LABORATOIRES ENVIROCLEAN INC.

Address:
100 International Boulevard, Etobicoke, ON M9W 6J6

LABORATOIRES ENVIROCLEAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2743370. The registration start date is August 19, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2743370
Business Number 881335673
Corporation Name LABORATOIRES ENVIROCLEAN INC.
ENVIROCLEAN LABORATORIES INC.
Registered Office Address 100 International Boulevard
Etobicoke
ON M9W 6J6
Incorporation Date 1991-08-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK MACDONALD 1293 MONMOUTH DRIVE, BURLINGTON ON L7P 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-18 1991-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-10-19 current 100 International Boulevard, Etobicoke, ON M9W 6J6
Name 1992-09-29 current LABORATOIRES ENVIROCLEAN INC.
Name 1992-09-29 current ENVIROCLEAN LABORATORIES INC.
Name 1992-01-27 1992-09-29 2743370 CANADA INC.
Name 1991-08-19 1992-01-27 SNC-LAVALIN INTERNATIONAL INC.
Status 1994-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-08-19 1994-11-01 Active / Actif

Activities

Date Activity Details
1991-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 INTERNATIONAL BOULEVARD
City ETOBICOKE
Province ON
Postal Code M9W 6J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cyto-pathology Associates Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
Huron Street of Stratford Enterprises Limited 100 International Boulevard, Etobicoke, ON M9W 6J6
3409601 Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
3409643 Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
3409651 Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
3409660 Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
3409678 Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
Sovtech Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6 1989-12-15
Tokos Medical of Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6 1990-10-10
Groupe Des Services De Sante Mds Limitee 100 International Boulevard, Etobicoke, ON M9W 6J6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
153452 Canada Inc. 100 International Blvd., Etobicoke, ON M9W 6J6 1986-12-11
Comex Holdings Limited 100 International Boul, Etobicoke, ON M9W 6J6 1981-04-07
Groupe Des Services De Sante Mds Limitee 100 Intermnational Blvd., Etobicoke, ON M9W 6J6
Mds Access Health Information Inc. 100 International Blvd, Etobicoke, ON M9W 6J6 1992-10-02
Excel Health Services Inc. 100 International Blvd, Etobicoke, ON M9W 6J6
Middlesex Laboratories Limited 100 International Blvd, Etobicoke, ON M9W 6J6
Groupe Des Services De Sante Mds Limitee 100 International Blvd, Etobicoke, ON M9W 6J6
Mds Inc. 100 International Blvd, Etobicoke, ON M9W 6J6
Mds Laboratories (vancouver) Inc. 100 International Blvd., Etobicokke, ON M9W 6J6 1986-12-11
153454 Canada Inc. 100 International Blvd, Etobicoke, ON M9W 6J6 1986-12-11
Find all corporations in postal code M9W6J6

Corporation Directors

Name Address
JACK MACDONALD 1293 MONMOUTH DRIVE, BURLINGTON ON L7P 3N4, Canada

Entities with the same directors

Name Director Name Director Address
S.H.R.M. CANADA INC. JACK MACDONALD 4120 STONEBRIDGE, BURLINGTON ON L7M 4N3, Canada
4036671 CANADA INC. JACK MACDONALD 4120 STONERIDGE CRES., BURLINGTON ON L7M 4N3, Canada
Heritage Reforestation Inc. JACK MACDONALD 60 STEWART STREET, APT 1, OTTAWA ON K1N 6H9, Canada
JAC MAC MECHANICAL INC. JACK MACDONALD 42 WELL HILL ROAD, SITE 4, BOX 5, R.R. #2, TRENTON, PICTOU COUNTY NS B0K 1X0, Canada
MDS ENVIRONMENTAL SERVICES LIMITED JACK MACDONALD 1293 MONMOUTH DR, BURLINGTON ON L7P 3N4, Canada
FENWICK LABORATORIES LIMITED JACK MACDONALD 1293 MONMOUTH DR, BURLINGTON ON L7P 3N4, Canada
ENVIRONMENT PROTECTION LABORATORIES INC. JACK MACDONALD 1293 MONMOUTH DR, BURLINGTON ON L7P 3N4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W6J6

Similar businesses

Corporation Name Office Address Incorporation
Corporation Spa D'auto Enviroclean 1929 De Maisonneuve Blvd W, Montreal, QC H3H 1K3 1994-07-08
H2 Enviroclean, Inc. 363 Broadway Ave, Suite 1010, Winnipeg, MB R3C 3N9 1996-04-22
Enviroclean Energy Inc. 271 River Oaks Blvd., Oakville, ON L6K 3V2 2005-08-22
Delta Enviroclean Limited 129 Sumner Crescent, Suite 123, Grimsby, ON L3M 0B4 2010-10-25
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
N.h.p. Laboratories Inc. 3405 F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5 1998-03-10

Improve Information

Please provide details on LABORATOIRES ENVIROCLEAN 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