Breathe Life Inc.

Address:
50 Rue Queen, Suite 104, Montréal, QC H3C 2N5

Breathe Life Inc. is a business entity registered at Corporations Canada, with entity identifier is 10319350. The registration start date is July 12, 2017. The current status is Active.

Corporation Overview

Corporation ID 10319350
Business Number 704365295
Corporation Name Breathe Life Inc.
Registered Office Address 50 Rue Queen
Suite 104
Montréal
QC H3C 2N5
Incorporation Date 2017-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Francois Lafortune 3-3629 rue Sainte-Famille, Montreal QC H2X 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-06 current 50 Rue Queen, Suite 104, Montréal, QC H3C 2N5
Address 2019-07-25 2019-08-06 200-481 Avenue Viger O, Montreal, QC H2Z 1G6
Address 2017-07-12 2019-07-25 300-481 Avenue Viger O, Montreal, QC H2Z 1G6
Name 2018-07-26 current Breathe Life Inc.
Name 2017-07-12 2018-07-26 10319350 CANADA INC.
Status 2017-07-12 current Active / Actif

Activities

Date Activity Details
2020-06-22 Amendment / Modification Section: 178
2018-07-26 Amendment / Modification Name Changed.
Section: 178
2018-03-01 Amendment / Modification Section: 178
2017-07-12 Incorporation / Constitution en société

Office Location

Address 50 Rue Queen
City Montréal
Province QC
Postal Code H3C 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dynec Corporation 50 Rue Queen, Bureau 301, Montreal, QC H3C 2N5 1998-02-12
6448607 Canada Inc. 50 Rue Queen, Bureau 304, MontrÉal, QC H3C 2N5 2005-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12361612 Canada Inc. 601-80 Rue Queen, Montréal, QC H3C 2N5 2020-09-23
Rainbow Digital Enabler Inc. 36, Queen, 403, Montreal, QC H3C 2N5 2019-06-11
10734977 Canada Inc. 502-80 Queen St, Montréal, QC H3C 2N5 2018-04-16
Relation1 Toronto Inc. 80, Rue Queen, Bureau 604, Montréal, QC H3C 2N5 2016-03-24
9286721 Canada Inc. 50, Queen #101, Montreal, QC H3C 2N5 2015-05-07
Enerzam Inc. 50, Rue Queen, Suite 204, Montréal, QC H3C 2N5 2015-01-05
6951872 Canada Inc. 50, Rue Queen, Bureau 201, Montréal, QC H3C 2N5 2008-04-04
Yppost Media Holdings Canada Ltd. 50, Queen Street, Suite 201, Montreal, QC H3C 2N5 2008-04-04
Relation1 MontrÉal Inc. 80, Rue Queen, Bureau 604, MontrÉal, QC H3C 2N5 2000-05-12
Les Laboratoires Pnc Inc. 80 Queen Street, Suite 404, Montreal, QC H3C 2N5 2000-03-31
Find all corporations in postal code H3C 2N5

Corporation Directors

Name Address
Francois Lafortune 3-3629 rue Sainte-Famille, Montreal QC H2X 2L5, Canada

Entities with the same directors

Name Director Name Director Address
9629262 CANADA INC. Francois Lafortune 3629 rue Sainte-Famille, Suite 3, Montreal QC H2X 2L5, Canada
9629327 CANADA INC. Francois Lafortune 3629 rue Sainte-Famille, Suite 3, Montreal QC H2X 2L5, Canada
NANO SOLUTIONS INC. FRANCOIS LAFORTUNE 5755 PAYER, ST-HUBERT QC J3Y 1K4, Canada
PLEIADES INTERNATIONAL INC. FRANCOIS LAFORTUNE 5755 BOUL PAYER, ST-HUBERT QC J3Y 1K4, Canada
10684384 CANADA INC. Francois Lafortune 3629 rue Sainte-Famille, Suite 3, Montreal QC H2X 2L5, Canada
11066498 Canada Inc. Francois Lafortune 481 Avenue Viger Ouest, Suite 300, Montreal QC H2Z 1G6, Canada
11066510 Canada Inc. Francois Lafortune 481 Avenue Viger Ouest, Suite 300, Montreal QC H2Z 1G6, Canada
Diagram Ventures II GP Inc. · Commandité Entreprises Diagram II Inc. Francois Lafortune 481 Ave. Viger O, Suite 300, Montréal QC H2Z 1G6, Canada
11731548 Canada Inc. Francois Lafortune 3-3629 rue Sainte-Famille, Montreal QC H2X 2L5, Canada
11731530 Canada Inc. Francois Lafortune 3-3629 rue Sainte-Famille, Montreal QC H2X 2L5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 2N5

Similar businesses

Corporation Name Office Address Incorporation
Breathe Spacer Inc. 15 Richelieu #4, Gatineau, QC J8Y 4X3 2013-01-31
Just Breathe Cpr Inc. 1047a Gerrard St E, Toronto, ON M4M 1Z7 2014-10-09
Just Breathe Inc. 14 Almond Lane, Kanata, ON K2L 3T2 2000-10-20
Safe Air To Breathe Inc. 255 Pleasant Blvd, Keswick, ON L4P 2S7 2020-06-16
Breathe Inc. 17 York Street, Suite 403, Ottawa, ON K1N 9J6 2000-08-02
Breathe Matters Inc. 4438 Sheppard Ave E, Unit 251, Scarborough, ON M1S 5V9 2014-06-23
Breathe Rite Mechanical Contracting Inc. 3369 Aubrey Rd, Mississauga, ON L5L 5E3 2017-12-13
Just Breathe A Bridal Boutique Inc. 240 Bank Street Unit 102, Ottawa, ON K2P 1X4 2013-03-22
Breathe The Music 904-70 Park Street East, Mississauga, ON L5G 1M5 2016-03-21
Breathe Building Science Inc. 533 Richmond Street West, Suite 804, Toronto, ON M5V 3Y1 2014-09-15

Improve Information

Please provide details on Breathe Life Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches