ROXANE LABORATORIES INC.

Address:
5180 South Service Rd, Burlington, ON L7L 5H4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2008-07-07 Amendment / Modification Directors Limits Changed.
Directors Changed.
1982-05-27 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 5180 SOUTH SERVICE RD
City BURLINGTON
Province ON
Postal Code L7L 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boehringer Ingelheim Inc. 5180 South Service Rd, Burlington, ON L7L 5H4 1984-10-29

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L5H4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches