SGS Laboratoires de la Qualite et Conformite Inc.

Address:
6100 Royalmount Avenue, Montreal, QC H4P 2R2

SGS Laboratoires de la Qualite et Conformite Inc. is a business entity registered at Corporations Canada, with entity identifier is 7825366. The registration start date is April 4, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7825366
Business Number 822265518
Corporation Name SGS Laboratoires de la Qualite et Conformite Inc.
Registered Office Address 6100 Royalmount Avenue
Montreal
QC H4P 2R2
Incorporation Date 2011-04-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Arun Deshpande 6490 Vipond Drive, Mississauga ON L5T 1W8, Canada
Marcel Costa 71 Hoover Cres., North York ON M3N 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-04 current 6100 Royalmount Avenue, Montreal, QC H4P 2R2
Name 2016-06-30 current SGS Laboratoires de la Qualite et Conformite Inc.
Name 2016-01-27 2016-06-30 Laboratoires de la Qualite et Conformite Inc.
Name 2016-01-14 2016-01-27 SGS LABORATOIRES DE LA QUALITE ET CONFORMITE INC.
Name 2011-04-04 2016-01-14 LABORATOIRES DE LA QUALITE ET CONFORMITE INC.
Status 2017-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-10-02 2017-12-31 Active / Actif
Status 2013-09-10 2013-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-04 2013-09-10 Active / Actif

Activities

Date Activity Details
2016-06-30 Amendment / Modification Name Changed.
Section: 178
2016-01-27 Amendment / Modification Name Changed.
Section: 178
2016-01-14 Amendment / Modification Name Changed.
Section: 178
2011-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2015-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6100 ROYALMOUNT AVENUE
City MONTREAL
Province QC
Postal Code H4P 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kalgene Pharmaceuticals Inc. 6100 Royalmount Avenue, Nrc Building, Montréal, QC H4P 2R2 2006-12-21
Phagelux (canada), Inc. 6100 Royalmount Avenue, Suite D-208a, Montreal, QC H4P 2R2 2015-03-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
11077929 Canada Inc. 6100, Rue Royalmount, Montréal, QC H4P 2R2 2018-11-02
Fondation Biotechnologie Pour Le Développement Durable En Afrique (bda) D-102 - 6100 Av. Royalmount, Montréal, QC H4P 2R2 2006-11-09
4055683 Canada Inc. 6100 Rue Royalmount, MontrÉal, QC H4P 2R2 2002-04-30
Proteomabs Inc. 6100 Royalmount, Montreal, QC H4P 2R2 2001-06-05
Canada Association of Chinese S&t Entrepreneurs 6100 Royal Mount Avenue, Montreal, QC H4P 2R2 2000-05-17
Replicor Inc. 6100, Avenue Royalmount, Suite D-101, Montréal, QC H4P 2R2 1999-03-11
Theralipids Inc. 1100 Boul Rene-levesque, 25th Floor, Montreal, QC H4P 2R2 1996-08-13
Centrapharm Inc. 6100 Avenue Royalmount, Montreal, QC H4P 2R2 1994-02-15
Biophage Pharma Inc. 6100 Royalmount, Montreal, QC H4P 2R2 2001-06-22
4055691 Canada Inc. 6100 Rue Royalmount, MontrÉal, QC H4P 2R2 2002-04-30
Find all corporations in postal code H4P 2R2

Corporation Directors

Name Address
Arun Deshpande 6490 Vipond Drive, Mississauga ON L5T 1W8, Canada
Marcel Costa 71 Hoover Cres., North York ON M3N 1P4, Canada

Entities with the same directors

Name Director Name Director Address
SGS CANADA INC. Arun Deshpande 6490 Vipond Drive, Mississauga ON L5T 1W8, Canada
SGS ILC MICRO-CHEM INC. Arun Deshpande 2269 Lakeshore Blvd. W., Toronto ON M8V 3X6, Canada
SGS CANADA INC. Arun Deshpande 6490 Vipond Drive, Mississauga ON L5T 1W8, Canada
SGS QCL QUALITY COMPLIANCE LABORATORIES INC. Arun Deshpande 6490 Vipond Dr., Mississauga ON L5T 1W8, Canada
SGS CANADA INC. Marcel Costa 68 Country Glen Road, Markham ON L6B 1B5, Canada
SGS CANADA INC. Marcel Costa 68 Country Glen Rd., Markham ON L6B 1B5, Canada
SGS BIOVISION SEED RESEARCH LTD. Marcel Costa 68 Country Glen Road, Markham ON L3R 1B5, Canada
SGS CANADA INC. Marcel Costa 71 Hoover Crescent, North York ON M3N 1P4, Canada
SGS ILC MICRO-CHEM INC. Marcel Costa 71 Hoover Cres., Toronto ON M3N 1P4, Canada
SGS CANADA INC. Marcel Costa 71 HOOVER CRESCENT, NORTH YORK ON M3N 1P4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2R2

Similar businesses

Corporation Name Office Address Incorporation
Inspection Qualite Grg Limitée 689 De La Plage, Ste Julienne, QC J0K 2L0 2011-11-09
Laboratoires Couleur Bonaventure Colour Laboratoires 715 St. Maurice St, Montreal, QC H3C 1L4 1961-01-27
Alb Conformite Inc. 15 Richardson, Beauharnois, QC J6N 2S9 2002-09-16
Icc The Compliance Center Inc. 88 Lindsay Avenue, Dorval, QC H9P 2T8 1987-08-24
Conformity Agt Quality Management Systems Inc. 304-1795 Baseline Rd, Ottawa, ON K2C 0C3
Association Internationale Pour La Sécurité, La Gouvernance Et La Conformité 1750 St-denis, Suite 201, Montreal, QC H2X 3K6 2007-08-09
Laboratoires Druide Inc. 154, Avenue Oneida, Pointe-claire, QC H9R 1A8
Ccc Commercial Call Compliance Ltd. 10,000 Lajeunesse, Suite 110, Montreal, QC H3L 2E1 2006-03-30
Tradewind Compliance Inc. 4148a Saint-catherine Street W., Suite 333, Westmount, QC H3Z 0A2 2008-08-22
RÉsolution Conseils En ConformitÉ (rcc) Inc. 1, Place Ville-marie, Bureau 2001, Montréal, QC H3B 2C4 2015-10-15

Improve Information

Please provide details on SGS Laboratoires de la Qualite et Conformite 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