MRL MATERIALS RESEARCH LABORATORY LTD. (Corporation# 685861) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1980.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1980-08-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Ressources Cassex Ltee | 9b Caesar Avenue, Nepean, ON K2G 0A8 | 1981-06-10 |
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 |
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 |
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 |
City | NEPEAN |
Post Code | K2G0A8 |
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 |
Please comment or provide details below to improve the information on MRL MATERIALS RESEARCH LABORATORY LTD..
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.