SOD Laboratories Inc.

Address:
598 Hugues, Laval, QC H7P 3L1

SOD Laboratories Inc. is a business entity registered at Corporations Canada, with entity identifier is 7907982. The registration start date is June 30, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7907982
Business Number 805196805
Corporation Name SOD Laboratories Inc.
Laboratoires SOD Inc.
Registered Office Address 598 Hugues
Laval
QC H7P 3L1
Incorporation Date 2011-06-30
Dissolution Date 2014-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
David Clayton Wilkes 28 beechwood, Baie D'rufe QC H9X 3J9, Canada
Moussena Kermasha 35 PROM SARATOGA, Kirkland QC H9H 3K1, Canada
Nikolas Fafoutis 598 Hugues, Laval QC H7P 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-30 current 598 Hugues, Laval, QC H7P 3L1
Name 2011-06-30 current SOD Laboratories Inc.
Name 2011-06-30 current Laboratoires SOD Inc.
Status 2014-06-28 current Dissolved / Dissoute
Status 2013-11-30 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-30 2013-11-30 Active / Actif

Activities

Date Activity Details
2014-06-28 Dissolution Section: 212
2011-06-30 Incorporation / Constitution en société

Office Location

Address 598 Hugues
City Laval
Province QC
Postal Code H7P 3L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6389660 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 2005-05-09
158579 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 1987-10-21
Karsten's Natural Food Inc. 3934, Joachim Du Bellay, Laval, QC H7P 0A2 2020-06-19
Linko Concepts Inc. 3928, Rue Joachim Du Bellay, Laval, QC H7P 0A2 2013-05-14
Cambest Inc. 2990 Rue Chateaubriand, Laval, QC H7P 0A4 2020-01-14
8120030 Canada Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-02-29
Goldrep Inc. 3925, Boris-vian, Laval, QC H7P 0A4 2011-08-24
7137770 Canada Inc. 3075 Rue Châteaubriand, Laval, QC H7P 0A4 2009-03-11
Canfravie Consultant Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-06-27
Green Orange House of Sports Inc. 3805 Boul Curé-labelle, Laval, QC H7P 0A5 2019-04-17
Find all corporations in postal code H7P

Corporation Directors

Name Address
David Clayton Wilkes 28 beechwood, Baie D'rufe QC H9X 3J9, Canada
Moussena Kermasha 35 PROM SARATOGA, Kirkland QC H9H 3K1, Canada
Nikolas Fafoutis 598 Hugues, Laval QC H7P 3L1, Canada

Entities with the same directors

Name Director Name Director Address
Honeybee Home Holdings Inc. Moussena Kermasha 11 Cambridge, Baie-d'Urfe QC H9X 2V3, Canada

Competitor

Search similar business entities

City Laval
Post Code H7P 3L1

Similar businesses

Corporation Name Office Address Incorporation
Laboratoires Sou! Inc. 289 Morrison, Mont-royal, QC H3R 1K7 2007-03-19
S.o.s. Laboratories Inc. 6229 Rue St-hubert, Montreal, QC 1979-09-10
N.h.p. Laboratories Inc. 3405 F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5 1998-03-10
Bo-la-rin Laboratories Ltd. 812 Decarie, Ville St-laurent, QC 1977-02-04
Laboratoires Sledge Laboratories Inc. 368 Rue Cannes, Gatineau, QC J8T 7P4 1995-03-14
Cdl Laboratories Inc. 5990 Cote Des Neiges, Montreal, QC H3S 1Z5 1992-12-01
Laboratoires C3i Inc. 5415, Boulevard De L'assomption, Montréal, QC H1T 2M4 2020-07-27
Laboratoires J.c.p. Inc. 2150 St-elzear Blvd W, Laval, QC H7L 4A8 1989-12-04
Les Laboratoires Bio-med Inc. 4355 Boul. Sir Wilfrid-laurier, St-hubert, QC J3Y 3X3
Laboratoires Iaschem Laboratories Inc. 184 Chemin Freeman, Hull, QC J8Z 2B5 1987-03-23

Improve Information

Please provide details on SOD Laboratories 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