INVESTISSEMENTS BIOCAN INC.

Address:
800 Victoria Square, 46 Floor, Montreal, QC H4Z 1L4

INVESTISSEMENTS BIOCAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2116839. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2116839
Business Number 880811740
Corporation Name INVESTISSEMENTS BIOCAN INC.
BIOCAN VENTURES INC.
Registered Office Address 800 Victoria Square
46 Floor
Montreal
QC H4Z 1L4
Dissolution Date 1995-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 19

Directors

Director Name Director Address
MARC C. VAILLANCOURT 4215 OXFORD AVENUE, MONTREAL QC H4A 2Y5, Canada
REYNALD G. BONMATI 30 PRYER LANE, LARCHMONT, N.Y. , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-02 1986-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-03 current 800 Victoria Square, 46 Floor, Montreal, QC H4Z 1L4
Name 1987-01-22 current INVESTISSEMENTS BIOCAN INC.
Name 1987-01-22 current BIOCAN VENTURES INC.
Name 1986-11-03 1987-01-22 GESTION JANBAR LTEE
Name 1986-11-03 1987-01-22 JANBAR HOLDINGS LTD.
Status 1995-05-08 current Dissolved / Dissoute
Status 1986-11-03 1995-05-08 Active / Actif

Activities

Date Activity Details
1995-05-08 Dissolution
1986-11-03 Amalgamation / Fusion Amalgamating Corporation: 2085852.
1986-11-03 Amalgamation / Fusion Amalgamating Corporation: 470805.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Biocan Inc. 800 Victoria Square, 46 Floor, Montreal, QC H4Z 1L4 1987-01-15
Ressources Novatech Canada Inc. 800 Victoria Square, 46th Floor, Montreal, QC H4Z 1L4 1987-01-15

Corporation Directors

Name Address
MARC C. VAILLANCOURT 4215 OXFORD AVENUE, MONTREAL QC H4A 2Y5, Canada
REYNALD G. BONMATI 30 PRYER LANE, LARCHMONT, N.Y. , United States

Entities with the same directors

Name Director Name Director Address
STABLE CAPITAL ADVISORS INC. MARC C. VAILLANCOURT 31, rue du Mont-Aki, Bromont QC J2L 3G3, Canada
V C I MANAGEMENT INC. MARC C. VAILLANCOURT 31, rue du Mont-Aki, Bromont QC J2L 3G3, Canada
MONSIEUR VANCE HOLDINGS INC. MARC C. VAILLANCOURT 31, rue du Mont-Aki, Bromont QC J2L 3G3, Canada
GLAS FINANCIAL LTD. MARC C. VAILLANCOURT 31, rue du Mont-Aki, Bromont QC J2L 3G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1L4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Biocan Inc. 800 Victoria Square, 46 Floor, Montreal, QC H4Z 1L4 1987-01-15
Groupe Biocan Inc. 215 - 5415 Paré, Montreal, QC H4P 1P7 2007-11-20
Biocan Renewables Ltd. 2127 Barsuda Drive, Mississauga, ON L5J 1V6 2016-05-11
Biocan Breeders Inc. 70 King Georges Road, Toronto, ON M8X 1L9 1980-02-29
Torenco Energy Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Biocan North Diagnostics Ltd. 530 Century Street, Suite 216, Winnipeg, MB R3H 0Y4 1997-01-24
Biocan Energy Corp. 5165 Queen Mary, Suite 512, Montreal, QC H3X 1X7 2007-11-21
Bce Ventures Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 2000-09-28
Epoca 3g Ventures Usa Inc. 253 Martinique Road, Dollard-des-ormeaux, QC H9G 2X7 2013-02-01
Bell New Ventures Inc. 1000 De La Gauchetière West, Suite 4100, Montréal, QC H3B 5H8 2006-11-06

Improve Information

Please provide details on INVESTISSEMENTS BIOCAN INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches