SERVICES PHARMA MDS (LABORATOIRE CENTRAL) INC.

Address:
2350 Cohen Street, St-laurent, QC H4R 2N6

SERVICES PHARMA MDS (LABORATOIRE CENTRAL) INC. is a business entity registered at Corporations Canada, with entity identifier is 3849554. The registration start date is January 8, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3849554
Corporation Name SERVICES PHARMA MDS (LABORATOIRE CENTRAL) INC.
MDS PHARMA SERVICES (CENTRAL LAB) INC.
Registered Office Address 2350 Cohen Street
St-laurent
QC H4R 2N6
Incorporation Date 2001-01-08
Dissolution Date 2002-09-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
VINCENT LESAGE 4450 CHRISTOPHE COLOMB AVE, MONTREAL QC H2J 3G5, Canada
PETER E BRENT 328 BROADWAY AVENUE, TORONTO ON M4P 1W5, Canada
DAVID MOSZKOWSKI 2913 LAKE ROAD, D0LLARD DES ORMEAUX QC H9B 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-08 current 2350 Cohen Street, St-laurent, QC H4R 2N6
Name 2001-01-08 current SERVICES PHARMA MDS (LABORATOIRE CENTRAL) INC.
Name 2001-01-08 current MDS PHARMA SERVICES (CENTRAL LAB) INC.
Status 2002-09-10 current Dissolved / Dissoute
Status 2001-01-08 2002-09-10 Active / Actif

Activities

Date Activity Details
2002-09-10 Dissolution Section: 210
2001-01-08 Incorporation / Constitution en société

Office Location

Address 2350 COHEN STREET
City ST-LAURENT
Province QC
Postal Code H4R 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10218626 Canada Inc. 2550 Cohen, Saint-laurent, QC H4R 2N6 2017-05-02
Amplia Pharmatek Inc. 2350, Rue Cohen, Suite 201, Montréal, QC H4R 2N6 2009-09-21
6553460 Canada Inc. 2450 Rue Cohen, Montréal, QC H4R 2N6 2006-04-13
Mazzotti Clothing Inc. 2450 Cohen Street, First Floor, Montreal, QC H4R 2N6 2005-05-27
3633802 Canada Inc. 2500 Rue Cohen, Saint-laurent, QC H4R 2N6 1999-09-30
Restovin International Inc. 5255 Henri Bourassa O., #208, Stt-laurent, QC H4R 2N6 1988-08-08
Nutrifresh Foods Limited 2500 Cohen Street, Saint-laurent, QC H4R 2N6 1987-08-21
Nuchem Therapeutics Inc. 201-2350, Rue Cohen, Montréal, QC H4R 2N6
Aditya Youth Trust Fund 2500 Rue Cohen, Montréal, QC H4R 2N6 2006-11-17
6677576 Canada Inc. 2450 Rue Cohen, Montréal, QC H4R 2N6 2006-12-21
Find all corporations in postal code H4R 2N6

Corporation Directors

Name Address
ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
VINCENT LESAGE 4450 CHRISTOPHE COLOMB AVE, MONTREAL QC H2J 3G5, Canada
PETER E BRENT 328 BROADWAY AVENUE, TORONTO ON M4P 1W5, Canada
DAVID MOSZKOWSKI 2913 LAKE ROAD, D0LLARD DES ORMEAUX QC H9B 2K5, Canada

Entities with the same directors

Name Director Name Director Address
MDS ENVIRONMENTAL SERVICES LIMITED ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
PHOENIX INTERNATIONAL LIFE SCIENCES INC. ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
153452 CANADA INC. ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
MDS ENVIRONMENTAL SERVICES LIMITED ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
FENWICK LABORATORIES LIMITED ANTHONY BUSINSKAS 275 RAMBLER CRES, OAKVILLE ON L6H 3A6, Canada
FENWICK LABORATORIES (ONTARIO) LIMITED ANTHONY BUSINSKAS 275 RAMBLER CRESCENT, OAKVILLE ON L6H 3A6, Canada
153454 CANADA INC. ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
153455 CANADA INC. ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
153453 CANADA INC. ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada
ENVIRONMENT PROTECTION LABORATORIES INC. ANTHONY BUSINSKAS 275 RAMBLER COURT, OAKVILLE ON L6H 3A6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R 2N6

Similar businesses

Corporation Name Office Address Incorporation
Services Pro-rep Pharma Inc. 5476 Upper Lachine Road, Montreal, QC H4A 2A4 1988-06-10
Mds Pharma Services Inc. 2350 Cohen Street, Saint-laurent, QC H4R 2N6
Ecl Pharma Group Ltd. 1100 Central Parkway West, Unit 38, Suite 200, Mississauga, ON L5C 4E5 2013-06-21
Kinesis Pharma Services, Inc. 116 Macdonald Street, Kirkland, QC H9J 3Z7 2011-06-13
Services Pharma R.j.r. International Inc. 185, Rue Georges V, Terrebonne, QC J6Y 1P1 1990-12-07
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
Les Services Financiers G & G Inc. 7580 Central, Suite 202, Lasalle, QC H8P 1K5 1977-11-10
Services Financiers Ari Inc. 1270 Central Parkway West, Suite 600, Mississauga, ON L5C 4P4 1991-12-13
Societe Centrale De Services Financiers Inc. 750 Lucerne, Suite 110, Mount Royal, QC H3R 2H6
Societe Centrale De Services Financiers Inc. 1315 De Maisonneuve Blvd West, 5th Floor, Montreal, QC H3G 1M4 1971-02-09

Improve Information

Please provide details on SERVICES PHARMA MDS (LABORATOIRE CENTRAL) 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