Biocan Energy Corp.

Address:
5165 Queen Mary, Suite 512, Montreal, QC H3X 1X7

Biocan Energy Corp. is a business entity registered at Corporations Canada, with entity identifier is 6877702. The registration start date is November 21, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6877702
Business Number 831493754
Corporation Name Biocan Energy Corp.
Registered Office Address 5165 Queen Mary, Suite 512
Montreal
QC H3X 1X7
Incorporation Date 2007-11-21
Dissolution Date 2011-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JACOB HAIMOVICI 5165 QUEEN MARY SUITE 512, MONTREAL QC H3W 1X7, Canada
ISAAC BETTAN 5165 QUEEN MARY SUITE 512, MONTREAL QC H3W 1X7, Canada
ARTUR PELAH 7516 MOUNTBATTEN, COTE SAINT LUC QC H4W 1J8, Canada
TUDOR MATEI 7394A KILDARE, COTE SAINT LUC QC H4W 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-09 current 5165 Queen Mary, Suite 512, Montreal, QC H3X 1X7
Address 2007-11-21 2008-05-09 7516 Mountbatten, Cote Saint Luc, QC H4W 1J8
Name 2007-11-21 current Biocan Energy Corp.
Status 2011-09-19 current Dissolved / Dissoute
Status 2007-11-21 2011-09-19 Active / Actif

Activities

Date Activity Details
2011-09-19 Dissolution Section: 210(2)
2008-04-11 Amendment / Modification
2007-11-21 Incorporation / Constitution en société

Office Location

Address 5165 Queen Mary, Suite 512
City Montreal
Province QC
Postal Code H3X 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6300723 Canada Inc. 5165 Queen Mary, Suite 512, Montreal, QC H3W 1X7 2004-10-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bnorth Domicile Inc. 5725 Chemin Queen Mary, Hampstead, QC H3X 1X7 2020-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
JACOB HAIMOVICI 5165 QUEEN MARY SUITE 512, MONTREAL QC H3W 1X7, Canada
ISAAC BETTAN 5165 QUEEN MARY SUITE 512, MONTREAL QC H3W 1X7, Canada
ARTUR PELAH 7516 MOUNTBATTEN, COTE SAINT LUC QC H4W 1J8, Canada
TUDOR MATEI 7394A KILDARE, COTE SAINT LUC QC H4W 1C3, Canada

Entities with the same directors

Name Director Name Director Address
6300723 CANADA INC. ISAAC BETTAN 493 DUFFERIN ROAD, MONTREAL QC H3X 2Z1, Canada
GGMC CORP. ISAAC BETTAN 493 DUFFERIN ST., MONTREAL QC H3X 2Z1, Canada
6537782 CANADA INC. ISAAC BETTAN 493 DUFFERIN, HAMPSTEAD QC H3X 2Z1, Canada
6737111 CANADA INC. ISAAC BETTAN 5165 QUEEN MARY, SUITE 512, MONTREAL QC H3W 1X7, Canada
6336582 CANADA INC. ISAAC BETTAN 5336 MOUNTAIN SIGHTS, MONTREAL QC H3W 2Y3, Canada
GGMC CORP. JACOB HAIMOVICI 387 DUFFERIN ST., MONTREAL QC H3X 2Y8, Canada
6537782 CANADA INC. JACOB HAIMOVICI 387 DUFFERIN, HAMPSTEAD QC H3X 2Y8, Canada
6737111 CANADA INC. JACOB HAIMOVICI 5165 QUEEN MARY, SUITE 512, MONTREAL QC H3W 1X7, Canada
ISRA-GUARD (IGS) SECURITY LTD. Jacob Haimovici 5165 Chemin Queen Mary, SUITE 512, Montréal QC H3W 1X7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3X 1X7

Similar businesses

Corporation Name Office Address Incorporation
Gestion Biocan Inc. 800 Victoria Square, 46 Floor, Montreal, QC H4Z 1L4 1987-01-15
Investissements Biocan Inc. 800 Victoria Square, 46 Floor, Montreal, QC H4Z 1L4
Groupe Biocan Inc. 215 - 5415 Paré, Montreal, QC H4P 1P7 2007-11-20
Torenco Energy Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Planet Energy Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
International Sovereign Energy Corp. 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Delphi Energy Corp. 2500, 450 1 Street Sw, Calgary, AB T2P 5H1
Planet Energy (ontario) Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
Hydrera Energy Services Corp. 325 Manning Road Ne, Suite 250, Calgary, AB T2E 2P5
Biocan Renewables Ltd. 2127 Barsuda Drive, Mississauga, ON L5J 1V6 2016-05-11

Improve Information

Please provide details on Biocan Energy Corp. 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