PRO-PHARMALAB INC.

Address:
8550 Chemin Delmeade, Ville Mont-royal, QC H4T 1L7

PRO-PHARMALAB INC. is a business entity registered at Corporations Canada, with entity identifier is 3564428. The registration start date is December 7, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3564428
Business Number 878545623
Corporation Name PRO-PHARMALAB INC.
Registered Office Address 8550 Chemin Delmeade
Ville Mont-royal
QC H4T 1L7
Incorporation Date 1998-12-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
NORMAND MESSIER 8695 RUE HOCHELAGA, SUITE 102, MONTREAL QC H1L 6J5, Canada
ONIL HEBERT 228 RUE PERREAULT, VICTORIAVILLE QC G6P 5E9, Canada
ROGER FAFARD 393 RUE ST-JACQUES, SUITE 248, MONTREAL QC H2Y 1N9, Canada
GEORGE JAMES 512 CHRISTY LAKE, SOUTH SHERBROOKE ON K0H 2B0, Canada
NATALYE-C. SIMARD 2 COMPLEXE DESJARDINS, STE 1717, MONTREAL QC H5B 1B8, Canada
DOROUDIAN AHMAD 500 ST-PAUL STREET WEST, #21, MONTREAL QC H2Y 3V1, Canada
CLEARY SEAN 3079 SENECA DRIVE, OAKVILLE ON L6L 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-06 1998-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-12-07 current 8550 Chemin Delmeade, Ville Mont-royal, QC H4T 1L7
Name 1998-12-07 current PRO-PHARMALAB INC.
Status 2001-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-07 2001-02-01 Active / Actif

Activities

Date Activity Details
1998-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8550 CHEMIN DELMEADE
City VILLE MONT-ROYAL
Province QC
Postal Code H4T 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Teleparking Technologies Inc. 8550 Delmeade Street, Montreal, QC H4T 1L7 1998-11-10
Integration En Transmissions & Systemes De Networking Tnsi Inc. 8550 Delmeade, Montreal, QC H4T 1L7 1991-02-25
4 C Technologies Ltd./ltee 8500 Delmeade Road, Town of Mount Royal, QC H4T 1L7 1984-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
NORMAND MESSIER 8695 RUE HOCHELAGA, SUITE 102, MONTREAL QC H1L 6J5, Canada
ONIL HEBERT 228 RUE PERREAULT, VICTORIAVILLE QC G6P 5E9, Canada
ROGER FAFARD 393 RUE ST-JACQUES, SUITE 248, MONTREAL QC H2Y 1N9, Canada
GEORGE JAMES 512 CHRISTY LAKE, SOUTH SHERBROOKE ON K0H 2B0, Canada
NATALYE-C. SIMARD 2 COMPLEXE DESJARDINS, STE 1717, MONTREAL QC H5B 1B8, Canada
DOROUDIAN AHMAD 500 ST-PAUL STREET WEST, #21, MONTREAL QC H2Y 3V1, Canada
CLEARY SEAN 3079 SENECA DRIVE, OAKVILLE ON L6L 1A8, Canada

Entities with the same directors

Name Director Name Director Address
3739961 Canada Inc. GEORGE JAMES 106 ST. LOUIS AVE., BEACONSFIELD QC H9W 4Y1, Canada
WAMPOLE BRANDS INC. GEORGE JAMES 106 ST. LOUIS AVE., BEACONSFIELD QC H9W 4Y1, Canada
LIOH INC. GEORGE JAMES 106 ST. LOUIS AVE., BEACONSFIELD QC H9W 4Y1, Canada
3898431 CANADA INC. GEORGE JAMES 106 ST. LOUIS AVENUE, BEACONSFIELD QC H9Y 4Y1, Canada
PANGEO PHARMA (CANADA) INC. GEORGE JAMES 106 ST. LOUIS AVENUE, BEACONSFIELD QC H9W 4Y1, Canada
FORMULEX CANADA INC. GEORGE JAMES 512 CHRISTY- LAKE LANE, #51, SHERBROOKE ON K0H 2B0, Canada
117496 CANADA INC. GEORGE JAMES 34 POINTE VUE, PREVOST QC , Canada
FORMULEX CANADA INC. GEORGE JAMES 512 CHRYSTY LAKE LANE, APT. 51, SOUTH SHERBROOKE ON K0H 2B0, Canada
4037685 CANADA INC. GEORGE JAMES 106 ST. LOUIS AVENUE, BEACONSFIELD QC H9W 4Y1, Canada
BILCO LECTRONIC LIMITED GEORGE JAMES 340 JOHN TERRACE, MASCOUCHE QC J0N 1T0, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H4T1L7

Similar businesses

Corporation Name Office Address Incorporation
Pharmalab Ltd. 1 Place Ville Marie, Suite 700, Montreal, QC H3B 1Z7 1957-01-23

Improve Information

Please provide details on PRO-PHARMALAB 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