BIOMIN CANADA INC.

Address:
1010 Rue De La Gauchetière Ouest, Suite 2100, Montréal, QC H3B 2N2

BIOMIN CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6037313. The registration start date is November 14, 2002. The current status is Active.

Corporation Overview

Corporation ID 6037313
Business Number 856226881
Corporation Name BIOMIN CANADA INC.
Registered Office Address 1010 Rue De La Gauchetière Ouest
Suite 2100
Montréal
QC H3B 2N2
Incorporation Date 2002-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGIO GONZALES 11 935, BAMMEL LANE, SAN ANTONIO TX 78213, United States
PIERRE DESMARAIS 508, IBERVILLE, MONT ST-HILAIRE QC J3H 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-24 current 1010 Rue De La Gauchetière Ouest, Suite 2100, Montréal, QC H3B 2N2
Address 2007-10-30 current 508, Iberville, Mont St-hilaire, QC J3H 2V7
Address 2007-10-30 2020-09-24 508, Iberville, Mont St-hilaire, QC J3H 2V7
Address 2002-11-14 2007-10-30 336, De Ramsay, Mont St-hilaire, QC J3H 2W5
Name 2002-11-14 current BIOMIN CANADA INC.
Status 2016-04-15 current Active / Actif
Status 2016-04-15 2016-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-14 2016-04-15 Active / Actif

Activities

Date Activity Details
2002-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 Rue De La Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Michael Shapiro Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1992-01-31
3486486 Canada Inc. 1010 Rue De La Gauchetiere Ouest, Bur. 1230, Montreal, QC H3B 2N2 2000-02-24
3521672 Canada Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 2000-02-24
3587541 Canada Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1999-04-29
3587568 Canada Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1999-04-29
Mondial Des Jeux Et Sports Traditionnels 1010 Rue De La Gauchetiere Ouest, Bureau 1400, Montreal, QC H3B 2N2 1999-07-22
Football Montréal 2001 1010 Rue De La Gauchetiere Ouest, Bureau 1400, Montreal, QC H3B 2N2 1999-07-22
3653242 Canada Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 1999-11-15
Services Financiers C.t.q. Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1325, Montreal, QC H3B 2N2 1999-11-23
3712885 Canada Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 2000-01-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La Gauchetière Street West, Montréal, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La Gauchetière O, Montréal, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La Gauchetière St W., Montréal, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La Gauchetière Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La Gauchetière W, Suite 1230, Montréal, QC H3B 2N2 2014-10-24
8791732 Canada Inc. 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 2014-06-04
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
SERGIO GONZALES 11 935, BAMMEL LANE, SAN ANTONIO TX 78213, United States
PIERRE DESMARAIS 508, IBERVILLE, MONT ST-HILAIRE QC J3H 2V7, Canada

Entities with the same directors

Name Director Name Director Address
MAGMA BIOTECH INC. Pierre Desmarais 508 rue Iberville, Mont-Saint-Hilaire QC J3H 2V7, Canada
LA CARTERIE LTEE PIERRE DESMARAIS 371 RUE REDFERN, WESTMOUNT, MONTREAL QC H3Z 2G4, Canada
6227945 CANADA INC. PIERRE DESMARAIS 376 CH. SAINTE-ÉLISABETH, CANTLEY QC J8V 3G6, Canada
3051471 CANADA INC. PIERRE DESMARAIS 371 AVENUE REDFERN, WESTMOUNT QC H3Z 2G4, Canada
7505434 CANADA INC. Pierre Desmarais 1, rue McGill, apt. 705, Montréal QC H2Y 4A3, Canada
CUSTOMER PROTECTION PLAN (CPP) INC. PIERRE DESMARAIS 117 QUEENS ROAD, ST JOHN'S NL A1C 2B2, Canada
RSA/CONVERTEXT LTD. PIERRE DESMARAIS 12 CASTLEDENE CRESCENT, SCARBOROUGH ON M1T 1S1, Canada
Présence 2000 Inc. PIERRE DESMARAIS 173 COTE ST.CHARLES, HUDSON HEIGHTS QC , Canada
SADESCA INC. PIERRE DESMARAIS 173 COTE ST.CHARLES, HUDSON HEIGHTS QC J0P 1J0, Canada
HYDRO NATIONAL INC. PIERRE DESMARAIS 161 CHURCHILL BOUL APT 102, GREENFIELD PARK QC J4V 2M2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on BIOMIN 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