CERTALAB INTERNATIONAL INC.

Address:
1600 Est, Boul. St-martin, Suite 655 Tour B, Laval, QC H7G 4S7

CERTALAB INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1267426. The registration start date is January 20, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1267426
Corporation Name CERTALAB INTERNATIONAL INC.
Registered Office Address 1600 Est, Boul. St-martin
Suite 655 Tour B
Laval
QC H7G 4S7
Incorporation Date 1982-01-20
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT L. VACHON 22 AINSLIE, OUTREMONT QC H2V 2X2, Canada
JACQUES LALANDE 1085 NORMANDIE, BLAINVILLE QC J7C 2C3, Canada
RONALD SCHILLER 1739 LOUIS DUROCHER, VIMONT QC H7M 3P5, Canada
MICHEL FILIATRAULT 742 MARIER, STE THERESE QC J7E 3Y4, Canada
DANILO MANCIN 30 CHEMIN PIERRE MONT LOUGAROU, MORIN HEIGHTS QC J0R 1H0, Canada
ROBERT E. GOULET 297 PLACE ROBIN, LAVAL RAPIDES QC H7B 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-19 1982-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-20 current 1600 Est, Boul. St-martin, Suite 655 Tour B, Laval, QC H7G 4S7
Name 1982-01-20 current CERTALAB INTERNATIONAL INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1984-05-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-20 1984-05-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1982-01-20 Incorporation / Constitution en société

Office Location

Address 1600 EST, BOUL. ST-MARTIN
City LAVAL
Province QC
Postal Code H7G 4S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Terrasses St-basile Inc. 1600 Est, Boul. St-martin, Suite 750, Duvernay, Laval, QC H7G 4R8 1979-09-21
Depelteau & Associated S.c.c. 1600 Est, Boul. St-martin, Tour A Bureau 550, Laval, QC H7G 4R8 1979-12-05
Les Gestions Palmetto Ltee 1600 Est, Boul. St-martin, Suite 600 Tour B, Duvernay, Laval, QC H7G 4S8 1978-04-11
Parinvest Group S.c.c. 1600 Est, Boul. St-martin, Tour A Bureau 550, Laval, QC H7G 4R8 1979-09-20
Service De Rencontre Prive (1979) Ltee 1600 Est, Boul. St-martin, Bureau 678 Tour B, Duvernay, Laval, QC 1980-01-08
Credigestio Ltee 1600 Est, Boul. St-martin, Suite 700, Duvernay, Laval, QC H7G 4R8 1977-08-02
Intexim Inc. 1600 Est, Boul. St-martin, Suite 550 Tour "a", Laval, QC H7G 4R8 1977-08-22
Clinique Medicale De Lanaudiere Ltee 1600 Est, Boul. St-martin, Ch. 230 Tour "b", Laval, QC H7G 4S7 1980-03-06
Immeubles Peribonka Ltee 1600 Est, Boul. St-martin, Tour "a" Bureau 550, Laval, QC H7G 4R8 1980-04-01
Recyclair Inc. 1600 Est, Boul. St-martin, Suite 678 Tour B, Duvernay, Laval, QC 1980-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3414639 Canada Inc. 1600 St-martin Est, Suite 280 Tour B, Laval, QC H7G 4S7 1998-01-22
164549 Canada Inc. 1600 Boul. St-martin, Tour B, Suite 650, Laval, QC H7G 4S7 1988-12-28
118488 Canada Inc. 1600 Boul St Martin Est Tour B, Suite 100, Duvernay Laval, QC H7G 4S7 1982-11-19
Maguelone Construction Ltee 1600 Est Bou. St-martin, Suite 630 A/s Guy Martin, Laval, QC H7G 4S7 1982-08-06
Opto-choix Inc. 1600 Est, Boul. St-martin, Tour B, Suite 230 Pl Val-d-arbres, Laval, QC H7G 4S7 1982-05-28
Piscines Beau-lieu Inc. 1600 Est, Bou. St Martin, Tour B, Suite 630 Pl Val D Arbres, Duvernay, Laval, QC H7G 4S7 1982-05-10
Recherches C. D. Ltee 1600 Est Boul St-martin Tour B, Suite 678, Duvernay Laval, QC H7G 4S7 1981-01-13
152716 Canada Inc. 1600 St-martin Est, Tour B, Suite 650, Duvernay, Laval, QC H7G 4S7 1980-08-27
147123 Canada Inc. 1600 Boul. St Martin Est, Suite 210 Tour A, Duvernay, Laval, QC H7G 4S7 1980-05-21
Andre Gagnon Decor Conseil Inc. 1600 Est, St-martin, Suite 430 Tour B, Duvernay, Laval, QC H7G 4S7 1979-11-21
Find all corporations in postal code H7G4S7

Corporation Directors

Name Address
ROBERT L. VACHON 22 AINSLIE, OUTREMONT QC H2V 2X2, Canada
JACQUES LALANDE 1085 NORMANDIE, BLAINVILLE QC J7C 2C3, Canada
RONALD SCHILLER 1739 LOUIS DUROCHER, VIMONT QC H7M 3P5, Canada
MICHEL FILIATRAULT 742 MARIER, STE THERESE QC J7E 3Y4, Canada
DANILO MANCIN 30 CHEMIN PIERRE MONT LOUGAROU, MORIN HEIGHTS QC J0R 1H0, Canada
ROBERT E. GOULET 297 PLACE ROBIN, LAVAL RAPIDES QC H7B 4B5, Canada

Entities with the same directors

Name Director Name Director Address
CBC Comprehensive Business Consulting Inc. DANILO MANCIN 514 THIRD AVENUE, NEW WESTMINSTER BC V3L 1M7, Canada
OPSERV IMPORT-EXPORT INC. DANILO MANCIN 5175 AVENUE HINGSTON, MONTREAL QC , Canada
D. & L. SERVICE MARKETING INTERNATIONAL INC. DANILO MANCIN 30 CHEMIN PIERRE, MT LOUP-GAROU, MORIN HEIGHTS QC , Canada
DENTOPHARM INC. DANILO MANCIN 30 CHEMIN PIERRE, MONT LOUP GAROU QC , Canada
EQUIPEMENT ALPHA MEGA INC. JACQUES LALANDE 242 FAIRMONT, CHATEAUGAUY QC J6J 2J8, Canada
CHEF'S CLUB INTERNATIONAL INC. JACQUES LALANDE 261 COTE ST-LOUIS, # 301, STE-THERESE QC J7E 5S5, Canada
90202 CANADA INC. MICHEL FILIATRAULT 165 OUEST BOUL. GOUIN, MONTREAL QC H3L 1J4, Canada
B.L.F. INTERNATIONAL MATERIAL HANDLING AND STORAGE SYSTEMS LTD. MICHEL FILIATRAULT 105 D'AVILA VIMONT, LAVAL QC , Canada
3081575 CANADA INC. MICHEL FILIATRAULT 742 MARIER, STE-THERESE QC J7E 3Y4, Canada
KA-LA-MEL PHARMA LABORATORIES INC. MICHEL FILIATRAULT 298 -2ND AVENUE, DEUX-MONTAGNES QC J7R 4X9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G4S7

Similar businesses

Corporation Name Office Address Incorporation
Certalab International (1982) Inc. 8165 Guyenne, St-leonard, QC H2P 4G5 1982-12-02
Certalab Inc. 297 Place Robin, Laval, QC 1980-10-03
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Croisiere Plus C.p.i. International Inc. 2124 Drummond Street, Montreal, QC H3G 1X4 1985-02-05

Improve Information

Please provide details on CERTALAB INTERNATIONAL 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