Lanibret Holding Inc.

Address: 15 Ingleside Ave., Westmount, QC H3Z 1N4

Lanibret Holding Inc. (Corporation# 3702634) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2000.

Corporation Overview

Corporation ID 3702634
Business Number 866497589
Corporation Name Lanibret Holding Inc.
Registered Office Address 15 Ingleside Ave.
Westmount
QC H3Z 1N4
Incorporation Date 2000-01-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM A. TIMMINS 15 INGLESIDE AVENUE, WESTMOUNT QC H3Z 1N4, Canada
FIONA Chai 15 INGLESIDE AVENUE, WESTMOUNT QC H3Z 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-01-01 current 15 Ingleside Ave., Westmount, QC H3Z 1N4
Address 2000-01-01 2000-01-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2000-02-25 current Lanibret Holding Inc.
Name 2000-01-01 2000-02-25 3702634 CANADA INC.
Status 2000-01-01 current Active / Actif

Activities

Date Activity Details
2007-10-03 Amendment / Modification
2000-02-25 Amendment / Modification Name Changed.
2000-01-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-27 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 15 INGLESIDE AVE.
City WESTMOUNT
Province QC
Postal Code H3Z 1N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6317707 Canada Inc. 7 Ingleside Avenue, Westmount, QC H3Z 1N4 2004-11-29
Valu-post Systems International Inc.- 15 Ingleside, Montreal, QC H3Z 1N4 2001-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
WILLIAM A. TIMMINS 15 INGLESIDE AVENUE, WESTMOUNT QC H3Z 1N4, Canada
FIONA Chai 15 INGLESIDE AVENUE, WESTMOUNT QC H3Z 1N4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1N4

Similar businesses

Corporation Name Office Address Incorporation
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Hda Aero Holding Inc. 1111 St-charles St. W., Comp. St-charle, Suite 658, E. Twr, Longueuil, QC J4K 5G4 2004-02-16
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
R&s Extreme Holding Ltd. 7589 Boul. Taschereau, Brossard, QC J4Y 1A2 2018-10-11
Holding Lyras Inc. Ph103-275, Г‰tienne-lavoie, Laval, QC H7X 0E4
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14

Improve Information

Please comment or provide details below to improve the information on Lanibret Holding 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.