BioMarin Delivery Canada Inc.

Address:
Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-10-31 Dissolution Section: 210(3)
2002-02-04 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address SCOTIA PLAZA, 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3C2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches