SINSA LABORATORIES INC.

Address:
4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6

SINSA LABORATORIES INC. is a business entity registered at Corporations Canada, with entity identifier is 8804923. The registration start date is February 28, 2014. The current status is Active.

Corporation Overview

Corporation ID 8804923
Business Number 815326830
Corporation Name SINSA LABORATORIES INC.
LES LABORATOIRES SINSA INC.
Registered Office Address 4700-800 Rue Du Square-victoria
Montréal
QC H4Z 1H6
Incorporation Date 2014-02-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
URBAN OLSON Elfviks Uddvag 14, Lidingo SE-181 90, Sweden
ROGER BEUERMAN 1 St. Thomas Walk, 14-02, Singapour 238096, Singapore
MAGNUS PRECHT Hornsgatan 57, Stockholm SE-118 49, Sweden
JEAN-MARC FORTIER 974 chemin Dunraven, Mont-Royal QC H3P 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-28 current 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6
Name 2014-07-31 current SINSA LABORATORIES INC.
Name 2014-07-31 current LES LABORATOIRES SINSA INC.
Name 2014-02-28 2014-07-31 8804923 CANADA INC.
Status 2014-02-28 current Active / Actif

Activities

Date Activity Details
2014-07-31 Amendment / Modification Name Changed.
Section: 178
2014-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4700-800 rue Du Square-Victoria
City Montréal
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mainetti Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 1978-09-25
Smart Shopper Technology Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2010-01-12
Reccard Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2011-02-24
8831858 Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2014-03-24
Qian-zhang Oriental Capital Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2014-10-09
9263535 Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2015-04-21
9473432 Canada Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2015-10-13
Ben Zukierman Holdings Corp. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 1982-08-12
10358894 Canada Inc. 4700-800 Rue Du Square-victoria, Montréal, QC H4Z 1H6 2017-08-09
Totex Infrastructure Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2020-07-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, Montréal, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, Montréal, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, Montréal, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
URBAN OLSON Elfviks Uddvag 14, Lidingo SE-181 90, Sweden
ROGER BEUERMAN 1 St. Thomas Walk, 14-02, Singapour 238096, Singapore
MAGNUS PRECHT Hornsgatan 57, Stockholm SE-118 49, Sweden
JEAN-MARC FORTIER 974 chemin Dunraven, Mont-Royal QC H3P 2L6, Canada

Entities with the same directors

Name Director Name Director Address
AUTOBUS SCOLAIRE FORTIER INC. JEAN-MARC FORTIER 6583 AVENUE ROYALE, L'ANGE-GARDIEN QC G0A 2K0, Canada
CLARK, WOODS INC. JEAN-MARC FORTIER 319 MORRISON, VILLE MONT-ROYAL QC H3P 1N5, Canada
3033368 CANADA INC. JEAN-MARC FORTIER 974 DUNRAVEN, MONTREAL QC H3P 2L6, Canada
148017 CANADA INC. JEAN-MARC FORTIER 319 RUE MORRISSON, MONT-ROYAL QC H3P 1N5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
Sod Laboratories Inc. 598 Hugues, Laval, QC H7P 3L1 2011-06-30
S.o.s. Laboratories Inc. 6229 Rue St-hubert, Montreal, QC 1979-09-10
Laboratoires Sou! Inc. 289 Morrison, Mont-royal, QC H3R 1K7 2007-03-19
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 Sledge Laboratories Inc. 368 Rue Cannes, Gatineau, QC J8T 7P4 1995-03-14
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 J.c.p. Inc. 2150 St-elzear Blvd W, Laval, QC H7L 4A8 1989-12-04
Laboratoires Iaschem Laboratories Inc. 184 Chemin Freeman, Hull, QC J8Z 2B5 1987-03-23

Improve Information

Please provide details on SINSA 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