LABORATOIRES LAURENTIENS (1996) INC.

Address:
238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4

LABORATOIRES LAURENTIENS (1996) INC. is a business entity registered at Corporations Canada, with entity identifier is 3256804. The registration start date is May 3, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3256804
Business Number 894342393
Corporation Name LABORATOIRES LAURENTIENS (1996) INC.
LAURENTIAN LABORATORIES (1996) INC.
Registered Office Address 238a Brownlow Avenue
Suite 102
Dartmouth
NS B3B 2B4
Incorporation Date 1996-05-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Gary Skanes 105 Manitoba Drive #203, Clarenville NL A5A 1K2, Canada
TIM VAN ZOOST 1194 MAIN STREET, PO BOX 68, AYLESFORD NS B0P 1C0, Canada
KEITH HOGAN 1345 TORBAY ROAD, Suite A, TORBAY NL A1K 1B2, Canada
Dennis Rix 483 Main Street, Alberton PE C0B 1B0, Canada
DAVID CASWELL 284 HIGHWAY 4, ENFIELD NS B2T 1C9, Canada
SHEILA KEMP 226 Raglan Street, S, Renfrew ON K7V 1R1, Canada
Jim Semchism 873 Hamilton Road, London ON N5Z 1V8, Canada
RYAN POST 704 Perth Main Street, Perth Andover NB E7H 2W7, Canada
JAMES DUMONT 264 ELGIN STREET, OTTAWA ON K2P 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-02 1996-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-25 current 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Address 2005-05-31 2017-05-25 238a Brownlow Avenue, Suite 304, Dartmouth, NS B3B 2B4
Address 2003-09-19 2005-05-31 1550 Bedford Highway, Suite 408, Bedford, NS B4A 1E6
Address 1996-05-03 2003-09-19 220 Duncan Mill Rd, Suite 407, Don Mills, ON M3B 3J5
Name 1996-05-03 current LABORATOIRES LAURENTIENS (1996) INC.
Name 1996-05-03 current LAURENTIAN LABORATORIES (1996) INC.
Status 2018-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-07-21 2018-03-01 Active / Actif
Status 2008-05-21 2008-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-03 2008-05-21 Active / Actif

Activities

Date Activity Details
2003-09-19 Amendment / Modification RO Changed.
1996-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 238A BROWNLOW AVENUE
City DARTMOUTH
Province NS
Postal Code B3B 2B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pharmachoice East Ltd. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
10644498 Canada Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Laurentian Laboratories (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Earthright Systems Inc. 301-238a Brownlow Avenue, Dcl Law, Dartmouth, NS B3B 2B4 2009-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
Gary Skanes 105 Manitoba Drive #203, Clarenville NL A5A 1K2, Canada
TIM VAN ZOOST 1194 MAIN STREET, PO BOX 68, AYLESFORD NS B0P 1C0, Canada
KEITH HOGAN 1345 TORBAY ROAD, Suite A, TORBAY NL A1K 1B2, Canada
Dennis Rix 483 Main Street, Alberton PE C0B 1B0, Canada
DAVID CASWELL 284 HIGHWAY 4, ENFIELD NS B2T 1C9, Canada
SHEILA KEMP 226 Raglan Street, S, Renfrew ON K7V 1R1, Canada
Jim Semchism 873 Hamilton Road, London ON N5Z 1V8, Canada
RYAN POST 704 Perth Main Street, Perth Andover NB E7H 2W7, Canada
JAMES DUMONT 264 ELGIN STREET, OTTAWA ON K2P 1M2, Canada

Entities with the same directors

Name Director Name Director Address
PharmaChoice East Ltd. David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
10644498 Canada Inc. David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
LAURENTIAN LABORATORIES (1996) INC. David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
PharmaChoice East Ltd. Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
10644498 Canada Inc. Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
LAURENTIAN LABORATORIES (1996) INC. Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
PharmaChoice East Ltd. Gary Skanes 7 Bursey's Road, North River NL A0A 3C0, Canada
10644498 Canada Inc. Gary Skanes 7 Bursye's Road, North River NL A0A 3C0, Canada
LAURENTIAN LABORATORIES (1996) INC. Gary Skanes 7 Bursey's Road, North River NL A0A 3C0, Canada
PharmaChoice Canada Inc. Gary Skanes 105 Manitoba Drive #203, Clarenville NL A5A 1K2, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B3B 2B4

Similar businesses

Corporation Name Office Address Incorporation
Laurentian Laboratories (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Les ContrÔles Atlantique (1996) LtÉe 18 000 Route Transcanadienne, Kirkland, QC H9J 4A1 1992-02-11
La Compagnie Distributrice Du St-laurent (cds 1996) LtÉe 150 6th Avenue S W, Calgary, AB T2P 3E3 1996-12-11
Lavallee Hardwoods (1996) Limited 214 Rue Rolland, Greenfield Park, QC J4V 2Y2 1996-10-18
Musique Arduini (1996) Inc. 800 Rene Levesque Blvd West, Suite 2220, Montreal, QC H3B 1X9 1996-05-14
Sherbrooke Snow Fence (1996) Ltd. 5 Rue Mallory, Lennoxville, QC J1M 2E7 1996-11-12
Ultra'milk (1996) Inc. 101 Boulevard Roland Therrien, Bureau 600, Longueuil, QC J4H 4B9 1996-11-01
Decelles Investments (1996) Ltd. 4770 Kent Avenue, Suite 104, Montreal, QC H3W 1H2
Exxeter Resources (1996) Inc. 1730 Boulevard Marie-victorin, Bureau 201, Longueuil, QC J4G 1A5 1996-06-21
Les Équipements Ste-rose (1996) LtÉe 3648 Pascal Gagnon St, Terrebonne, QC J6X 4J2 1996-03-28

Improve Information

Please provide details on LABORATOIRES LAURENTIENS (1996) 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