MRL MATERIALS RESEARCH LABORATORY LTD.

Address: 9b Caesar Avenue, Nepean, ON K2G 0A8

MRL MATERIALS RESEARCH LABORATORY LTD. (Corporation# 685861) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1980.

Corporation Overview

Corporation ID 685861
Business Number 884758061
Corporation Name MRL MATERIALS RESEARCH LABORATORY LTD.
Registered Office Address 9b Caesar Avenue
Nepean
ON K2G 0A8
Incorporation Date 1980-08-08
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MICHEL PRADA 3464 HUTCHISON STREET PENTHOUSE B, MONTREAL QC H2X 2G6, Canada
SUDESH SINGH 42 OVAL DRIVE, AYLMER QC J9H 1V2, Canada
AUDREY DENIS BOX 1725, ROCKLAND ON K0A 3A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-07 1980-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-08-08 current 9b Caesar Avenue, Nepean, ON K2G 0A8
Name 1980-08-08 current MRL MATERIALS RESEARCH LABORATORY LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-12-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-08-08 1987-12-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-08-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9B CAESAR AVENUE
City NEPEAN
Province ON
Postal Code K2G 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Ressources Cassex Ltee 9b Caesar Avenue, Nepean, ON K2G 0A8 1981-06-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
151187 Canada Inc. 13 Caesar Avenue, Nepean, ON K2G 0A8 1986-07-24
Les Explorations Ecomin Inc. 9b Caesar Ave, Nepean, ON K2G 0A8 1984-10-26
Andon Stationery Products Inc. 13 Ceaser Street, Nepean, ON K2G 0A8 1982-05-10
113912 Canada Ltd. 5f Caesar Ave., Nepean, ON K2G 0A8 1982-02-17
Van Husen Furniture Repairs Ltd. 21 A Ceasar Ave, Nepean, ON K2G 0A8 1981-06-01
B.k.t. Associates Limited 1 Caesar Avenue, Ottawa, ON K2G 0A8 1978-04-11
Maisonneuve Energy Materials Inc. 9b Caesar Ave., Nepean, ON K2G 0A8 1977-02-21
The Docutronics Centre Ltd. 1 Caesar Avenue, Nepean, ON K2G 0A8 1981-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
MICHEL PRADA 3464 HUTCHISON STREET PENTHOUSE B, MONTREAL QC H2X 2G6, Canada
SUDESH SINGH 42 OVAL DRIVE, AYLMER QC J9H 1V2, Canada
AUDREY DENIS BOX 1725, ROCKLAND ON K0A 3A0, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G0A8

Similar businesses

Corporation Name Office Address Incorporation
Derivation Research Laboratory Inc. 12 Briarcliffe Drive, Ottawa, ON K1J 6E4 2012-01-10
Petpharm Research Laboratory Inc. 699 Chillingham Crescent, Oakville, ON L6J 6N6 2019-12-06
Overland Research Laboratory Inc. 6 Lewer Street, Rr 619, Ottawa, ON K1G 3N3 1983-03-15
Adaptations Public Research and Innovations Laboratory (april) 33 Willcocks, Toronto, ON M5S 3B2 2011-12-01
Mi-4 Laboratoire De 3550 Cote Des Neiges Rd., Suite 450, Montreal, QC 1976-05-13
Soap Medicomputer Research & Development Laboratory Inc. 13 Ballyconnor Court, Willowdale, ON M2M 4C5 1984-02-22
Guibord Research and Development Laboratory Inc. 2250 Guy Street, Suite 2102, Montreal, QC H3H 2M3 1983-06-08
Jeosal Materials Research Corporation 1065 Hickorywood Crescent, Kingston, ON K7P 2E6 2018-12-11
Advanced Foods and Materials Canada 150 Research Lane, Suite 310, Guelph, ON N1G 4T2 2003-12-02
Ontario Centre for Materials Research 1149 Front Road, Kingston, ON K7M 4M2 1987-12-29

Improve Information

Please comment or provide details below to improve the information on MRL MATERIALS RESEARCH LABORATORY LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.