BioForest Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3236765. The registration start date is March 8, 1996. The current status is Inactive - Amalgamated.
Corporation ID | 3236765 |
Business Number | 893479840 |
Corporation Name | BioForest Technologies Inc. |
Registered Office Address |
105 Bruce St Sault Ste-marie ON P6A 2X6 |
Incorporation Date | 1996-03-08 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
PAUL BOLAN | 136 LESLIE ST, SAULT STE. MARIE ON P6B 5C7, Canada |
JOSEPH MEATING | 207 MCCARRELS LAKE, ECHO BAY ON P0S 1C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-03-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-03-07 | 1996-03-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-03-08 | current | 105 Bruce St, Sault Ste-marie, ON P6A 2X6 |
Name | 1996-03-08 | current | BioForest Technologies Inc. |
Status | 2008-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2003-06-20 | 2008-01-01 | Active / Actif |
Status | 2003-05-15 | 2003-06-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-03-08 | 2003-05-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-03-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2003-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2003-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bioforest Technologies Inc. | 59 Industrial Park Crescent, Sault Ste.marie, ON P6B 5P3 |
Address | 105 BRUCE ST |
City | SAULT STE-MARIE |
Province | ON |
Postal Code | P6A 2X6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cavanagh Health Services Corporation | 766 Bay St., Sault Ste Marie, ON P6A 0A1 | 1998-12-10 |
Geo-shelter Corporation | 19 Bear Creek Avenue, Batchewana First Nation, ON P6A 0A5 | 2019-12-18 |
Rlc Cosmetics Ltd. | 599 Moss Road, Sault Ste. Marie, ON P6A 0B5 | 2020-07-30 |
Idsolid Canada Ltd. | 79 Knightshade Drive, Vaughan, ON P6A 0B5 | 2019-11-03 |
Black Fox Fishing Inc. | 103 Metig St, Batchewana First Nation, ON P6A 0C4 | 2017-06-18 |
Zodidate Inc. | 642 Albert Street West, Sault Ste. Marie, ON P6A 1C6 | 2020-03-25 |
10:04 Productions Inc. | 25 Wellington St West, #1, Sault Ste. Marie, ON P6A 1G9 | 2015-11-10 |
Raridad Inc. | 32 Wellington Street West, Sault Ste. Marie, ON P6A 1H1 | 2019-12-03 |
Arpo Studios Inc. | 32 Wellington Street West, Sault Ste. Marie, ON P6A 1H1 | 2020-01-29 |
Darkstone Water Inc. | 180 Gore Street, Sault Ste. Marie, ON P6A 1M2 | 2014-09-30 |
Find all corporations in postal code P6A |
Name | Address |
---|---|
PAUL BOLAN | 136 LESLIE ST, SAULT STE. MARIE ON P6B 5C7, Canada |
JOSEPH MEATING | 207 MCCARRELS LAKE, ECHO BAY ON P0S 1C0, Canada |
Name | Director Name | Director Address |
---|---|---|
6882617 CANADA INC. | JOSEPH MEATING | 207 MCCARRELS LAKE ROAD, ECHO BAY ON P0S 1C0, Canada |
6882617 CANADA INC. | PAUL BOLAN | 136 LESLIE STREET, SAULT STE. MARIE ON P6B 5C7, Canada |
City | SAULT STE-MARIE |
Post Code | P6A2X6 |
Category | technologies |
Category + City | technologies + SAULT STE-MARIE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cryopak VÉrification Technologies Inc. | 6818 Jarry Est, Montreal, QC H1P 1W3 | |
Technologies Acv Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1987-02-04 |
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. | 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 | 1996-03-13 |
Technologies S.z.t.p. Inc. | 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 | 1993-11-30 |
Les Technologies Informatiques I.v.t. Inc. | 3889 Chestwoot Drive, Downsview, ON M7A 2R8 | 1990-12-24 |
Les Transferts De Technologies Europeennes (e.t.t.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1986-01-20 |
Ffd Technologies Inc. | 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 | 2013-03-26 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
White Room Technologies (t.s.b.) Inc. | 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 | 1989-01-10 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Please provide details on BioForest Technologies 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |