LABORATOIRES CHEMEX LTÉE

Address:
1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8

LABORATOIRES CHEMEX LTÉE is a business entity registered at Corporations Canada, with entity identifier is 474801. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 474801
Business Number 866174436
Corporation Name LABORATOIRES CHEMEX LTÉE
CHEMEX LABS LTD.
Registered Office Address 1040 West Georgia Street
15th Floor
Vancouver
BC V6E 4H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 7

Directors

Director Name Director Address
BRUCE M. MCKAY 3928 ST.MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
GREGORY F. KILMISTER 59 PAUL TULLY AVENUE, COLINGWOOD PARK 4301, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-22 1980-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-15 current 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8
Address 1980-04-23 1999-11-15 1185 W. Georgia Street, Suite 1600, Vancouver, BC V6E 4E6
Name 1986-12-03 current LABORATOIRES CHEMEX LTÉE
Name 1986-12-03 current CHEMEX LABS LTD.
Name 1980-04-23 1986-12-03 CHEMEX LABS LTD.
Status 2000-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-04-23 2000-03-31 Active / Actif

Activities

Date Activity Details
1999-09-29 Amendment / Modification
1980-04-23 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1040 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duck Lake Nurseries Inc. 1040 West Georgia Street, # 1170, Vancouver, BC V6E 4H1 1996-11-26
Integrated Air Cargo Terminals Inc. 1040 West Georgia Street, Suite 510, Vancouver, BC V6E 4H1 1997-01-30
Diamond Investment Group Ltd. 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3
Raintree Hospitality Corp. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1997-10-10
Redback Networks Systems Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1998-02-18
3542661 Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 2000-01-24
Grande Alberta Paper Holdings Limited 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1991-04-02
3565564 Canada Inc. 1040 West Georgia Street, Suite 1900, Vancouver, BC
3565572 Canada Inc. 1040 West Georgia Street, Suite 1900, Vancouver, BC V6E 4H3
3568822 Canada Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1998-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4156609 Canada Inc. 1500- 1040 West Georgia Street, Vancouver, BC V6E 4H8 2003-04-08
Nationwide Payday Advance Ltd. 1500 - 1040 West Georgia Street, Vancouver, BC V6E 4H8 1999-12-09
Westfield Minerals Limited 1040 West Georiga St, 15th Floor, Vancouver, BC V6E 4H8 1955-11-16
Blackcomb Mining Ltd. 1500 - 1040 West Georgia St., Vancouver, BC V6E 4H8
Redback Networks Canada, Inc. 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8
Chip Lp Holdings Ltd. 1500-1040 West Georgia Street, Vancouver, BC V6E 4H8
Cray Exchangeco Ltd. 1500 1040 West Georgia Street, Vancouver, BC V6E 4H8
Residential Mortgage Capital Corp. 1500 -1040 West Georgia Street, Vancouver, BC V6E 4H8
Acd Systems Ltd. 15th Floor, 1040 West Georgia Street, Vancouver, BC V6E 4H8
Raisio Chemicals Canada, Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8
Find all corporations in postal code V6E 4H8

Corporation Directors

Name Address
BRUCE M. MCKAY 3928 ST.MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
GREGORY F. KILMISTER 59 PAUL TULLY AVENUE, COLINGWOOD PARK 4301, Australia

Entities with the same directors

Name Director Name Director Address
Mr. Lube GP Inc. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
VERSATILE CORPORATION BRUCE M. MCKAY 3928 ST MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CHINA INTERNATIONAL HYDRO EQUIPMENT CORPORATION BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
AURORA LABORATORY SERVICES LTD. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CANADIAN PROCESS INC. BRUCE M. MCKAY 3928 ST-MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
BROOKSBANK HOLDINGS LTD. BRUCE M. MCKAY 3928 ST. MARY`S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
7701 THURLOW HOLDINGS INC. BRUCE M. MCKAY 3928 ST-MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CASCO MARINE INC. BRUCE M. MCKAY 3918 ST MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
3301 DUNSMUIR HOLDINGS INC. BRUCE M. MCKAY 3928 ST. MARY'S PLACE, NORTH VANCOUVER BC V7N 4H5, Canada
CORPRO TECHNOLOGIES CANADA LTD. Gregory F. Kilmister 65 Thomas Macleod Avenue, Brisbane 4073, Australia

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 4H8

Similar businesses

Corporation Name Office Address Incorporation
Chemex Applied Research Associates, Ltd. 174 Colonnade Road, Ottawa, ON K2E 7J5 1979-06-26
Les Laboratoires Pnc Inc. 80 Queen Street, Suite 404, Montreal, QC H3C 2N5 2000-03-31
Buspatrol Labs Inc. 1500 Stanley, Montreal, QC H3A 1N5 2020-06-22
Les Laboratoires De La RÉtine Rd Inc. 7140 Albert-einstein, Bureau 220, Montréal, QC H4S 2C1 2003-03-04
Laboratoires De Matière Sombre 419-1740 Rue Saint-patrick, Montréal, QC H3K 0B3 2020-03-17
Laboratoires Pixel Photo Labs Inc. 5660 Park Avenue, 2nd Floor, Montreal, QC H2V 4H1 1988-02-19
Laboratoires Médicinalab Inc. 3463, Rue Sainte-famille, Bureau 315, Montréal, QC H2X 2K7 2016-09-22
Leap Medical Labs Inc. 3205 Rue De Sauternes, Laval, QC H7E 1W8 2013-03-01
Engagement Labs Inc. 1920 Yonge Street, Suite 300, Toronto, ON M4S 3E6
Bio-botanical Labs Inc. 2555, Boul. Des Sources, Pointe-claire, QC H9R 5Z3 1999-11-17

Improve Information

Please provide details on LABORATOIRES CHEMEX 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