BioMarin Delivery Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4010396. The registration start date is February 4, 2002. The current status is Dissolved.
Corporation ID | 4010396 |
Business Number | 860484732 |
Corporation Name | BioMarin Delivery Canada Inc. |
Registered Office Address |
Scotia Plaza, 40 King Street West Suite 2100 Toronto ON M5H 3C2 |
Incorporation Date | 2002-02-04 |
Dissolution Date | 2017-10-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
G. ERIC DAVIS | 501 CANYON ROAD, NOVATO CA 94947, United States |
MARK T. BENNETT | 1587 SPRING ROAD, MISSISSAUGA ON L5J 1N2, Canada |
JEAN-JACQUES BIENAIME | 245 5TH STREET, SUITE 302, SAN FRANCISCO CA 94103, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-02-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-02-04 | current | Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 |
Name | 2002-02-04 | current | BioMarin Delivery Canada Inc. |
Status | 2017-10-31 | current | Dissolved / Dissoute |
Status | 2005-08-10 | 2017-10-31 | Active / Actif |
Status | 2005-06-17 | 2005-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-02-04 | 2005-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-10-31 | Dissolution | Section: 210(3) |
2002-02-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | SCOTIA PLAZA, 40 KING STREET WEST |
City | TORONTO |
Province | ON |
Postal Code | M5H 3C2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Avril Lavigne Music & Entertainment Inc. | Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2001-11-23 |
Kingsett Mortgage Corporation | Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 | 2006-05-03 |
Kingsett Real Estate Growth Gp No. 3 Inc. | Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 | 2006-11-28 |
Kingsett Real Estate Mortgage Gp No. 3 Inc. | Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 | 2007-01-10 |
Avril Lavigne Publishing Ltd. | Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2002-04-08 |
4082389 Canada Inc. | Scotia Plaza, 40 King Street West, 52nd Floor, Toronto, ON M5H 3Y2 | 2002-06-06 |
2ns Entertainment Inc. | Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2003-06-11 |
Kingsett Real Estate Growth Gp No. 1 Inc. | Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 | 2002-06-26 |
Kingsett Capital Inc. | Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 | 2002-06-26 |
Genuyti Group Inc. | Scotia Plaza, 40 King Street West, Suite 4900, Toronto, ON M5H 4A2 | 2002-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Young Mining Professionals Toronto | 2100-40 King Street West, Toronto, ON M5H 3C2 | 2015-11-20 |
Groombridge Trading Corp. | Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 | 2013-01-02 |
7912781 Canada Corp. | 2100 - 40 King Street West, Toronto, ON M5H 3C2 | 2011-07-08 |
7533608 Canada Inc. | 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 | 2010-04-22 |
6524338 Canada Inc. | 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 | 2006-02-17 |
6253733 Canada Inc. | 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 | 2004-06-29 |
Offone Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2004-03-25 |
S Marshall Financial Corporation | 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 | 2003-12-24 |
Gai Warranty Company of Canada Inc. | 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 | 2002-04-17 |
Wiseuncle.com Inc. | 40 King St. W., Scotia Plaza Suite 2100, Toronto, ON M5H 3C2 | 2000-02-24 |
Find all corporations in postal code M5H 3C2 |
Name | Address |
---|---|
G. ERIC DAVIS | 501 CANYON ROAD, NOVATO CA 94947, United States |
MARK T. BENNETT | 1587 SPRING ROAD, MISSISSAUGA ON L5J 1N2, Canada |
JEAN-JACQUES BIENAIME | 245 5TH STREET, SUITE 302, SAN FRANCISCO CA 94103, United States |
Name | Director Name | Director Address |
---|---|---|
SYNAPSE TECHNOLOGIES INC. | G. ERIC DAVIS | 490 SONOMA MOUNTAIN ROAD, PETALUMA CA 94954, United States |
SYNAPSE TECHNOLOGIES INC. | JEAN-JACQUES BIENAIME | 245 5TH STREET, SUITE 302, SAN FRANCISCO CA 94103, United States |
MM GOLD CORPORATION | MARK T. BENNETT | 282 BEECH AVENUE, TORONTO ON M4E 3J2, Canada |
SYNAPSE TECHNOLOGIES INC. | MARK T. BENNETT | 1587 SPRING ROAD, MISSISSAUGA ON L5J 1N2, Canada |
City | TORONTO |
Post Code | M5H 3C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Biomarin Pharmaceutical (canada) Inc. | 40 King Street, 2100 Scotia Plaza, Toronto, ON M5H 3C2 | |
Delivery-point Shipping Inc. | 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 | 2000-06-06 |
Custom Delivery Solutions Inc. | 4300 Bankers Hall West, 888 3rd Street S.w., Calgary, AB T2P 5C5 | |
Total E-com Home Delivery Inc. | 2165 Williams Pkwy, Brampton, ON L6S 6B8 | |
Muskoka Delivery Services Inc. | 581 Ecclestone Drive, Bracebridge, ON P1L 1T9 | |
Special Delivery Teleproductions Inc. | 650 - 669 Howe Street, Vancouver, BC V6C 0B4 | 2013-05-10 |
2822067 Canada Inc. | General Delivery, Box 359, Kuujjuaq, QC J0M 1C0 | 1992-05-20 |
6162487 Canada Inc. | General Delivery, Westport, ON K0G 1X0 | 2003-11-20 |
6120211 Canada Inc. | General Delivery, Banff, AB T0L 0C0 | 2003-07-21 |
9520872 Canada Ltd. | General Delivery, Island Lake, MB R0B 0T0 | 2015-11-23 |
Please provide details on BioMarin Delivery Canada 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 |