BIOTAO CHINESE HERBS (1991) INC.

Address:
4238 De La Rive, Cap Rouge, QC G1Y 1L9

BIOTAO CHINESE HERBS (1991) INC. is a business entity registered at Corporations Canada, with entity identifier is 2707055. The registration start date is April 25, 1991. The current status is Active.

Corporation Overview

Corporation ID 2707055
Business Number 125900498
Corporation Name BIOTAO CHINESE HERBS (1991) INC.
BIOTAO HERBES CHINOISES (1991) INC.
Registered Office Address 4238 De La Rive
Cap Rouge
QC G1Y 1L9
Incorporation Date 1991-04-25
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MARIE-PAULE JULIEN 4238 DE LA RIVE, CAP ROUGE QC G1Y 1L9, Canada
CLAUDE COUTURE 4238 DE LA RIVE, CAP ROUGE QC G1Y 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-24 1991-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-25 current 4238 De La Rive, Cap Rouge, QC G1Y 1L9
Name 1991-04-25 current BIOTAO CHINESE HERBS (1991) INC.
Name 1991-04-25 current BIOTAO HERBES CHINOISES (1991) INC.
Status 2014-09-29 current Active / Actif
Status 2014-09-25 2014-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-27 2014-09-25 Active / Actif
Status 2013-09-13 2013-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-04 2013-09-13 Active / Actif
Status 2011-09-14 2011-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-07 2011-09-14 Active / Actif
Status 2008-04-17 2008-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-11 2008-04-17 Active / Actif
Status 2004-02-03 2004-03-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-25 1997-08-01 Active / Actif

Activities

Date Activity Details
1991-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4238 DE LA RIVE
City CAP ROUGE
Province QC
Postal Code G1Y 1L9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6878636 Canada Inc. 3872 Avenue Des Compagnons, Québec, QC G1Y 0A9 2007-12-01
Callitee Inc. 1101 François-le Mire, Québec, QC G1Y 1A9 2018-03-23
Moons Services Conseils Inc. 1106, Francois Le Mire, Quebec, QC G1Y 1B3 2010-10-13
Technologies Nutaq Inc. 1028 Rue Étienne-dumetz, Québec, QC G1Y 1C2 2020-10-09
Ecs Québec Inc. 1036, Etienne-dumetz, Cap-rouge, QC G1Y 1C2 2010-03-26
6491073 Canada Inc. 1127 Marie Gaudard, Québec, QC G1Y 1C4 2006-01-01
Nordplus 1998 Ltee. 1127 Marie-gaudard, Quebec, QC G1Y 1C4 1998-03-31
3888398 Canada Inc. 4039 Rue De La Brosse, Cap-rouge, QC G1Y 1G3 2001-04-20
Jacques Audet Cpa Inc. 4007 Ernest-fortier, Cap-rouge, QC G1Y 1G6 1980-08-12
175041 Canada Inc. 4027 Rue Nazaire-leclerc, Quebec, QC G1Y 1M6 1990-09-28
Find all corporations in postal code G1Y

Corporation Directors

Name Address
MARIE-PAULE JULIEN 4238 DE LA RIVE, CAP ROUGE QC G1Y 1L9, Canada
CLAUDE COUTURE 4238 DE LA RIVE, CAP ROUGE QC G1Y 1L9, Canada

Entities with the same directors

Name Director Name Director Address
93012 CANADA LTEE/LTD. CLAUDE COUTURE 5 186 KENNEDY SUD, ROCK FOREST QC , Canada
C.I.M. ALIMENTATION INC. CLAUDE COUTURE 99 24E AVE NORD, BOIS FILLIONS QC , Canada
FERNAND COUTURE & FILS INC. CLAUDE COUTURE 314 A, RUE DUBE, LAVAL-RAPIDES QC H7N 1E2, Canada
GESTION CLAUDE COUTURE INC. CLAUDE COUTURE 5186 RUE KENNEDY SUD, ROCK FOREST QC J1N 1H9, Canada
CLAUDE COUTURE ELECTRIQUE LTEE. CLAUDE COUTURE 117 AVENUE RUTH, OTTERBURN PARK QC J3H 1A4, Canada
LES PRODUITS MGKIT INC. CLAUDE COUTURE 74 DES CYPRES, ST-REDEMPTEUR QC , Canada
LE JOYEUX RAMONEUR INC. CLAUDE COUTURE 4120 PLACE COURTEAU, LAVAL QC H7T 1W6, Canada
CONSTRUCTION CLAUDE COUTURE INC. CLAUDE COUTURE 4776 RUE NICOLE, DEAUVILLE QC J0B 1N0, Canada
CENTRE D'ELABORATION DES MOYENS D'ENSEIGNEMENT INTERNATIONAL (CEME) INC. Claude Couture 3644, Saint-Jules, Jonquière QC G7X 7X4, Canada
LES SOUDURES DE L'ESTRIE INC. CLAUDE COUTURE 169 RUE NICOLE, GRANBY QC , Canada

Competitor

Search similar business entities

City CAP ROUGE
Post Code G1Y1L9

Similar businesses

Corporation Name Office Address Incorporation
Herbes Chinoises Tat Sang Tong Inc. 554 George Vanier, Montreal, QC H3J 2N8 1986-09-30
North American Chinese Women Professionals and Chinese Women Entrepreneurs Association 505 Boulevard René-lévesque O., Bureau 1200, Montréal, QC H2Z 1Y7 2018-10-08
Les Controles Atlantique (1991) Ltee 157 Cavagnol Circle, Hudson, QC J0P 1H0 1983-01-14
National Boring and Sounding (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Toronto Chinese Alliance Association 1991 Brimley Rd, Scarborough, ON M1S 2B1 2020-09-25
Lavalin Defence (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Aaace Planning Committee 1991 370 Chemin De Chambly, Suite 200, Longueuil, QC J4H 3Z6 1987-06-17
Shawinigan Consultants (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC J2Z 1Z3 1991-08-12
Lea, Benoit & Associates (1991) Ltd. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Repoussage De MÉtal AmÉricain (1991) Inc. 4460 Avenue Des Industries, St-vincent-de-paul, QC H7C 1A2 1991-04-09

Improve Information

Please provide details on BIOTAO CHINESE HERBS (1991) 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