Ccrest Laboratories Inc.

Address:
9390 Boulevard Langelier, Montréal, QC H1P 3H8

Ccrest Laboratories Inc. is a business entity registered at Corporations Canada, with entity identifier is 11215558. The registration start date is January 24, 2019. The current status is Active.

Corporation Overview

Corporation ID 11215558
Business Number 713666113
Corporation Name Ccrest Laboratories Inc.
Laboratoires Ccrest inc.
Registered Office Address 9390 Boulevard Langelier
Montréal
QC H1P 3H8
Incorporation Date 2019-01-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexandre Grenier 752, chemin du 6e-Rang, Gatineau QC J8R 3A4, Canada
John Lynch 1002-2067 Lakeshore Blvd. West, Toronto ON M8V 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-18 current 9390 Boulevard Langelier, Montréal, QC H1P 3H8
Address 2019-01-24 2019-06-18 9400 Boul. Langelier, Montréal, QC H1P 3H8
Name 2019-01-24 current Ccrest Laboratories Inc.
Name 2019-01-24 current Laboratoires Ccrest inc.
Status 2019-01-24 current Active / Actif

Activities

Date Activity Details
2019-01-24 Incorporation / Constitution en société

Office Location

Address 9390 Boulevard Langelier
City Montréal
Province QC
Postal Code H1P 3H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shaman Pharma Corp. 9390 Blvd Langelier, Montreal, QC H1P 3H8 2020-09-29
Losatin Marketing Inc. 9450 Langelier, Suite 1e, Saint-léonard, QC H1P 3H8 2006-09-01
Euromania Canada Inc. 9400 Boul. Langelier, St. Leonard, QC H1P 3H8 2006-07-25
4072383 Canada Inc. 9450 Boul. Langelier, Suite 1e, Montreal, QC H1P 3H8 2002-06-12
Lmd Marketing and Distribution Inc. 9400 Boulevard Langelier, Montréal, QC H1P 3H8 1999-08-27
Fratum Pharma Inc. 9400 Boulevard Langelier, Saint-leonard, QC H1P 3H8 2007-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
Alexandre Grenier 752, chemin du 6e-Rang, Gatineau QC J8R 3A4, Canada
John Lynch 1002-2067 Lakeshore Blvd. West, Toronto ON M8V 4B8, Canada

Entities with the same directors

Name Director Name Director Address
CONCEPTION CANYONWALL INC. CANYONWALL CONCEPTION INC. ALEXANDRE GRENIER 2580 RUE DESMARTEAU, MONTRÉAL QC H1L 4N3, Canada
12397188 CANADA INC. Alexandre Grenier 485, rue Saraguay Est, Pierrefonds QC H8Y 2G3, Canada
SHAMAN PHARMA CORP. ALEXANDRE GRENIER 9390 BLVD LANGELIER, MONTREAL QC H1P 3H8, Canada
8800901 CANADA INC. Alexandre Grenier 2-266 Saint-Paul Est, Montréal QC H2Y 1G9, Canada
7174900 CANADA INC. ALEXANDRE GRENIER 485 Saraguay Est, Pierrefonds QC H8Y 2G3, Canada
PATCH YOUR TRIP INC. ALEXANDRE GRENIER 340, RUE DU SOUS-BOIS, APP. 102, QUÉBEC QC G1E 0J6, Canada
CANN IMPEX INTERNATIONAL INC. Alexandre Grenier 150 Queen Elizabeth Drive, Suite 900, Ottawa ON K2P 1E7, Canada
ONVII Inc. ALEXANDRE GRENIER 2-266 RUE SAINT PAUL EST, MONTRÉAL QC H2Y 1G9, Canada
LOGIVEXX INC. ALEXANDRE GRENIER 267 RACHEL EST, SUITE 314, MONTREAL QC H2W 1E5, Canada
7174888 CANADA INC. ALEXANDRE GRENIER 267, RACHEL EST, APP. 602, MONTRÉAL QC H2W 1E5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1P 3H8

Similar businesses

Corporation Name Office Address Incorporation
Sod Laboratories Inc. 598 Hugues, Laval, QC H7P 3L1 2011-06-30
Laboratoires Sou! Inc. 289 Morrison, Mont-royal, QC H3R 1K7 2007-03-19
S.o.s. Laboratories Inc. 6229 Rue St-hubert, Montreal, QC 1979-09-10
N.h.p. Laboratories Inc. 3405 F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5 1998-03-10
Bo-la-rin Laboratories Ltd. 812 Decarie, Ville St-laurent, QC 1977-02-04
Laboratoires Sledge Laboratories Inc. 368 Rue Cannes, Gatineau, QC J8T 7P4 1995-03-14
Laboratoires C3i Inc. 5415, Boulevard De L'assomption, Montréal, QC H1T 2M4 2020-07-27
Cdl Laboratories Inc. 5990 Cote Des Neiges, Montreal, QC H3S 1Z5 1992-12-01
Laboratoires J.c.p. Inc. 2150 St-elzear Blvd W, Laval, QC H7L 4A8 1989-12-04
Laboratoires Iaschem Laboratories Inc. 184 Chemin Freeman, Hull, QC J8Z 2B5 1987-03-23

Improve Information

Please provide details on Ccrest Laboratories 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