LABSERCO LIMITED

Address:
40 King Street West, Suite 6200, Toronto, ON M5H 3Z7

LABSERCO LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2670623. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2670623
Business Number 874934342
Corporation Name LABSERCO LIMITED
Registered Office Address 40 King Street West
Suite 6200
Toronto
ON M5H 3Z7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
ALAN MCGOVERN 124 BRAYBROOK, POINTE CLAIRE QC H9R 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-10 1990-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-11 current 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Name 1990-12-11 current LABSERCO LIMITED
Status 1990-12-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-12-11 1990-12-14 Active / Actif

Activities

Date Activity Details
1990-12-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cummings Point (1989) Ltd. 40 King Street W., Suite 6200, Toronto, ON M5H 3Z7 1989-06-08
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
2716071 Canada Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1991-05-14
2716089 Canada Inc. 40 King Street West, Suite 6200, Toronto, QC M5H 3Z7 1991-05-14
Exceltronix Computing Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1988-07-29
E G & G Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Arenburg Consultants (toronto) Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Arenburg Consultants Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Arenburg Consultants (ottawa) Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Harris Foundation for Arts Education, Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1991-11-18
Find all corporations in postal code M5H3Z7

Corporation Directors

Name Address
ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
ALAN MCGOVERN 124 BRAYBROOK, POINTE CLAIRE QC H9R 1T5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN PACKING AND SEAL PRODUCTS LIMITED ALAN MCGOVERN 124 BRAYBROOK, POINTE CLAIRE QC H9R 1T8, Canada
E G & G CANADA LTD. ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
GOULDS PUMPS INVESTMENTS INC. ROBERT E. MILNES 111 LAWRENCE CRES., TORONTO ON M5N 1N5, Canada
WALLAC CANADA INC. ROBERT E. MILNES 111 LAWRENCE AVENUE, TORONTO ON M4N 1N5, Canada
THE NEW YORK TIMES OF CANADA LTD. Robert E. Milnes 111 Laurence Cr., Toronto ON M4N 1N5, Canada
MICRON COMPUTER CANADA, INC. ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
TRAFALGAR WATCH CO. LTD. ROBERT E. MILNES 206 CRANBROOKE AVENUE, TORONTO ON M5M 1M7, Canada
THUNDER CAPE NAVIGATION LIMITED ROBERT E. MILNES 206 CRANBROOKE AVE, TORONTO ON M5M 1M7, Canada
CHAS. T. MAIN CANADA, INC. ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
ST. JOSEPH LEASING LIMITED · LOCATIONS ST. JOSEPH LIMITEE ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z7

Similar businesses

Corporation Name Office Address Incorporation
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5

Improve Information

Please provide details on LABSERCO LIMITED 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