B & B Medmark Distribution Inc.

Address:
#1520 - 360 Albert Street, Ottawa, ON K1R 7X7

B & B Medmark Distribution Inc. is a business entity registered at Corporations Canada, with entity identifier is 6142028. The registration start date is September 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6142028
Business Number 875535205
Corporation Name B & B Medmark Distribution Inc.
Registered Office Address #1520 - 360 Albert Street
Ottawa
ON K1R 7X7
Incorporation Date 2003-09-23
Dissolution Date 2006-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICK MURRAY #1520 - 360 ALBERT STREET, OTTAWA ON K1R 7X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-23 current #1520 - 360 Albert Street, Ottawa, ON K1R 7X7
Name 2003-09-23 current B & B Medmark Distribution Inc.
Name 2003-09-23 current B ; B Medmark Distribution Inc.
Status 2006-11-14 current Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-23 2006-06-14 Active / Actif

Activities

Date Activity Details
2006-11-14 Dissolution Section: 212
2003-09-23 Incorporation / Constitution en société

Office Location

Address #1520 - 360 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1R 7X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6047866 Canada Inc. #1520 - 360 Albert Street, Ottawa, ON K1R 7X7 2002-12-20
6088694 Canada Inc. #1520 - 360 Albert Street, Ottawa, ON K1R 7X7 2003-04-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
10879983 Canada Corp. 1520-360 Albert St., Constitution Square 1, Ottawa, ON K1R 7X7 2018-07-10
Glengarry Highland Games Incorporated 360 Albert Street, Constitution Square 1, Suite 1520, Ottawa, ON K1R 7X7 2018-03-02
10554995 Canada Inc. Suite 1520-360 Albert Street, Ottawa, ON K1R 7X7 2017-12-22
9717064 Canada Inc. 360 Albert, Suite 800, Ottawa, ON K1R 7X7 2016-04-19
Airpro Sar Services Incorporated 1220-360 Albert Street, Ottawa, ON K1R 7X7 2015-12-11
U15 - Group of Canadian Research Universities 360 Albert Street, Suite 1425, Ottawa, ON K1R 7X7 2015-07-30
Airbus Defence and Space Canada, Inc. 360 Albert Street, Suite 530, Ottawa, ON K1R 7X7 2014-09-24
8694494 Canada Inc. 1750-360 Albert Street, Ottawa, ON K1R 7X7 2013-11-12
Place Du Centre- Club Sante Pour Femme Inc. 1520 - 360 Albert Street, Ottawa, ON K1R 7X7 2004-03-16
4167767 Canada Inc. 360 Rue Albert, Suite 1810, Ottawa, ON K1R 7X7 2003-06-18
Find all corporations in postal code K1R 7X7

Corporation Directors

Name Address
PATRICK MURRAY #1520 - 360 ALBERT STREET, OTTAWA ON K1R 7X7, Canada

Entities with the same directors

Name Director Name Director Address
Les commandités Parajune Inc. Parajune General Partners Inc. Patrick Murray 205-1001 De Maisonneuve Blvd W, Montréal QC H3A 3C8, Canada
SSP Canada Food Services Inc. PATRICK MURRAY 105 - 19465 DEERFIELD AVENUE, LANSDOWNE VA 20176, United States
3919803 CANADA INC. PATRICK MURRAY 165 MACKAY ROAD, OTTAWA ON K1M 2B5, Canada
THE IRELAND FUND OF CANADA PATRICK MURRAY 165 MACKAY STREET, OTTAWA ON K1M 2B5, Canada
Irish Film Festival Ottawa Patrick Murray 713-520 Bronson Ave, Ottawa ON K1R 7Y9, Canada
10624390 Canada Inc. Patrick Murray 7240 24e Avenue, Montréal QC H2A 2C9, Canada
Medcann Pharma Inc. Patrick Murray 2000 - 45 O'Connor Street, Ottawa ON K1P 1A4, Canada
Parajune Incorporated Patrick Murray 11732 Rue Maude Abbott, Montreal QC H1E 0V1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 7X7

Similar businesses

Corporation Name Office Address Incorporation
B & B Medmark International Ltd. 28 Tache Blvd., Suite 103, Hull, QC J8Y 3K9 1998-03-16
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18

Improve Information

Please provide details on B & B Medmark Distribution 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