Bioprocess Design Solutions, Inc.

Address:
32 Pinegrove Crescent, Lisle, ON L0M 1M0

Bioprocess Design Solutions, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6119999. The registration start date is July 21, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6119999
Business Number 882790603
Corporation Name Bioprocess Design Solutions, Inc.
Registered Office Address 32 Pinegrove Crescent
Lisle
ON L0M 1M0
Incorporation Date 2003-07-21
Dissolution Date 2009-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RYAN GIB ST.JEAN 32 PINEGROVE CRESCENT, LISLE ON L0M 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-21 current 32 Pinegrove Crescent, Lisle, ON L0M 1M0
Name 2003-07-21 current Bioprocess Design Solutions, Inc.
Status 2009-05-20 current Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-13 2008-12-18 Active / Actif
Status 2007-09-14 2008-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-21 2007-09-14 Active / Actif

Activities

Date Activity Details
2009-05-20 Dissolution Section: 212
2003-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 PINEGROVE CRESCENT
City LISLE
Province ON
Postal Code L0M 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dragon Pine Kindred 12 Cindy Lane, Lisle, ON L0M 1M0 2017-10-16
The Personal Touch Business Services Inc. 7425 Concession Road 2, Rr 1, Lisle, ON L0M 1M0 2017-09-05
9787038 Canada Inc. 7268 Country Road 13, Lisle, ON L0M 1M0 2016-06-09
Stbl Designs Inc. 30 David Drive, Rr#1, Lisle, ON L0M 1M0 2016-04-23
8296642 Canada Inc. 8924 County Road 12, Lisle, ON L0M 1M0 2012-09-14
7080271 Canada Ltd. 8516 Concession Road 4, Lisle, ON L0M 1M0 2008-11-19
7007361 Canada Inc. 35 Cindy Lane, Lisle, ON L0M 1M0 2008-07-08
Pjp Research Ltd. 798181, 3rd Line East Rr2, Lisle, ON L0M 1M0 2007-06-06
Mamasupial Inc. 10 Big Tree Circle, Rr 1, Lisle, ON L0M 1M0 2006-05-17
North Pole Pleasures Inc. 798213 3rd Line East, R.r. #2, Lisle, ON L0M 1M0 2005-11-23
Find all corporations in postal code L0M 1M0

Corporation Directors

Name Address
RYAN GIB ST.JEAN 32 PINEGROVE CRESCENT, LISLE ON L0M 1M0, Canada

Entities with the same directors

Name Director Name Director Address
Capacity Plus Inc. RYAN GIB ST.JEAN 32 PINE GROVE CRESCENT, LISLE ON L0M 1M0, Canada

Competitor

Search similar business entities

City LISLE
Post Code L0M 1M0
Category design
Category + City design + LISLE

Similar businesses

Corporation Name Office Address Incorporation
Polaris Bioprocess Solutions Incorporated 990 Knotty Pine Grove, Mississauga, ON L5W 1J8 2020-02-29
Ipds Intellectual Property Design Solutions 82 Strathearn Avenue North, Montreal West, QC H4X 1X7 2007-05-16
Design Et Solutions Pour Surfaces Sportives F.h. LtÉe 46 Avenue Marsolais, Outremont, QC H2V 1N2 2007-01-19
Exact Dweik Design & Business Solutions Inc. 1700, René-lévesque, Ste 307, Montréal, QC H3H 2V1 2011-08-18
Omniscale Bioprocess Inc. 1804 Robertson Crescent Sw, Edmonton, AB T6W 0E7 2007-08-30
Concordia Design Solutions Inc. 11001 Rue Secant, Anjou, QC H1J 1S6 2008-07-08
Fevreconcept Design Solutions Inc. 12423 Rue De Bergerac, Pierrefonds, QC H8Z 1C8 2010-09-13
Sunopta Bioprocess Inc. 2838 Bovaird Drive West, Brompton, ON L7A 0H2 2006-12-01
Rk Design Solutions Inc. 301-105 La Rose Ave., Toronto, ON M9P 1A9 2016-09-15
Ssb Design Solutions Inc. 65 Tahir Street, Maple, ON L6A 4B4 2012-02-08

Improve Information

Please provide details on Bioprocess Design Solutions, 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