LES LABORATOIRES NYLOA LTÉE.

Address:
4947-e, Du Sourcin, Saint-augustin-de-desmaures, QC G3A 1E3

LES LABORATOIRES NYLOA LTÉE. is a business entity registered at Corporations Canada, with entity identifier is 3958469. The registration start date is October 16, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3958469
Business Number 875890519
Corporation Name LES LABORATOIRES NYLOA LTÉE.
NYLOA LABORATORIES LTD.
Registered Office Address 4947-e, Du Sourcin
Saint-augustin-de-desmaures
QC G3A 1E3
Incorporation Date 2001-10-16
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD MACKAY 3075 BOUL.DU VERSANT NORD, SAINTE-FOY QC G1X 1A2, Canada
BERNARD CÔTÉ 4947-E DU SOURCIN, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-16 current 4947-e, Du Sourcin, Saint-augustin-de-desmaures, QC G3A 1E3
Name 2003-02-26 current LES LABORATOIRES NYLOA LTÉE.
Name 2003-02-26 current NYLOA LABORATORIES LTD.
Name 2001-10-16 2003-02-26 Les produits alimentaires Nyloa Ltee.
Name 2001-10-16 2003-02-26 Nyloa Foods Ltd.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-16 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
2003-02-26 Amendment / Modification Name Changed.
2001-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4947-E, DU SOURCIN
City SAINT-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 1E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
RICHARD MACKAY 3075 BOUL.DU VERSANT NORD, SAINTE-FOY QC G1X 1A2, Canada
BERNARD CÔTÉ 4947-E DU SOURCIN, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1E3, Canada

Entities with the same directors

Name Director Name Director Address
GIIANT PHARMA INC. BERNARD CÔTÉ 43 Alfred-Desrochers, Notre-Dame-de-l'Ile-Perrot QC J7V 8P6, Canada
Solvalys Inc. Bernard Côté 113, Lucien-Thériault, Notre-Dame de l'Ile-Perrot QC J7V 7P2, Canada
6490093 CANADA INC. BERNARD CÔTÉ 608 AVE STE-BERNADETTE, ROUYN-NORANDA QC J9X 3Y8, Canada
4390342 CANADA INC. BERNARD CÔTÉ 829 WILLIBRORD, VERDUN QC H4G 2T8, Canada
CARTOBEC INC. RICHARD MACKAY 3075 BOUL. VERSANT NORD, STE-FOY QC G1X 1A2, Canada

Competitor

Search similar business entities

City SAINT-AUGUSTIN-DE-DESMAURES
Post Code G3A 1E3

Similar businesses

Corporation Name Office Address Incorporation
Bo-la-rin Laboratories Ltd. 812 Decarie, Ville St-laurent, QC 1977-02-04
A & P Laboratories Ltd. 6664 Rue St-denis, Montreal, QC H2S 2R9 1989-05-10
M.e.c.a. Laboratories Ltd. 11501 Notre Dame Est, Pointe Aux Trembles, QC H1B 5J8 1979-10-30
Les Laboratoires De Mode Din Ltee 555 Chabanel, Suite 903, Montreal, QC H2N 2H8 1982-10-14
Canadian Nuclear Laboratories Ltd. 286 Plant Road, Chalk River, ON K0J 1J0 2014-05-30
Les Laboratoires Odan Ltee 325 Stillview Avenue, Pointe-claire, QC H9R 2Y6
Secta Laboratoires Ltee 15 Annadale Drive, London, ON N6G 2B5 1976-12-03
Les Laboratoires Odan Ltee 847 Mccaffrey, St-laurent, QC H4T 1N3 1973-04-02
Laboratoires Marcos Ltee 11 460 Rue Hamon, Montreal, QC H3M 3A3 1977-04-27
Medicold Laboratories Ltd. 350 Rue De La Montagne, Ste Calixte, QC J0K 1Z0 1994-11-23

Improve Information

Please provide details on LES LABORATOIRES NYLOA LTÉE. 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