REGENLAB AMERICA INC.

Address:
3428 Avenue Marcil, Montréal, QC H4A 2Z3

REGENLAB AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 7034113. The registration start date is August 27, 2008. The current status is Active.

Corporation Overview

Corporation ID 7034113
Business Number 843640095
Corporation Name REGENLAB AMERICA INC.
REGENLABO AMERICA INC.
Registered Office Address 3428 Avenue Marcil
Montréal
QC H4A 2Z3
Incorporation Date 2008-08-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY FORTIER 3428 AVENUE MARCIL, MONTRÉAL QC H4A 2Z3, Canada
ANTOINE TURZI 5 RUE DE L'ÉGLISE, CH 1146, MOLLENS , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-27 current 3428 Avenue Marcil, Montréal, QC H4A 2Z3
Name 2008-08-27 current REGENLAB AMERICA INC.
Name 2008-08-27 current REGENLABO AMERICA INC.
Status 2008-08-27 current Active / Actif

Activities

Date Activity Details
2008-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3428 Avenue Marcil
City Montréal
Province QC
Postal Code H4A 2Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Philippe Tessier Inc. 3470, Av. Marcil, Montréal, QC H4A 2Z3 2010-04-22
Biotechnology Development D.b. Inc. 3428 Marcil, Montreal, QC H4A 2Z3 1985-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
GUY FORTIER 3428 AVENUE MARCIL, MONTRÉAL QC H4A 2Z3, Canada
ANTOINE TURZI 5 RUE DE L'ÉGLISE, CH 1146, MOLLENS , Switzerland

Entities with the same directors

Name Director Name Director Address
GALECLIN INC. ANTOINE TURZI 10 RUE MICHEL CHAUVET, C.H. 1208 GENEVE, SWITZERLAND , Switzerland
MONTAIR AERONAUTIQUE LTEE GUY FORTIER 240 RUE LAZARD, MONTREAL QC , Canada
6903517 CANADA INC. GUY FORTIER 210, CHEMIN DU BRÛLÉ, SAINTE-CATHERINE-DE-HATLEY QC J0B 1W0, Canada
BIJOUTERIE CHATEAUVERT INC. GUY FORTIER 35, chemin des Échassiers, Val-des-Monts QC J8N 0B7, Canada
DEVELOPPEMENT BIOTECHNOLOGIQUE D.B. INC. GUY FORTIER 2153 MARCIL, MONTREAL QC H4A 2Z2, Canada
114680 CANADA LTEE. GUY FORTIER 1120, 34IEME AVENUE, LASALLE QC , Canada
EXPO G.F.A.P. DESIGN INTERNATIONAL INC. GUY FORTIER 100 CHEMIN DES PATRIOTES NORD, ST-HILAIRE QC J3H 3H1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4A 2Z3

Similar businesses

Corporation Name Office Address Incorporation
Can-america Holdings Ltd. 723 Est, Mont-royal, Montreal, QC H2J 1W7 1977-05-10
Fly America Furniture Inc. 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 2000-02-10
Tropique-america Inc. 5259 Ponsard, Montreal, QC H3W 2A9 1987-12-18
Family Games America Fga Inc. 16-501-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2008-01-24
America-italia Dessins Internationaux Inc. 10 Laniel Street, Dollard-des-ormeaux, QC H9B 3G5 1986-12-08
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Malibu America Sports Wear Inc. 185 Louvain Ouest, Suite 402, Montreal, QC H2N 1A3 1990-01-10
Picasso America Diving Equipment Inc. 10765 Cote De Liesse, Suite 404, Dorval, QC H9P 2R9 1995-11-15
Trans-america Longue Distance Transport (z.t.l.a.) Inc. 730 Halpern Avenue, Dorval, QC H9P 1G6 1989-05-10
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31

Improve Information

Please provide details on REGENLAB AMERICA 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