ROXANE LABORATORIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1314611. The registration start date is May 27, 1982. The current status is Active.
Corporation ID | 1314611 |
Business Number | 884825068 |
Corporation Name | ROXANE LABORATORIES INC. |
Registered Office Address |
5180 South Service Rd Burlington ON L7L 5H4 |
Incorporation Date | 1982-05-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
Richard Mole | 5180 South Service Road, Burlington ON L7L 5H4, Canada |
Shirley Xiaoyan Tang | 5180 South Service Road, Burlington ON L7L 5H4, Canada |
MICKEY M. YAKSICH | 181 Bay Street, Suite 4400, TORONTO ON M5J 2T3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-05-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-05-26 | 1982-05-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-10-09 | current | 5180 South Service Rd, Burlington, ON L7L 5H4 |
Name | 1982-05-27 | current | ROXANE LABORATORIES INC. |
Status | 1982-05-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-07-07 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
1982-05-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-10-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-08-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5180 SOUTH SERVICE RD |
City | BURLINGTON |
Province | ON |
Postal Code | L7L 5H4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Boehringer Ingelheim Inc. | 5180 South Service Rd, Burlington, ON L7L 5H4 | 1984-10-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nutem Custom Manufacturing Ltd. | 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 | 2011-10-01 |
7775474 Canada Inc. | 2500 Appleby Line, Burlington, ON L7L 0A2 | 2011-02-10 |
7109741 Canada Inc. | 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 | 2009-01-19 |
Gravity Idc Limited | 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 | 2019-03-08 |
Genesis Community Rehabilitation Inc. | 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 | 2006-08-29 |
10404888 Canada Inc. | 675 Rowley Common, Burlington, ON L7L 0A5 | 2017-09-13 |
7925735 Canada Corporation | 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 | 2011-10-01 |
7540400 Canada Inc. | 4441 Breckongate Court, Burlington, ON L7L 0B2 | 2010-04-30 |
Verdias Inc. | 4450 Breckongate Court, Burlington, ON L7L 0B3 | 2010-09-28 |
Hrw Composites Inc. | 4464 Breckongate Crt., Burlington, ON L7L 0B3 | 2010-01-17 |
Find all corporations in postal code L7L |
Name | Address |
---|---|
Richard Mole | 5180 South Service Road, Burlington ON L7L 5H4, Canada |
Shirley Xiaoyan Tang | 5180 South Service Road, Burlington ON L7L 5H4, Canada |
MICKEY M. YAKSICH | 181 Bay Street, Suite 4400, TORONTO ON M5J 2T3, Canada |
Name | Director Name | Director Address |
---|---|---|
PHARM-RESEARCH CANADA LTD. | MICKEY M. YAKSICH | 31 ELLIS PARK ROAD, TORONTO ON M6S 2V4, Canada |
HOUDAILLE MACHINE TOOLS OF CANADA LTD. | MICKEY M. YAKSICH | 31 ELLIS PARK ROAD, TORONTO ON M6S 2V4, Canada |
3836509 CANADA INC. | MICKEY M. YAKSICH | 37 ELM AVENUE, UNIT A, TORONTO ON M4W 1N6, Canada |
113222 CANADA INC. | MICKEY M. YAKSICH | A-37 ELM AVENUE, TORONTO ON M4W 1N6, Canada |
HONDA OF CANADA MFG., INC. | MICKEY M. YAKSICH | 160 FREDERICK ST, APT 702, TORONTO ON M5A 4H9, Canada |
154022 CANADA INC. | MICKEY M. YAKSICH | A-37 ELM AVENUE, TORONTO ON M4W 1N6, Canada |
HONDA CANADA INC. | MICKEY M. YAKSICH | Brookfield Place, Bay Wellington Tower, Suite 4400-181 Bay Street, TORONTO ON M5J 2T3, Canada |
Tringer Inc. | Mickey M. Yaksich | 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada |
The Island Academy Foundation | Mickey M. Yaksich | Brookfield Place, 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada |
113200 CANADA INC. | MICKEY M. YAKSICH | A-37 ELM AVENUE, TORONTO ON M4W 1N6, Canada |
City | BURLINGTON |
Post Code | L7L5H4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Roxane Roy & AssociÉs Inc. | 1307 Rue Ste-catherine Ouest, #22011, Montreal, QC H3G 1P0 | 1994-03-10 |
6505708 Canada Inc. | 610 Roxane Crescent, Hawkesbury, ON K6A 3W8 | 2006-01-13 |
7883145 Canada Inc. | 640, Roxane Crescent, Hawkesbury, ON K6A 3W8 | 2011-06-03 |
Gestion Roxane Ouellet Inc. | 63, Rue Des Rochers-boisÉs, Orford, QC J1X 7C9 | 2005-12-22 |
Lajoie Assurance, Courtier En Assurance De Dommages Inc. | 10 Roxane, Sainte-anne-des-plaines, QC J0N 1H0 | 2012-04-26 |
Odan Laboratories Ltd. | 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6 | |
Efx Laboratories Inc. | 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | |
Lago Laboratories Ltd. | 761 Lajoie, Dorval, QC | 1981-02-05 |
Forest Laboratories Canada Inc. | 44 Chipman Hill, Suite 1000, Saint John, NB E2L 2A9 | |
Genesys Laboratories Canada Inc. | 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8 |
Please provide details on ROXANE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |