Canadian Companies Directory

BIOCEAN NOVATECH INC.

Corporation Number:397010-8
Business Number:861142818RC0001
Corporate Name:BIOCEAN NOVATECH INC.
Status:Active
Governing Legislation:Canada Business Corporations Act - 2001-11-16
Office Address:130 RUE WHEELER SUITE 102 WINDSOR QC J1S 3B8 Canada
Office Address in Map
Directors
Full name: ANDRE LEBLOND
Address: 355 PRINCIPALE OUEST, BUREAU 100, MAGOG QC J1X 2B1, Canada
Full name: YVAN COTE
Address: 18565 PLACE CHAMPAGNE, MIRABEL QC J7J 1H2, Canada
Full name: SERGE Blackburn
Address: 455 RUE KING OUEST, BUREAU 305, SHERBROOKE QC J1H 6E9, Canada
Full name: MICHEL GAGNON
Address: 2050 RUE KING OUEST, BUREAU 20, SHERBROOKE QC J1J 1B9, Canada
Full name: RICHARD BOUDREAULT
Address: 425 RUE SEGUIN, NORTH-HATLEY QC J0B 2C0, Canada
Full name: ADRIEN BEAUDOIN
Address: 748 BOULEVARD DES VÉTÉRANS, ROCK FOREST QC J1N 1Z7, Canada
Full name: MICHEL SIMARD
Address: 33 DE MAGOG, BLAINVILLE QC J7B 1S1, Canada
Annual Filings
Anniversary Date (MM-DD)
11-16
Date of Last Annual Meeting
2003-03-18
Annual Filing Period (MM-DD)
11-16 to 01-15
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
Corporate History

2001-11-16 to 2002-02-11

3970108 CANADA INC.

2002-02-11 to 2002-03-15

BIOCEAN COLLAGEN & TECHNOLOGY INC.

2002-03-15 to 2003-09-22

BIOCEAN COLLAGEN & TECHNOLOGY INC.

2002-03-15 to 2003-09-22

BIOCÉAN COLLAGÈNE & TECHNOLOGIE INC.

2003-09-24 to Present

BIOCEAN NOVATECH INC.

Certificates and Filings
Certificate of Incorporation
2001-11-16

Certificate of Amendment

2002-02-11
Amendment details: Corporate name

Certificate of Amendment

2002-03-15
Amendment details: Corporate name

Certificate of Amendment

2003-07-07
Amendment details: Other

Certificate of Amendment

2003-09-22
Amendment details: Corporate name
Back to Home page

Other Companies