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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
Arun Deshpande | 6490 Vipond Drive, Mississauga ON L5T 1W8, Canada |
Marcel Costa | 71 Hoover Cres., North York ON M3N 1P4, Canada |
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 |
City | MONTREAL |
Post Code | H4P 2R2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |