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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2010-04-28 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
JOSEPH DANIEL JOHNSON | 635 CENTRAL AVE., LONDON ON N5W 3P7, Canada |
GARY HEWITT | 1911 BEAVERBROOK AVE., LONDON ON N6H 5X6, Canada |
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 |
City | LONDON |
Post Code | N5V 1Z5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |