THE BATHROOM MEDICS INC.

Address:
525, First Street, Suite 2, London, ON N5V 1Z5

THE BATHROOM MEDICS INC. is a business entity registered at Corporations Canada, with entity identifier is 7538278. The registration start date is April 28, 2010. The current status is Active.

Corporation Overview

Corporation ID 7538278
Business Number 814643458
Corporation Name THE BATHROOM MEDICS INC.
Registered Office Address 525, First Street
Suite 2
London
ON N5V 1Z5
Incorporation Date 2010-04-28
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH DANIEL JOHNSON 635 CENTRAL AVE., LONDON ON N5W 3P7, Canada
GARY HEWITT 1911 BEAVERBROOK AVE., LONDON ON N6H 5X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-19 current 525, First Street, Suite 2, London, ON N5V 1Z5
Address 2010-04-28 2012-03-19 1911 Beaverbrook Ave., London, ON N6H 5X6
Name 2010-04-28 current THE BATHROOM MEDICS INC.
Status 2013-10-08 current Active / Actif
Status 2013-09-13 2013-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-28 2013-09-13 Active / Actif

Activities

Date Activity Details
2010-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 525, FIRST STREET
City LONDON
Province ON
Postal Code N5V 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10679585 Canada Inc. 531 First Street, London, ON N5V 1Z5 2018-03-13
Western Maple Bio Resources Inc. 525 First Street Unit 4, London, ON N5V 1Z5 2016-11-23
Impact-alert Sport Systems Int, Inc. 549 First Street, Unit 102, London, ON N5V 1Z5 2011-06-23
Presidium Equipment Ltd. 549 First Street, Unit 102, London, ON N5V 1Z5 2011-08-22
Ambit Associates Inc. 549 First Street, London, ON N5V 1Z5 2017-11-09
Doorman2018 Inc. 531 First Street, London, ON N5V 1Z5 2018-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
JOSEPH DANIEL JOHNSON 635 CENTRAL AVE., LONDON ON N5W 3P7, Canada
GARY HEWITT 1911 BEAVERBROOK AVE., LONDON ON N6H 5X6, Canada

Entities with the same directors

Name Director Name Director Address
Sunset Dreams Home Building Services Inc. Gary Hewitt 6 Woodland Road, St. Thomas ON N5P 1P2, Canada
CANADIAN ASSOCIATION OF PROFESSIONAL SOMMELIERS Gary Hewitt 7 Kilmarnock Bay, Winnipeg MB R2M 4R7, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5V 1Z5

Similar businesses

Corporation Name Office Address Incorporation
Frontline Medics Inc. 103 Sly Court, Amherstview, ON K7N 0A4
Domus Bathroom Inc. 84 Lichfield Rd, Markham, ON L3R 0W9 2012-12-28
Capo Bathroom Incorporated 36 Binscarth Cr, Kanata, ON K2L 1S1 2014-12-15
I Hate My Bathroom Inc. 171 Cassandra Blvd, Sarnia, ON N7S 6N1 2013-01-01
Aqualem Bathroom Canada Inc. 270 Panora Close Nw, Calgary, AB T3K 0G5 2015-12-15
New Era Bathroom Boutique Inc. 104 Jeanne Drive, Woodbridge, ON L4L 1X9 1990-03-26
King Bathroom Remodeling Inc. 77 Gailcrest Cirlce, Thornhill, ON L4J 5V5 2016-01-31
Brako Bathroom Specialists Inc. 19 Westpointe Crescent, Ottawa, ON K2G 5Z1 2017-09-13
Pg Bathroom and Kitchen Solutions Inc. 3990 Brandongate Dr, Mississauga, ON L4T 3N4 2015-05-07
Chartered Medics Inc. 610-415 Maclaren St., Ottawa, ON K2P 2C8 2012-07-31

Improve Information

Please provide details on THE BATHROOM MEDICS 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