DISTRIBUTIONS BIODENTCOM INC.

Address:
218 Rue Audet, St-basile Le Grand, QC J3N 1E7

DISTRIBUTIONS BIODENTCOM INC. is a business entity registered at Corporations Canada, with entity identifier is 3070093. The registration start date is September 19, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3070093
Business Number 897036943
Corporation Name DISTRIBUTIONS BIODENTCOM INC.
Registered Office Address 218 Rue Audet
St-basile Le Grand
QC J3N 1E7
Incorporation Date 1994-09-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY DUQUET 645 VICTORIA, LONGUEUIL QC J4H 2K2, Canada
DANIEL MENARD 32 CHAMPLAIN, MONT ST-HILAIRE QC J3H 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-18 1994-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-27 current 218 Rue Audet, St-basile Le Grand, QC J3N 1E7
Address 1994-09-19 2000-09-27 17 Rue Du Tisserand, Levis, QC G6V 7E3
Name 2000-09-27 current DISTRIBUTIONS BIODENTCOM INC.
Name 1994-11-07 2000-09-27 DISTRIBUTIONS INOVDENTAL INC.
Name 1994-09-19 1994-11-07 3070093 CANADA INC.
Status 2001-09-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-09-19 2001-09-11 Active / Actif

Activities

Date Activity Details
2000-09-27 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1994-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Distributions Biodentcom Inc. 360 St-charles O., Suite 201, Longueuil, QC J4H 4E5

Office Location

Address 218 RUE AUDET
City ST-BASILE LE GRAND
Province QC
Postal Code J3N 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2812690 Canada Inc. 218 Rue Audet, Saint-basile-le-grand, QC J3N 1E7 1992-04-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Obluspa Inc. 263 Sir Wilfrid Laurier, St-basile-le-grand, QC J3N 1E7 2008-08-05
4445775 Canada Inc. 217 Audet, Saint-basile-le-grand, QC J3N 1E7 2007-11-16
6801366 Canada Inc. 263 Boulevard Sir Wilfrid Laurier, Saint-basile-le-grand, QC J3N 1E7 2007-07-04
Auraphyt Inc. 263 Boul. Sir-wilfrid-laurier, Saint-basile-le-grand, QC J3N 1E7 2004-05-10
3370062 Canada Inc. 263 Boul. Sir Wilfrid Laurier, St-basile-le-gran, QC J3N 1E7 1997-05-01
Distributions Salut & BeautÉ Inc. 263 Boul. Sir-wilfrid-laurier, St-basile-le-frand, QC J3N 1E7 2003-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150953 Canada Inc. 2 Rue De L'ilot Du Coteau, St-basile Le Grand, QC J3N 0A5 1986-08-14
Automobiles Pierre Brault Ltee 2 Rue De L' Ilot Du Coteau, St- Basile Le Grand, QC J3N 0A5 1972-12-21
6168124 Canada Inc. 8-294 Rang Des Vingt, Saint-basile-le-grand, QC J3N 0A7 2003-12-05
4304721 Canada Inc. 6 De La Bernache, St-basile-le-grand, QC J3N 0B2 2005-06-14
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hébert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
11140647 Canada Inc. 250, Rue Anne-hébert, Unité 8, Saint-basile-le-grand, QC J3N 0B4 2018-12-11
Dr Luc Léger M.v., Chirurgien Spécialiste, Inc. 279, Rue Prévert, Bureau 8, Saint-basile-le-grand, QC J3N 0B9 1998-04-24
Advanced Material Solutions Inc. 119 Boul. Sir-wilfrid-laurier, A, Saint-basile-le-grand, QC J3N 1A1 2018-06-26
Gymcanin école & Rescue 119 C Wilfrid Laurier, St-basile Le Grand, QC J3N 1A1 2017-02-02
7528710 Canada Inc. 104-a Principale, St-basile, QC J3N 1A3 2010-04-17
Find all corporations in postal code J3N

Corporation Directors

Name Address
GUY DUQUET 645 VICTORIA, LONGUEUIL QC J4H 2K2, Canada
DANIEL MENARD 32 CHAMPLAIN, MONT ST-HILAIRE QC J3H 3R5, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNICATIONS AUDIO-VISUELLES LUMIERE INC. DANIEL MENARD 4442 RUE BORDEAUX, MONTREAL QC , Canada
LES PROMOTIONS PRO-ACTION LTEE DANIEL MENARD 735 BOULEVARD HOUDE, ST LAMBERT QC , Canada
LASER SYNERGIE INC. DANIEL MENARD 603 ST-MALO EST, ILE BIZARD QC H9C 9Z7, Canada
LASER SPECIALISTE L.M. INC. DANIEL MENARD 800 B CHOMEDEY, SUITE 320, LAVAL QC H7V 3Y4, Canada
2812690 CANADA INC. DANIEL MENARD 32, BOULEVARD CHAMPLAIN, MONT SAINT-HILAIRE QC J3H 3R5, Canada
170476 CANADA INC. DANIEL MENARD 437 RUE THOMAS, LACHUTE QC J8H 1Y8, Canada
MICRO INK TECHNOLOGIES INC. DANIEL MENARD 24 DES CYPRES, STE-ANNE DES LACS QC J0R 1B0, Canada
127173 CANADA INC. DANIEL MENARD 6570 LELIEVRE, VAL MORIN QC , Canada
GESTION DANIEL MÉNARD INC. DANIEL MENARD 7 RUE KEMP, FASSET QC J0V 1H0, Canada
2837790 CANADA INC. DANIEL MENARD 7 KEMP, FASSETT QC J0V 1H0, Canada

Competitor

Search similar business entities

City ST-BASILE LE GRAND
Post Code J3N 1E7

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Les Distributions Linea Moda Distributions Inc. 5455 De Gaspe, Suite 710, Montreal, QC H2T 3B3 2001-02-21
J.l.l. Distributions Ltd. 9180 Boul. Viau, St-leonard, QC H1R 3R1 1972-07-24
A-nox Distributions Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1992-04-23
C P E Distributions Ltd. 10555 Boulevard St-laurent, Suite 301, Montreal, QC 1978-11-20

Improve Information

Please provide details on DISTRIBUTIONS BIODENTCOM 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