BioForest Technologies Inc.

Address:
105 Bruce St, Sault Ste-marie, ON P6A 2X6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-03-08 Incorporation / Constitution en société

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Bioforest Technologies Inc. 59 Industrial Park Crescent, Sault Ste.marie, ON P6B 5P3

Office Location

Address 105 BRUCE ST
City SAULT STE-MARIE
Province ON
Postal Code P6A 2X6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SAULT STE-MARIE
Post Code P6A2X6
Category technologies
Category + City technologies + SAULT STE-MARIE

Similar businesses

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

Improve Information

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 Information

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

Trending Searches