BODY DRENCH SYSTEMS INC.

Address:
7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2

BODY DRENCH SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2729806. The registration start date is July 12, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2729806
Business Number 885476069
Corporation Name BODY DRENCH SYSTEMS INC.
Registered Office Address 7100 Woodbine Avenue
Suite 315
Markham
ON L3R 5J2
Incorporation Date 1991-07-12
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES MACDONALD 45 RISEBOROUGH AVENUE, WILLOWDALE ON M2M 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-11 1991-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-12 current 7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2
Name 1991-07-12 current BODY DRENCH SYSTEMS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-12 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-07-12 Incorporation / Constitution en société

Office Location

Address 7100 WOODBINE AVENUE
City MARKHAM
Province ON
Postal Code L3R 5J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2686465 Canada Inc. 7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2 1991-01-31
Groupe Taxsave Consultants Limitee 7100 Woodbine Avenue, Suite 301, Markham, ON L3R 5J2 1995-11-30
Groupe Compsave Consultants Limitee 7100 Woodbine Avenue, Suite 301, Markham, ON L3R 5J2 1995-12-13
Dallas Corporate Holdings Inc. 7100 Woodbine Avenue, Suite 315, Markham, ON L3R 5J2 1985-04-25
Reckitt & Colman Canada Inc. 7100 Woodbine Avenue, Suite 411, Markham, ON L3R 5J2
Filature Des Fibres (f.m. Canada) Inc. 7100 Woodbine Avenue, Suite 303, Markham, ON L3R 5J2 1993-08-06
Metal Textile of Canada Inc. 7100 Woodbine Avenue, Suite 411, Markham, ON L3R 5J2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Starquote Communications Inc. 7100 Woodbine Ave, Suite 115, Markham, ON L3R 5J2 1985-12-04
Reckitt & Colman Canada Inc. 7100 Woodbine Ave., Suite 411, Markham, ON L3R 5J2
Les Logiciels Et Services Dun & Bradstreet (canad A) Limitée 7100 Woodbine Ave, Suite 400, Markham, ON L3R 5J2 1984-07-25
Airwick Du Canada Ltee 7100 Woodbine Ave., Suite 411, Markham, ON L3R 5J2

Corporation Directors

Name Address
JAMES MACDONALD 45 RISEBOROUGH AVENUE, WILLOWDALE ON M2M 2E2, Canada

Entities with the same directors

Name Director Name Director Address
OMA Insurance Inc. James MacDonald 2108 Nipigon Drive, Oakville ON L6H 4E3, Canada
Worldwide Pentecostal Fellowship of Canada James MacDonald 502 19th St N, Lethbridge AB T1H 3K7, Canada
THE CANADIAN BROADCAST STANDARDS COUNCIL JAMES MACDONALD 32 NORMANDALE CRES., TORONTO ON M2P 1M8, Canada
3479340 CANADA INC. JAMES MACDONALD 1200 CHOMEDEY BLVD APT 500, LAVAL QC H7V 3Z3, Canada
IDEAL WIG DISTRIBUTORS LTD. JAMES MACDONALD 105 MEDI DENT HOUSE, RED DEER AB , Canada
9619674 Canada Inc. James MacDonald 15 Canvin, Kirkland QC H9H 4H9, Canada
URBANIMMERSIVE INC. JAMES MACDONALD 244 PORTLAND AVENUE, MONT-ROYAL QC H3R 1V2, Canada
CO-OPERATORS INVESTMENT COUNSELLING LIMITED JAMES MACDONALD 24 COLBORN STREET, GUELPH ON N1G 2M5, Canada
CANADIAN RIGHTS ACTION FOUNDATION JAMES MACDONALD 82 GEORGE ST., TORONTO ON M5A 4K8, Canada
Friends For Life Inclusion Initiatives Inc. JAMES MACDONALD 69 DEEPWOOD CRES., HALIFAX NS B3M 2Y5, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R5J2

Similar businesses

Corporation Name Office Address Incorporation
Body Gras Canadian Body Painting Championships Ltd. #3-4488 Wellington Road, Nanaimo, BC V9T 2H3 2007-05-17
Produits De Beaute Body Image Inc. 5800 Boul Cavendish, Unite C-14, Cote St-luc, QC H4W 2T5 1986-05-26
Elegant Body Fashions Inc. 230 Place Felix Guyon, Vimont, Laval, QC H7M 5M2 2001-07-06
Les Entreprises Body Wave Inc. 433 Chabanel O, Suite 512 Tour Sud, Montreal, QC H2N 2J5 1990-12-31
Body Focus Clothing Inc. 225 Rue Chabanel Ouest, Bureau 200, Montreal, QC H2N 2C9 2006-02-21
Equipements Student Body Inc. 46 King's Rd, Pointe Claire, QC H9R 4G9 1992-11-13
Gold'n Body Jewellery Inc. 4238 Rue Jean Talon Est, Montreal, QC H1S 1J7 2001-12-03
Les Blouses Nu-body Inc. 9494 Boul. St-laurent, Montreal, QC H2N 1P4 1984-08-01
Les Body Reform Canada Limitee 3261 Avenue Jean Beraud, Laval, ON H7T 9Z7 1989-01-19
B.n.c. Body Building Nutrition Center Inc. 5120 Jean-talon Street East, Montreal, QC H1S 1K7 2000-03-20

Improve Information

Please provide details on BODY DRENCH SYSTEMS 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