BioProducts West

Address:
10020-101a Avenue Nw Suite 1730, Phipps Mckinnon Bldg., Edmonton, AB T5J 3G2

BioProducts West is a business entity registered at Corporations Canada, with entity identifier is 4236475. The registration start date is May 4, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4236475
Business Number 859988073
Corporation Name BioProducts West
Registered Office Address 10020-101a Avenue Nw Suite 1730
Phipps Mckinnon Bldg.
Edmonton
AB T5J 3G2
Incorporation Date 2004-05-04
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
BRIAN MCLOY 5284 CAMBRIDGE COURT, DELTA BC V4M 3Z1, Canada
KEITH JONES PO BOX 160, BALZAC AB T0M 0E0, Canada
BILL HUNTER 11350 104 AVENUE, #522, EDMONTON AB T5K 2W1, Canada
MYKA OSINCHUK 15006 76 AVENUE, EDMONTON AB T5R 2Z8, Canada
GORDON SUSTRIK 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada
THOMAS FACKLAM 4811-138 STREET, EDMONTON AB T6H 3Y9, Canada
JIM WISPINSKI 123 EDGEVALLEY MEWS NW, CALGARY AB T3A 5E4, Canada
NEAL OBERG BOX 338, FORESTBURG AB T0B 1N0, Canada
PAT JAMIESON 30 CRANSTON DRIVE SE, CALGARY AB T3M 1A1, Canada
PAUL THIEL 220 COACH LIGHT BAY SW, CALGARY AB T3H 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-05-04 current 10020-101a Avenue Nw Suite 1730, Phipps Mckinnon Bldg., Edmonton, AB T5J 3G2
Name 2004-05-04 current BioProducts West
Status 2015-06-19 current Dissolved / Dissoute
Status 2015-01-20 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-04 2015-01-20 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 222
2007-01-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-02-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-06-10
2005 2005-03-31

Office Location

Address 10020-101A AVENUE NW SUITE 1730
City EDMONTON
Province AB
Postal Code T5J 3G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moneyprep Inc. 1300 10020 101a Avenue, Edmonton, AB T5J 3G2 2020-04-09
A&a Greenilla Food Ltd. 1100, 10020 101a Ave Nw, Edmonton, AB T5J 3G2 2019-07-09
Retrospec Design Inc. 1300, 10020 101 A Avenue, Edmonton, AB T5J 3G2 2018-03-28
Hodgson Whitlock Group Ltd. Phipps Mckinnon Bldg 1300 10020 101a Ave, Edmonton, AB T5J 3G2 2017-11-05
Canadian Transit Oriented Development Institute Inc. 1300 - 10020 101a Avenue, Edmonton, AB T5J 3G2 2017-05-17
Varxity Development Corp. 1300-10020 101a Avenue, Edmonton, AB T5J 3G2 2014-09-11
Leading Edge Glass and Aluminum Ltd. 1300, 10020 101a Avenue, Edmonton, AB T5J 3G2 2014-05-28
B-line Equipment & Tire Supplies Inc. #1300, Phipps-mckinnon Building, 10020 - 101a Avenue, Edmonton, AB T5J 3G2 2013-06-04
Canapen Acquisition Corporation 10020 - 101a Avenue, Suite 800, Edmonton, AB T5J 3G2 2008-07-31
Kardiatech Inc. 1300, 10020 - 101a Avenue, Edmonton, AB T5J 3G2 2008-04-16
Find all corporations in postal code T5J 3G2

Corporation Directors

Name Address
BRIAN MCLOY 5284 CAMBRIDGE COURT, DELTA BC V4M 3Z1, Canada
KEITH JONES PO BOX 160, BALZAC AB T0M 0E0, Canada
BILL HUNTER 11350 104 AVENUE, #522, EDMONTON AB T5K 2W1, Canada
MYKA OSINCHUK 15006 76 AVENUE, EDMONTON AB T5R 2Z8, Canada
GORDON SUSTRIK 10035 105 STREET, SUITE 1000, EDMONTON AB T5J 3T2, Canada
THOMAS FACKLAM 4811-138 STREET, EDMONTON AB T6H 3Y9, Canada
JIM WISPINSKI 123 EDGEVALLEY MEWS NW, CALGARY AB T3A 5E4, Canada
NEAL OBERG BOX 338, FORESTBURG AB T0B 1N0, Canada
PAT JAMIESON 30 CRANSTON DRIVE SE, CALGARY AB T3M 1A1, Canada
PAUL THIEL 220 COACH LIGHT BAY SW, CALGARY AB T3H 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
4-H Alberta Keith Jones 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie AB T4A 0C3, Canada
POBO COMMERCIAL CORP. KEITH JONES PO BOX 72, DELACOUR AB T0M 0T0, Canada
FAME BIOREFINERY CORP. KEITH JONES 254234 RANGE RD 280, DELACOUR AB T0M 0T0, Canada
Crash Space Solutions Inc. Keith Jones 23496 Tamarack Lane, Maple Ridge BC V2W 1A9, Canada
DREAMKEY ENTERTAINMENT INC. Keith Jones 1972 RIVERTON ST, OSHAWA ON L1K 0P4, Canada
North Burlington Baptist Church Keith Jones 3232 Greenbough Crescent, Burlington ON L7M 3B2, Canada
GENOME ALBERTA MYKA OSINCHUK 195 SPRINGBLUFF HEIGHTS SW, CALGARY AB T3H 5B8, Canada
BIO-PRODUCTS CANADA INC. PAUL THIEL 3131 114TH AVE S.E., CALGARY AB T2Z 3X2, Canada
Fusarium Action Canada PAUL THIEL 3131 - 114TH AVENUE SE, #100, CALGARY AB T2Z 3X2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3G2

Similar businesses

Corporation Name Office Address Incorporation
Dow Bioproducts Ltd. 250 6th Avenue Sw, Suite 2200, Calgary, AB T2P 3H7 1973-10-17
Econutrient Bioproducts Inc. 71 Clifford Private, Ottawa, ON K1G 4Y1 2008-06-16
Selected Bioproducts Inc. 61 Lweis Road, Guelph, ON N1H 1E9 1988-03-16
Ixim Bioproducts Inc. 400 Albert St, Unit 1 Apt 9, Waterloo, ON N2L 3V3 2019-11-28
Selected Bioproducts Inc. 558 Massey Road, Unit 6, Guelph, ON N1K 1B4
Dermative Bioproducts Ltd. 772 Peter Robertson Boulevard, Brampton, ON L6R 1T9 2006-03-14
Canadian Carnation Bioproducts Inc. 105-111 Research Drive, Saskatoon, SK S7N 3R3 2012-05-08
Red Star Bioproducts Incorporated 110 Vulcan St., Toronto, ON M9W 1L2
Envirogreen Bioproducts Limited 4235, Sherwoodtowne Blvd, Unit - 1508, Mississauga, ON L4Z 1W3 2019-06-01
Bioproduits Dvm (canada) Ltee 11177 Rue Hamon, Montreal, QC H3M 3A2 1988-11-07

Improve Information

Please provide details on BioProducts West 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