LIBRISSIME 2010 CANADA INC.

Address: 420 Rue St-pierre, Montreal, QC H2Y 2M5

LIBRISSIME 2010 CANADA INC. (Corporation# 7614861) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 2010.

Corporation Overview

Corporation ID 7614861
Business Number 850000209
Corporation Name LIBRISSIME 2010 CANADA INC.
Registered Office Address 420 Rue St-pierre
Montreal
QC H2Y 2M5
Incorporation Date 2010-08-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES TREMBLAY 420 RUE ST-PIERRE, MONTREAL QC H2Y 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-08-24 current 420 Rue St-pierre, Montreal, QC H2Y 2M5
Name 2010-08-24 current LIBRISSIME 2010 CANADA INC.
Status 2010-08-24 current Active / Actif

Activities

Date Activity Details
2010-08-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-10-10 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 420 RUE ST-PIERRE
City MONTREAL
Province QC
Postal Code H2Y 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11903594 Canada Inc. 428, Rue St-pierre, MontrГ©al, QC H2Y 2M5 2020-02-13
10421448 Canada Inc. 401/422 Rue Saint-pierre, MontrГ©al, QC H2Y 2M5 2017-09-25
10378704 Canada Inc. 422 Rue Saint-pierre, MontrГ©al, QC H2Y 2M5 2017-08-24
Sweet Pops Creations Inc. 428 St Pierre, 101, Montreal, QC H2Y 2M5 2015-02-25
Cop Busters Inc. 428, Rue Saint-pierre, Suite 101, Montreal, QC H2Y 2M5 2013-01-06
Twinium Inc. 422 St. Pierre Street, Apt. 301, MontrГ©al, QC H2Y 2M5 2012-10-18
Mapletek Native Housing Inc. 307-438 Rue Saint-pierre, MontrГ©al, QC H2Y 2M5 2012-09-26
Importations Barrette & Leblanc Inc. 202-438 Saint-pierre, MontrГ©al, QC H2Y 2M5 2011-06-22
Motor Visual Effects Inc. 434 St-pierre Street, Unit 400, Montreal, QC H2Y 2M5 2009-03-26
7143478 Canada Inc. 125 Fairlawn, Dollard-des-ormeaux, QC H2Y 2M5 2009-03-20
Find all corporations in postal code H2Y 2M5

Corporation Directors

Name Address
GILLES TREMBLAY 420 RUE ST-PIERRE, MONTREAL QC H2Y 2M5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2M5

Similar businesses

Corporation Name Office Address Incorporation
AÉro Mag 2010 (yvr) Inc. 3880 Grant, Mcconachie Way, Suite 4205, Richmond, BC V7B 1W2 2009-04-16
Nbc Commodities (2010) Inc. 311 6th Avenue South West, Suite 6, Calgary, AB T2H 3H2 2009-10-19
Hpv 2010 MontrÉal Inc. 471 Avenue Alexandra, Saint-lambert, QC J4R 1Z4 2007-11-21
PÉriscope Interactif 2010 Inc. 1224, Rue Sainte-catherine Ouest, 6e étage, Montréal, QC H3G 1P2 2010-07-23
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, MontrГ©al, QC H4Z 1H1 2010-06-18
Technologie De Machinerie Tubex (2010) Inc. 365 Deerhurst Drive, Unit 4, Brampton, ON L6T 5R7
Technologie De Machinerie Tubex (2010) Inc. 365 Deerhurst Drive, Unit 4, Brampton, ON L6T 5R7 2008-05-22
Quebec 2010 Winter Games Corporation 17 Rue St-louis, Quebec, QC G1R 3Y8 1998-03-18
World Energy Congress-montreal 2010 75 RenÉ-lÉvesque Boul. West, 20th Floor, Montreal, QC H2Z 1A4 2005-12-02
Sontrud Holdings 2010 Inc. 150 Oneida Drive, Pointe-claire, QC H9R 1A8 2010-04-13

Improve Information

Please comment or provide details below to improve the information on LIBRISSIME 2010 CANADA 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.