LabVet Consultations Inc.

Address:
4545 Sideroad 10n, Rr # 6, Guelph, ON N1H 6J3

LabVet Consultations Inc. is a business entity registered at Corporations Canada, with entity identifier is 4091043. The registration start date is June 24, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4091043
Business Number 862530268
Corporation Name LabVet Consultations Inc.
Registered Office Address 4545 Sideroad 10n
Rr # 6
Guelph
ON N1H 6J3
Incorporation Date 2002-06-24
Dissolution Date 2017-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Taylor 4545 Sideroad 10 N, Guelph ON N1H 6J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-24 current 4545 Sideroad 10n, Rr # 6, Guelph, ON N1H 6J3
Name 2002-06-24 current LabVet Consultations Inc.
Status 2017-11-01 current Dissolved / Dissoute
Status 2002-06-24 2017-11-01 Active / Actif

Activities

Date Activity Details
2017-11-01 Dissolution Section: 210(3)
2002-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4545 SIDEROAD 10N
City GUELPH
Province ON
Postal Code N1H 6J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apotcalypse Inc. 7032 Wellington Road 124, Guelph, ON N1H 6J3 2020-03-03
11765272 Canada Incorporated 6663 Laird Road West, Puslinch, ON N1H 6J3 2019-11-29
Speedside Contracting Inc. 6631 Roszell Road, Guelph, ON N1H 6J3 2017-10-17
10330221 Canada Inc. 4586 Sideroad 10 North Rr6, Guelph, ON N1H 6J3 2017-07-20
9251227 Canada Inc. 4663 Wellington Rd 35, Puslinch, ON N1H 6J3 2015-04-10
Ark Compressor Group Enterprises Incorporated 7047 Concession 4, Guelph, ON N1H 6J3 2011-08-04
Ark Compressor Parts Group International Inc. 7047 Con 4, Guelph, ON N1H 6J3 2011-07-29
Impact Training and Development, Inc. 4632 Sideroad 20n, Rr#6, Guelph, ON N1H 6J3 2008-11-30
Greenrock Management Shareholdings Limited 6931 Forestell Rd., Guelph, ON N1H 6J3 2008-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
Richard Taylor 4545 Sideroad 10 N, Guelph ON N1H 6J3, Canada

Entities with the same directors

Name Director Name Director Address
AEAEAN CAPITAL CORP. RICHARD TAYLOR A-57 WOODBINE AVE, TORONTO ON M4L 3P1, Canada
Fergus Chamber of Commerce RICHARD TAYLOR RR 2, ELORA ON N0B 1S0, Canada
MATERCARE INTERNATIONAL (MCI) INCORPORATED RICHARD TAYLOR BOARBANK HALL, ALLITHWAITE, GRANGE-OVER-SANDS, CUMBRIA LA11 7NH, United Kingdom
ICEMICE ELECTRIC INC. RICHARD TAYLOR 216 KING STREET, TORONTO ON M9N 1Z7, Canada
Valet Xpress Freight Systems Inc. Richard Taylor 260 Hardy Road, Brantford ON N3T 5L8, Canada
LES PORTES SAMARE INC. RICHARD TAYLOR 2515 JOLIETTE, SUITE 1, MONTREAL QC H1W 3H1, Canada
BALFOUR BEATTY POWER INC. RICHARD TAYLOR 1467 ALTON WAY, DOWNINGTON PA 19335, United States
HUNTINGTON SOCIETY OF CANADA RICHARD TAYLOR 1407-1708 COLUMBIA STREET, VANCOUVER BC V5H 0H7, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H 6J3

Similar businesses

Corporation Name Office Address Incorporation
Reason Consultations Inc. 309 Roxdale, Ottawa, ON K1E 1T7 2020-07-14
Consultations Skigon Consultations Inc. Rr 1, L'orignal, ON K0B 1K0 1985-01-11
Gestion Et Consultations J.j.f.-kingsley Inc. 44, Des Seize Arpents, Morin Heights, QC J0R 1H0 2003-12-12
Consultations Informatiques Vézina Inc. 1855 Salvador, Brossard, QC J4X 1V3 2001-02-21
Siodmok Consultations Inc. 3525 Aylmer, Apt. 607, Montreal, QC H2X 2C1 1982-02-23
Chidaca Consultations & Services Internationaux Inc. 6210 Albanie, Brossard, QC J4Z 1G7 1996-12-03
Les Consultations Lucie A. Savage Inc. C.p. 430, Limoges, ON K0A 2M0 1999-03-18
Consultations Jnp Inc. 48 Rue De Londres, Gatineau, QC J9J 0G4 2005-09-19
Seena for Consultations Inc. 5 Westwood, Fredericton, NB E3C 1K9 2016-09-23
B.i.a.p. Consultations Inc. 5215 St.ignatius, Montreal, QC H4V 2C3 1990-10-15

Improve Information

Please provide details on LabVet Consultations 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