Adhesives Lab Incorporated

Address:
235 Rayette Road, Unit 4, Vaughan, ON L4K 2G1

Adhesives Lab Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9949445. The registration start date is October 18, 2016. The current status is Active.

Corporation Overview

Corporation ID 9949445
Business Number 747007698
Corporation Name Adhesives Lab Incorporated
Registered Office Address 235 Rayette Road
Unit 4
Vaughan
ON L4K 2G1
Incorporation Date 2016-10-18
Dissolution Date 2017-03-02
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Mathieu St-Amour Adelard Sauve, Gatineau QC J9H 2T6, Canada
Nicolas Blais Chalmers 15 RUE CORMIER, GATINEAU QC J9H 5L6, Canada
MATHIEU MARENGER 218 RUE DU CAMPAGNARD, GATINEAU QC J8P 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-11 current 235 Rayette Road, Unit 4, Vaughan, ON L4K 2G1
Address 2018-07-03 2020-02-11 235 Rayette Road, Vaughan, ON L4K 2G1
Address 2017-05-16 2018-07-03 101 Castlefrank, Kanata, ON K2L 2Y1
Address 2017-05-04 2017-05-16 101 Castlefrank, Kanata, ON K2L 2Y1
Address 2016-10-18 2017-05-04 101 Castlefrank, Kanata, ON K2L 2Y1
Name 2019-05-29 current Adhesives Lab Incorporated
Name 2016-10-18 2019-05-29 9949445 CANADA INC.
Status 2017-05-01 current Active / Actif
Status 2017-03-02 2017-05-01 Dissolved / Dissoute
Status 2016-10-18 2017-03-02 Active / Actif

Activities

Date Activity Details
2019-05-29 Amendment / Modification Name Changed.
Section: 178
2017-05-01 Revival / Reconstitution
2017-03-02 Dissolution Section: 210(2)
2016-10-18 Incorporation / Constitution en société

Office Location

Address 235 Rayette Road
City Vaughan
Province ON
Postal Code L4K 2G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11108204 Canada Inc. 235 Rayette Road, Unit 1a, Vaughan, ON L4K 2G1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clean Shield Inc. 329 Rayette Road. Unit 11, Concord, ON L4K 2G1 2020-04-10
11020471 Canada Corporation 2-235 Rayette Road, Concord, ON L4K 2G1 2018-10-01
9739661 Canada Inc. 235 Rayette Rd., #3, Concord, ON L4K 2G1 2016-05-04
Aitmac Inc. 329 Rayette Road, Suite 14, Concord, ON L4K 2G1 2015-08-18
C.m. Caballe America Inc. 14-329 Rayette Road, Concord, ON L4K 2G1 2010-07-08
Wh-concord Electronics Inc. 329 Rayette Road, Unit 14, Concord, ON L4K 2G1 2001-11-02
Machinerie Lesmo America Inc. 329 Rayette Rd, Suite 14, Concord, ON L4K 2G1 1996-08-30
Greater Toronto Railing Association 221 Rayette Road, Concord, ON L4K 2G1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Mathieu St-Amour Adelard Sauve, Gatineau QC J9H 2T6, Canada
Nicolas Blais Chalmers 15 RUE CORMIER, GATINEAU QC J9H 5L6, Canada
MATHIEU MARENGER 218 RUE DU CAMPAGNARD, GATINEAU QC J8P 0E3, Canada

Entities with the same directors

Name Director Name Director Address
3961311 CANADA INC. MATHIEU ST-AMOUR 3 RUE FORTIN, HULL QC J8Y 5N1, Canada
7561768 Canada Inc. Mathieu ST-AMOUR 147, chemin Taché, Cantley QC J8V 3G7, Canada
7806710 Canada Inc. Mathieu St-Amour 147 Chemin Taché, Cantley QC J8V 3G9, Canada
10059510 CANADA INC. Nicolas Blais Chalmers 5 Dumas, Gatineau QC J8Y 2M4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 2G1

Similar businesses

Corporation Name Office Address Incorporation
Adhesives Applinter Inc. 755 Lebeau, St. Laurent, QC H4N 1S5 1986-04-01
C.t.m. Adhesives Inc. 8320, Grenache, Anjou, QC H1J 1C5 2004-03-29
Marcan Adhesives Corporation 3569 Rue Ashby, Montréal, QC H4R 2K3 1994-11-16
Saclim Adhesives Inc. 5259 Bromley Road, Burlington, ON L7L 3G1
Saclim Adhesives Inc. 31 - 3455 Harvester Road, Burlington, ON L7N 3P2 2008-02-04
Paisley Adhesives Limited 625 Madison Avenue, New York, ON 1956-09-13
Adchem Adhesives (toronto) Inc. 2696 Slough Street, Mississauga, ON L4T 1G3
Royal Adhesives & Sealants Canada Ltd. 266 Humberline Drive, Toronto, ON M9W 5X1 2014-08-13
Industrial Adhesives (eastern) Limited 90 Tycos Dr, Toronto 19, ON M6B 1W2 1950-11-13
Adchem Adhesives (vancouver) Inc. 2696 Slough St, Mississauga, ON L4T 1G3 1996-01-29

Improve Information

Please provide details on Adhesives Lab Incorporated 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