LABORATOIRES BERNAL INC.

Address:
5485 Ramsay Road, St Hubert, ON J3Y 5S8

LABORATOIRES BERNAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1129848. The registration start date is April 24, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1129848
Corporation Name LABORATOIRES BERNAL INC.
BERNAL LABORATORIES INC.
Registered Office Address 5485 Ramsay Road
St Hubert
ON J3Y 5S8
Incorporation Date 1981-04-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
ROBERT J. BUTLER 38 SAINTFIELD AVE., DON MILLS ON M3C 2M6, Canada
ROBERT M. CAMPBELL 103 ST-LEONARDS AVE., TORONTO ON M4N 1K4, Canada
GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
JAMES SWARD 31 RUSSELL HILL ROAD, TORONTO ON M4V 2S9, Canada
MICHAEL SPEARING 186 SHELDRAKE BOUL., TORONTO ON M4P 2B5, Canada
IAN I. KERR 118 BUSHMILLS SQUARE, SCARBOROUGH ON M1V 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-23 1981-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-24 current 5485 Ramsay Road, St Hubert, ON J3Y 5S8
Name 1981-10-23 current LABORATOIRES BERNAL INC.
Name 1981-10-23 current BERNAL LABORATORIES INC.
Name 1981-04-24 1981-10-23 MANDAT ROMAIN INC.
Name 1981-04-24 1981-10-23 MANDATE ROMAN INC.
Status 1983-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-04-24 1983-01-01 Active / Actif

Activities

Date Activity Details
1981-04-24 Incorporation / Constitution en société

Office Location

Address 5485 RAMSAY ROAD
City ST HUBERT
Province ON
Postal Code J3Y 5S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Laboratoires Aerosol Limitee 5485 Ramsay Road, St Hubert, QC J3Y 5S8 1981-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
ROBERT J. BUTLER 38 SAINTFIELD AVE., DON MILLS ON M3C 2M6, Canada
ROBERT M. CAMPBELL 103 ST-LEONARDS AVE., TORONTO ON M4N 1K4, Canada
GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
JAMES SWARD 31 RUSSELL HILL ROAD, TORONTO ON M4V 2S9, Canada
MICHAEL SPEARING 186 SHELDRAKE BOUL., TORONTO ON M4P 2B5, Canada
IAN I. KERR 118 BUSHMILLS SQUARE, SCARBOROUGH ON M1V 1K5, Canada

Entities with the same directors

Name Director Name Director Address
PHOENIX CAPITAL INVESTMENTS CORPORATION GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M7N 1R8, Canada
105975 CANADA LTEE GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
TRANS CANADA FREEZERS LIMITED GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
BERNAL LABORATORIES INC. GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
105977 CANADA LTEE GEORGE R. FOWLIE 33 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
7753608 CANADA LTD. James Sward 5326 Lanark Street, Vancouver BC V5P 2Y1, Canada
105975 CANADA LTEE MICHAEL SPEARING 186 SHELDRAKE BOUL., TORONTO ON M4P 2B5, Canada
TELESTRIP ADVERTISING LIMITED MICHAEL SPEARING 186 BLVD., TORONTO ON , Canada
BERNAL LABORATORIES INC. MICHAEL SPEARING 186 SHELDRAKE BOUL., TORONTO ON M4P 2B5, Canada
COLLIER/C FURNITURE LTD. MICHAEL SPEARING 1825 PALEMRSTON AVENUE W., VANCOUVER BC V7V 2V3, Canada

Competitor

Search similar business entities

City ST HUBERT
Post Code J3Y5S8

Similar businesses

Corporation Name Office Address Incorporation
Bernal Investments (pty) Ltd. #2600, 10180-101 Street, Edmonton, AB T5J 3Y2
Bernal Transport Inc. 6767 Cote Des Neiges, Bureau 200, Montreal, QC H3S 2T6 1989-06-13
Edouard Bernal Et Associes Inc. 615 Ouest, Dorchester, Suite 1060, Montreal, QC H3B 1P9 1981-02-26
Sod Laboratories Inc. 598 Hugues, Laval, QC H7P 3L1 2011-06-30
S.o.s. Laboratories Inc. 6229 Rue St-hubert, Montreal, QC 1979-09-10
Laboratoires Sou! Inc. 289 Morrison, Mont-royal, QC H3R 1K7 2007-03-19
Cdl Laboratories Inc. 5990 Cote Des Neiges, Montreal, QC H3S 1Z5 1992-12-01
Laboratoires C3i Inc. 5415, Boulevard De L'assomption, Montréal, QC H1T 2M4 2020-07-27
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

Improve Information

Please provide details on LABORATOIRES BERNAL 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