BIBLIO RPL LTEE

Address: 1905 Boul. Dagenais Ouest, Laval, QC H7L 5A3

BIBLIO RPL LTEE (Corporation# 270261) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1978.

Corporation Overview

Corporation ID 270261
Business Number 100504448
Corporation Name BIBLIO RPL LTEE
Registered Office Address 1905 Boul. Dagenais Ouest
Laval
QC H7L 5A3
Incorporation Date 1978-01-23
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
MICHEL POMINVILLE 3441 rue des Castors, LAVAL QC H7P 5W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-01-22 1978-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-01-23 current 1905 Boul. Dagenais Ouest, Laval, QC H7L 5A3
Name 1989-01-11 current BIBLIO RPL LTEE
Name 1978-01-23 1989-01-11 PLANIDECOR CONSEIL LIMITEE
Status 1978-01-23 current Active / Actif

Activities

Date Activity Details
1978-01-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-14 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 1905 BOUL. DAGENAIS OUEST
City LAVAL
Province QC
Postal Code H7L 5A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Y. Labrosse (cpl) Inc. 1893 Boul Dagenais Ouest, Chomedey, QC H7L 5A3 1997-11-28
U.d.m. Machinery Importing Inc. 1589 Dagenais Ouest, Laval, QC H7L 5A3 1996-02-22
Les Aliments Corman Canada (1994) Inc. 1625 Dagenais Blvd. West, Laval, QC H7L 5A3 1994-09-16
159628 Canada Inc. 1605 Dagenais Ouest, Ste-rose, Laval, QC H7L 5A3 1987-12-24
Couvre-planchers Labrosse Inc. 1893 Boul. Dagenais Ouest, Ste-rose, Laval, QC H7L 5A3 1978-10-26
M.f. Paints Cnd Inc. 1605 Boul Dagenais Ouest, Laval, QC H7L 5A3 1988-12-22
140911 Canada Inc. 1605 Boul Dagenais Ouest, Laval, QC H7L 5A3 1985-03-27
Cpl-multisports Inc. 1893 Boul Dagenais Ouest, Ste-rose, Laval, QC H7L 5A3 1988-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivГ©e, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
MICHEL POMINVILLE 3441 rue des Castors, LAVAL QC H7P 5W8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L5A3

Similar businesses

Corporation Name Office Address Incorporation
Biblio Design Ltee 5101 De Maisonneuve Boul, Montreal, QC H4A 1Z1 1975-11-27
Ameublements Biblio-tech Inc. 4509 Place Deziel, Laval, QC H7T 9Z7 1989-04-04
Biblio-vox Du Canada 5583 Woodbury Ave, Montreal, QC H3T 1S6 1973-09-21
Asc Biblio Information Inc. 4940 Rue Kent, Pierrefonds, QC H8Z 2T1 1982-03-05
Biblio Entertainment Limited 330 Bay Street, Suite 1400, Toronto, ON M5H 2S8 2018-10-11
Biblio Club G.d. Inc. 666 Ouest Sherbrooke, Poste 1102, Montreal, QC H3A 1E7 1981-11-12
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please comment or provide details below to improve the information on BIBLIO RPL LTEE.

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.