BPC Penco II Corporation is a business entity registered at Corporations Canada, with entity identifier is 7038135. The registration start date is September 4, 2008. The current status is Inactive - Discontinued.
Corporation ID | 7038135 |
Business Number | 842777427 |
Corporation Name | BPC Penco II Corporation |
Registered Office Address |
200 Bay Street, Suite 2100 Royal Bank Plaza, South Tower Toronto ON M5J 2J2 |
Incorporation Date | 2008-09-04 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SERENA LEFORT | 200 BAY ST, SUITE 2100, ROYAL BANK PLAZA, SOUTH TOWER, TORONTO ON M5J 2J2, Canada |
JOHN KNOWLTON | 200 BAY ST, SUITE 2100, RBP, SOUTH TOWER, TORONTO ON M5J 2J2, Canada |
MICHAEL ROLLAND | 9 GLENGOWAN ROAD, TORONTO ON M4N 1E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-09-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-09-04 | current | 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 |
Name | 2008-09-04 | current | BPC Penco II Corporation |
Status | 2015-12-14 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2015-12-11 | 2015-12-14 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2008-09-04 | 2015-12-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-12-14 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2014-03-12 | Amendment / Modification | Section: 27, 178 |
2012-12-06 | Amendment / Modification | Section: 178 |
2012-12-03 | Amendment / Modification | Section: 178 |
2008-09-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-01-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-12-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Borealis Information Systems Holdings Inc. | 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 | 2008-09-04 |
Borealis Information Systems Inc. | 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 | 2008-09-04 |
Borealis Acquisition Corporation | 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 | 2008-09-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11328034 Canada Inc. | 2350-200 Bay St, South Tower, Rbc Plaza, Toronto, ON M5J 2J2 | 2019-03-29 |
The Organ Project | Rbc Plaza South Tower, Suite 2305, 200 Bay Street, Toronto, ON M5J 2J2 | 2016-05-24 |
Metals House (canada) Inc. | 2925-200 Bay St., Toronto, ON M5J 2J2 | 2016-05-20 |
Sprott Power Corp. | 2700 Royal Bank Plaza, South Tower, 200 Bay Street, Toronto, ON M5J 2J2 | 2010-05-26 |
Ccnmatthews Acquisition Limited | 200 Bay Street, Suite 2010, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 | 2006-12-14 |
Gestion De Portefeuilles Tr Inc. | Royal Bank Plaza North, Suite 500 P.o. Box:70, Toronto, ON M5J 2J2 | 1989-10-18 |
Itco Properties (1982) Ltd. | Royal Bank Plaza - North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 | 1980-03-17 |
Chimu Holdings Limited | 200 Bay Steet, Suite 2910 P.o. Box 62, Toronto, ON M5J 2J2 | 1968-12-23 |
Sprott Resource Lending Corp. | Suite 2750 Royal Bank Plaza South Tower, 200 Bay Street, Toronto, ON M5J 2J2 | |
Gbl Wind Power (phase II) Limited | 200 Bay Street, Suite 2700, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 | |
Find all corporations in postal code M5J 2J2 |
Name | Address |
---|---|
SERENA LEFORT | 200 BAY ST, SUITE 2100, ROYAL BANK PLAZA, SOUTH TOWER, TORONTO ON M5J 2J2, Canada |
JOHN KNOWLTON | 200 BAY ST, SUITE 2100, RBP, SOUTH TOWER, TORONTO ON M5J 2J2, Canada |
MICHAEL ROLLAND | 9 GLENGOWAN ROAD, TORONTO ON M4N 1E9, Canada |
Name | Director Name | Director Address |
---|---|---|
LIFELABS INC. | JOHN KNOWLTON | 900-100 ADELAIDE STREET WEST, TORONTO ON M5H 0E2, Canada |
BOREALIS PENCO CORPORATION | JOHN KNOWLTON | 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada |
Borealis Information Systems Holdings Inc. | JOHN KNOWLTON | 1174 CAREY ROAD, OAKVILLE ON L6J 2E4, Canada |
Borealis Transmission Inc. | JOHN KNOWLTON | 900-100 Adelaide Street West, Toronto ON M5H 0E2, Canada |
6048935 CANADA INC. | JOHN KNOWLTON | 200 BAY STREET, SUITE 2100, TORONTO ON M5J 2J2, Canada |
BOREALIS PENCO CORPORATION | JOHN KNOWLTON | 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada |
BOREALIS FUNDS MANAGEMENT LTD. | JOHN KNOWLTON | 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada |
BPC HEALTH CORPORATION | JOHN KNOWLTON | 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada |
BPC LONG-TERM CARE FACILITIES (SAULT STE. MARIE) INC. | JOHN KNOWLTON | 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada |
BPC LONG-TERM CARE FACILITIES (RICHMOND HILL) INC. | JOHN KNOWLTON | 900-100 Adelaide Street West, TORONTO ON M5H 0E2, Canada |
City | Toronto |
Post Code | M5J 2J2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bpc Penco Corporation | 900-100 Adelaide Street West, Toronto, ON M5H 0E2 | 1999-10-25 |
Bpc Penco IIi Corporation | 900-100 Adelaide Street West, Toronto, ON M5H 0E2 | 2008-09-04 |
Penco Oil and Gas Ltd. | 1600, 333 - 7th Avenue S.w., Calgary, AB T2P 2Z1 | |
Penco Records of Canada Inc. | 788 Dundas St. West, Toronto, ON | 1979-01-08 |
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Icb Biologics Corporation | 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 | 2016-09-07 |
Corporation Financiere O.f.i. | 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 | 1995-07-06 |
Corporation De Developpement Bmb Ltee | 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 | 1976-10-06 |
Antiarrhythmic Gateway Corporation Inc. | 83 West St-paul, Montreal, QC H2Y 1Z1 | 2009-11-03 |
Corporation Soyons Vert | 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 | 2012-02-08 |
Please provide details on BPC Penco II Corporation 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |