Biosa Semiconducteur Inc.

Address:
47 De La Ponteberie, Granby, QC J2H 2J7

Biosa Semiconducteur Inc. is a business entity registered at Corporations Canada, with entity identifier is 3955460. The registration start date is October 10, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3955460
Business Number 876426719
Corporation Name Biosa Semiconducteur Inc.
Registered Office Address 47 De La Ponteberie
Granby
QC J2H 2J7
Incorporation Date 2001-10-10
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER GANZ 47 DE LA PONTEBERIE, GRANBY QC J2H 2J7, Canada
KIRK MANDY 234 OLD QUARRY ROAD, R.R. #2, WOODLAWN ON K0A 3M0, Canada
FRANCOIS CORDEAU 47 DE LA PONTEBERIE, GRANBY QC J2H 2J7, Canada
RICK MANDY 1412 BAINTREE PLACE, GLOUCESTER ON K1B 5H5, Canada
PETER MORAND 26 CENTRAL AVENUE, OTTAWA ON K2P 0M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-10 current 47 De La Ponteberie, Granby, QC J2H 2J7
Name 2001-10-25 current Biosa Semiconducteur Inc.
Name 2001-10-10 2001-10-25 3955460 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-10 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-10-25 Amendment / Modification Name Changed.
2001-10-10 Incorporation / Constitution en société

Office Location

Address 47 DE LA PONTEBERIE
City GRANBY
Province QC
Postal Code J2H 2J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Claude Fournier Courtier Inc. 528 De L'iris, Granby, QC J2H 2J7 1982-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sparkling View Canada Inc. 517, Rue Trépanier, Granby, QC J2H 0A1 2012-07-05
Nomades Spectacles Et Tournées Inc. 558 Trépanier, Granby, QC J2H 0A2 2010-04-19
6905854 Canada Inc. 870, Rue De Matagami, Granby, QC J2H 0B2 2008-01-16
12382148 Canada Inc. 467, Du Pétunia, Granby, QC J2H 0B3 2020-09-30
174527 Canada Inc. 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 1990-11-28
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19
Club Prospérité Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2011-01-20
10587150 Canada Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2018-01-17
Axsen Construction Inc. 373, Rue Du Saphir, Granby, QC J2H 0E6 2013-05-01
4113195 Canada Inc. 156, Rue Jade, Granby, QC J2H 0E7 2002-10-09
Find all corporations in postal code J2H

Corporation Directors

Name Address
PETER GANZ 47 DE LA PONTEBERIE, GRANBY QC J2H 2J7, Canada
KIRK MANDY 234 OLD QUARRY ROAD, R.R. #2, WOODLAWN ON K0A 3M0, Canada
FRANCOIS CORDEAU 47 DE LA PONTEBERIE, GRANBY QC J2H 2J7, Canada
RICK MANDY 1412 BAINTREE PLACE, GLOUCESTER ON K1B 5H5, Canada
PETER MORAND 26 CENTRAL AVENUE, OTTAWA ON K2P 0M9, Canada

Entities with the same directors

Name Director Name Director Address
DELCA SUPPLY CANADA LTD. PETER GANZ 16 CROSSWAY, WESTPORT, CONNECTICUT , United States
CADHERIN BIOMEDICAL INC. PETER MORAND 1480 RIVERSIDE DR, SUITE701, OTTAWA ON K1G 5H2, Canada
ADHEREX TECHNOLOGIES INC. PETER MORAND 1480 RIVERSIDE DRIVE, OTTAWA ON K1G 5H2, Canada
Stratavest Capital Inc. PETER MORAND 1480 RIVERSIDE DRIVE, SUITE 701, OTTAWA ON K1G 5H2, Canada
MuSIC Net - Microsystem Interfaces Canada PETER MORAND 1480 RIVERSIDE DRIVE, SUITE 701, OTTAWA ON K1G 5H2, Canada
The Canadian Microbiology Consortium Incorporated PETER MORAND 1480 RIVERSIDE DR., SUITE 701, OTTAWA ON K1G 5H2, Canada
Canadian Biosciences Commercialization Institute PETER MORAND 1480 RIVERSIDE DRIVE, SUITE 701, OTTAWA ON K1G 5H2, Canada
INNO-CENTRE OTTAWA CORPORATION PETER MORAND 1480 RIVERSIDE DRIVE, SUITE 701, OTTAWA ON K1G 2H2, Canada
FOLIA BIOTECH INC. PETER MORAND 1480, RIVERSIDE DRIVE, SUITE 701, OTTAWA ON K1G 5H2, Canada
3521443 Canada Inc. PETER MORAND 26 CENTRAL AVE, OTTAWA ON K2P 0M9, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2H 2J7

Similar businesses

Corporation Name Office Address Incorporation
Biosa Technologies Limited 45 Truchard Ave, Markham, ON L6C 0N2 2018-03-08
Semiconducteur Giro Inc. 2704 Guenette Street, St.laurent, QC H4R 2E9 1983-12-14
Semiconducteur Intronic Inc. 15 Rue Buteau, Suite 230, Hull, QC J8Z 1V4 1996-06-20
L'association Canadienne De Dessin Semiconducteur 1150 Morrison Drive, Suite 400, Ottawa, ON K2H 9B8 1985-02-07
Semiconducteur Giro Canada Inc. 11615 - 39th Avenue, Riviere Des Prairies, QC H1E 6H1 1995-09-28
Micron Semiconductor Canada, Inc. 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 2004-09-03
Semiconducteur Fairchild Canada Inc. 129 Carlingview Drive, Rexdale, ON M9W 5E7 1953-11-09

Improve Information

Please provide details on Biosa Semiconducteur 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