LABERT (ERGONOMIE) INTERNATIONAL INC.

Address: 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7

LABERT (ERGONOMIE) INTERNATIONAL INC. (Corporation# 875481) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 1979.

Corporation Overview

Corporation ID 875481
Business Number 877816355
Corporation Name LABERT (ERGONOMIE) INTERNATIONAL INC.
Registered Office Address 32 Wellington Nord
Suite 301
Sherbrooke
QC J1H 5B7
Incorporation Date 1979-08-20
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
JEAN-GUY AUDET 212 RUE AUDET, ST-ELIE D'ORFORD QC J0B 2S0, Canada
DANIEL HEBERT 470 RUE FRECHETTE, SHERBROOKE QC J1J 2V6, Canada
MARC GERVAIS 960 RUE FABIEN, C.P. 1987, ROCK FOREST QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-19 1979-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-08-20 current 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7
Name 1986-05-20 current LABERT (ERGONOMIE) INTERNATIONAL INC.
Name 1979-08-20 1986-05-20 93605 CANADA LIMITEE
Status 2003-01-28 current Dissolved / Dissoute
Status 1986-06-19 2003-01-28 Active / Actif
Status 1983-06-03 1986-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1979-08-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-21 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 32 WELLINGTON NORD
City SHERBROOKE
Province QC
Postal Code J1H 5B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J. P. Bissonnette Courtier D'assurances Inc. 32 Wellington Nord, Sherbrooke, QC 1976-12-23
Ecole De Musique Hexacorde Inc. 32 Wellington Nord, Sherbrooke, QC J1H 5B3 1980-05-23
122626 Canada Ltee 32 Wellington Nord, Sherbrooke, QC J1H 5B7 1983-04-05
Marbleton Wood Products Inc. 32 Wellington Nord, Sherbrooke, QC J1H 5B7 1982-09-28
Soli-combustible B. + B. Ltee 32 Wellington Nord, Suite 403, Sherbrooke, QC 1983-07-25
Gestion Bohios Inc. 32 Wellington Nord, Suite 403, Sherbrooke, QC J1H 5B7 1983-08-01
Pavage Leblanc Inc. 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1985-05-03
144099 Canada Ltee 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1985-05-30
133778 Canada Inc. 32 Wellington Nord, Sherbrooke, QC J1H 5B7 1984-06-29
137336 Canada Inc. 32 Wellington Nord, Suite 400, Sherbrooke, QC J1H 5B7 1984-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Conseil R.b.g.s. Inc. 18 Rue Wellington Nord, Sherbrooke, QC J1H 5B7 1992-05-28
Cgmr Telematics Inc. 10 Rue Wellington Nord, Sherbrooke, QC J1H 5B7 1987-12-10
Les Pavages Lavallee Inc. 301 Nord Rue Wellington, Suite 401, Sherbrooke, QC J1H 5B7 1985-02-12
Sylvex Bending Inc. 32 Nord Rue Wellington, Suite 401, Sherbrooke, QC J1H 5B7 1982-10-21
116422 Canada Inc. 32 Rue Wellington Nord, Suite 403, Sherbrooke, QC J1H 5B7 1982-07-21
Propexim International Consultants Associates Limited 32 Wellington Street North, Suite 401, Sherbrooke, QC J1H 5B7 1980-07-31
Le Bronze Artistique Et La Frappe Benoit Inc. 32 Nord, Rue Wellington, Suite 401 Edifice Codere, Sherbrooke, QC J1H 5B7 1978-05-12
80804 Canada Ltee 32 Wellington North, Suite 403, Sherbrooke, QC J1H 5B7 1976-11-23
Sydubard Inc. 32 Rue Wellington Nord, Sherbrooke, QC J1H 5B7 1976-09-15
Les Plantations Jyfra Inc. 32 Rue Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1983-01-20
Find all corporations in postal code J1H5B7

Corporation Directors

Name Address
JEAN-GUY AUDET 212 RUE AUDET, ST-ELIE D'ORFORD QC J0B 2S0, Canada
DANIEL HEBERT 470 RUE FRECHETTE, SHERBROOKE QC J1J 2V6, Canada
MARC GERVAIS 960 RUE FABIEN, C.P. 1987, ROCK FOREST QC , Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H5B7

Similar businesses

Corporation Name Office Address Incorporation
Societe D'ergonomie Et Systemes Experts Du Canada Inc. 111 58e Rue E, Charlesbourg, QC G1H 2E7 1987-12-08
Ip Ergonomics Inc. 5105 Rosedale Avenue, Suite 206, MontrГ©al, QC H4V 2H5 2016-06-03
Ergonomie Nord Inc. 174 Spadina Avenue, Suite 202, Toronto, ON M5T 2C2 1982-09-29
Association of Canadian Ergonomists 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 1975-12-10
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19

Improve Information

Please comment or provide details below to improve the information on LABERT (ERGONOMIE) INTERNATIONAL INC..

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.