Bio-Form Laboratories Canada Inc.

Address:
2-964 Westport, Mississauga, ON L5T 1S3

Bio-Form Laboratories Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4021410. The registration start date is March 4, 2002. The current status is Active.

Corporation Overview

Corporation ID 4021410
Business Number 864210513
Corporation Name Bio-Form Laboratories Canada Inc.
Registered Office Address 2-964 Westport
Mississauga
ON L5T 1S3
Incorporation Date 2002-03-04
Dissolution Date 2013-02-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RON SMITH 6824 JOHNSON WAGON CREST, MISSISSAUGA ON L5W 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-10 current 2-964 Westport, Mississauga, ON L5T 1S3
Address 2014-06-20 2016-06-10 4-6750 Davand Drive, Mississauga, ON L5T 2L8
Address 2008-04-04 2014-06-20 855 Matheson Blvd. E, #3, Mississauga, ON L4W 4L6
Address 2002-03-04 2008-04-04 1190 Mid-way Boulevard, Unit 10, Mississauga, ON L5T 2B9
Name 2008-04-02 current Bio-Form Laboratories Canada Inc.
Name 2002-03-04 2008-04-02 Bio-Form Laboratories Canada Inc.
Status 2017-09-27 current Active / Actif
Status 2017-08-18 2017-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-19 2017-08-18 Active / Actif
Status 2013-02-06 2014-06-19 Dissolved / Dissoute
Status 2012-08-04 2013-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-18 2012-08-04 Active / Actif
Status 2010-01-14 2011-08-18 Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-04-02 2009-08-20 Active / Actif
Status 2006-05-15 2008-04-02 Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-03-04 2005-12-14 Active / Actif

Activities

Date Activity Details
2014-06-19 Revival / Reconstitution
2013-02-06 Dissolution Section: 212
2011-08-18 Revival / Reconstitution
2010-01-14 Dissolution Section: 212
2008-04-02 Revival / Reconstitution
2006-05-15 Dissolution Section: 212
2002-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2-964 WESTPORT
City MISSISSAUGA
Province ON
Postal Code L5T 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Stu Inc. 13-964 Westport Crescent, Mississauga, ON L5T 1S3 2020-09-17
Biomed Derma Inc. 2-964 Westport Crescent, Mississauga, ON L5T 1S3 2018-07-01
9120181 Canada Inc. 964 Westport Crescent, Unit 14, Mississauga, ON L5T 1S3 2014-12-15
Dgk Mechanical Inc. 4542 Mayflower Drive, Mississauga, ON L5T 1S3 2013-07-03
9125469 Canada Incorporated 964 Westport Crescent, Unit 14, Mississauga, ON L5T 1S3 2014-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
RON SMITH 6824 JOHNSON WAGON CREST, MISSISSAUGA ON L5W 1B1, Canada

Entities with the same directors

Name Director Name Director Address
QUALITY ASSURED SEEDS INC. RON SMITH BOX 40, LIMERICK SK S0H 2P0, Canada
THE INTERNATIONAL ENVIRONMETRICS SOCIETY RON SMITH DEPARTMENT OF STATISTICS, UNIVERSITY OF GLASGOW, GLASGOW G12 8QW, United Kingdom
WESLEY ACRES INC. Ron Smith 1059 Cedarwoods Drive, Verona ON K0H 2W0, Canada
Survival Marketing Group Ltd. RON SMITH 34, MCKAY CRESCENT, UNIONVILLE ON L3R 3M6, Canada
THE CANADIAN ENTREPRENEURIAL WOMEN AWARDS & CONFERENCE ASSOCIATION RON SMITH 53 MALLORY CRES., TORONTO ON M4G 3L6, Canada
CANADIAN CORPS OF COMMISSIONAIRES (TORONTO & REGION) RON SMITH 13 NORTHWOOD PLACE, ST. THOMAS ON N5P 3X3, Canada
6046860 CANADA INC. Ron Smith 5918 Jaynes Rd, Duncan BC V9L 3C1, Canada
150963 CANADA LIMITED RON SMITH 10 LARSEN COURT, KANATA ON K2L 1Y8, Canada
8863202 Canada Inc. RON SMITH 5918 JAYNES RD., DUNCAN BC V9L 3C1, Canada
FARMPURE SEEDS INC. RON SMITH SW 8-8-2 W3M, R.M. OF STONEHENGE #73, LIMERICK SK S0H 2P9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 1S3

Similar businesses

Corporation Name Office Address Incorporation
Wonder-form Intimates Inc. 433 Chabanel Street West, Suite 405, Montréal, QC H2N 2J5 2015-10-19
Les Formules D'affaires Uni-form Inc. 545, Delmar, Pointe Claire, QC H9R 4A7 1991-04-24
Wonder-form Imports Inc. 433 Chabanel Street West, Suite 405, Montréal, QC H2N 2J5 2005-01-31
Formules D'affaires Kol-form Inc. 940 Gohier Street, St-laurent, QC H4L 3J5 1989-03-30
E. J. Maxwell Limitee In Its French Form 5080 St-ambroise Street, Montreal, QC H4C 2G1
Servi-form Business Forms Inc. 1061 St-alexandre, Montreal, QC H2Z 1P5 1985-11-20
Form-data Systems Ltd. 2209 Dandurand, Montreal, QC H2G 1Z3 1981-03-23
Vari-form Manufacturing Inc. One Riverside Drive West, Windsor, ON N9A 5K3 2019-01-01
Entreprise Form-attitude Inc. 19-i, Avenue De La Gare, Saint-sauveur, QC J0R 1R0 2005-05-30
Garo-form Steel Inc. 466 Herve, St-amable, QC 1981-02-24

Improve Information

Please provide details on Bio-Form Laboratories 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