12-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2009-07-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2009-07-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2009-03-07 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 185 The West Mall
City Toronto
Province ON
Postal Code M9C 5L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Household Commercial Canada Inc. 185 The West Mall, Suite 1600, Etobicoke, ON M9C 5M5
Trans Western Express Inc. 185 The West Mall, Suite 701, Toronto, ON M9C 5L5
Billboard Clicks Inc. 185 The West Mall, Suite 1005, Etobicoke, ON M9C 5K8 2000-07-20
Blue Ocean Greetings Inc. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2008-11-05
Avalon Funds Ltd. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2009-11-25
Kore Wireless Canada Inc. 185 The West Mall, Suite 900, Toronto, ON M9C 5L5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Syncordia Technologies and Healthcare Solutions, Inc. 185 The West Mall, Suite 710, Toronto, ON M9C 5L5 2014-01-14
9318151 Canada Inc. 25 The West Mall, Toronto, ON M9C 5L5 2015-06-02
Lowndes Lambert Ontario Ltd. 175 The West Mall, Suite 1710, Etobicoke, ON M9C 5L5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
Albert Panzeri 240 Chrislea Rd., SUITE 106, Vaughan ON L4L 8V1, Canada
Angela McGonigle 240 Chrislea Road, Suite 106, Vaughan ON L4L 8V1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5L5

Similar businesses

Corporation Name Office Address Incorporation
Elements Vitaux Biotronik Ltee 100 Alexis Nihon Blvd., Suite 406, St-laurent, QC 1975-11-13
Elements Vitaux Biotronik Canada Inc. 615 Rene Levesque West, Suite 1010, Montreal, QC H3B 1P9 1998-05-08
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29

Improve Information

Please comment or provide details below to improve the information on Biotronik 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.