Living Well Homes IV Inc.

Address:
4119 Sherbrooke Street West, Westmount, QC H3Z 1A7

Living Well Homes IV Inc. is a business entity registered at Corporations Canada, with entity identifier is 11040154. The registration start date is October 12, 2018. The current status is Active.

Corporation Overview

Corporation ID 11040154
Business Number 731043287
Corporation Name Living Well Homes IV Inc.
Maisons Bien Vivre IV Inc.
Registered Office Address 4119 Sherbrooke Street West
Westmount
QC H3Z 1A7
Incorporation Date 2018-10-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada
Howard Silver 166 Clemow Avenue, Ottawa ON K1S 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-12 current 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7
Name 2018-10-12 current Living Well Homes IV Inc.
Name 2018-10-12 current Maisons Bien Vivre IV Inc.
Status 2018-10-12 current Active / Actif

Activities

Date Activity Details
2018-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4119 Sherbrooke Street West
City Westmount
Province QC
Postal Code H3Z 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baie Des Chaleurs Holdings Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1999-09-20
Shebar Real Estate Services Inc. 4119 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1A7 1979-05-16
Adwalk Construction Co. Inc. 4119 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1A7 1980-07-09
Living Well Homes Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A7 2011-01-21
Jerold Brittan Dental Services Inc. 4119 Sherbrooke Street West, Suites B and C, Westmount, QC H3Z 1A7 2012-06-21
8232512 Canada Inc. 4119 Sherbrooke Street West, Suites B and C, Westmount, QC H3Z 1A7 2012-06-21
Living Well Homes II Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A7 2013-01-28
Living Well Homes IIi Inc. 4119 Sherbrooke Street West, Montréal, QC H3Z 1A7 2015-07-23
Developpements Giesco Ltee 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1983-12-22
11521586 Canada Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 2019-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11581902 Canada Inc. 4119, Sherbrooke Street West, Westmount, QC H3Z 1A7 2019-08-21
The Foundation for Genocide Education 4119 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2019-03-27
Balcorp Investments Ltd. 4103 Sherbrooke St W, Westmount, QC H3Z 1A7 2018-12-14
Gchc Investments Inc. 4103 Sherbrooke St. West, Montreal, QC H3Z 1A7 2014-01-22
8317399 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2012-11-30
Z.e.n.i.t. (2011) Canada Inc. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-10-28
Brinada Incorporated 4103 Sherbrooke West, Montreal, QC H3Z 1A7 2008-01-21
Db Equities Canada Inc. 4101 Sherbrrooke St, Westmount, QC H3Z 1A7 2003-10-22
Flipr Networks Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7 1999-08-20
Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A7 1995-11-16
Find all corporations in postal code H3Z 1A7

Corporation Directors

Name Address
Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada
Howard Silver 166 Clemow Avenue, Ottawa ON K1S 2B4, Canada

Entities with the same directors

Name Director Name Director Address
LADY AMERICANA SLEEP PRODUCTS INC. HOWARD SILVER 104 LAPORTE, DOLLARD DES ORMEAUX QC H9A 3H5, Canada
172661 CANADA INC. HOWARD SILVER PH4-5790 Rembrandt, Cote St. Luc QC H4W 2V2, Canada
LIVING WELL HOMES INC. Howard Silver 24 Athena Way, Ottawa ON K2G 6S1, Canada
Living Well Homes II Inc. Howard Silver 24 Athena Way, Ottawa ON K2G 6S1, Canada
7217501 CANADA INC. HOWARD SILVER 5790 REMBRANDT, PH4, COTE ST. LUC QC H4W 2V2, Canada
Living Well Homes III Inc. Howard Silver 166 Clemow Avenue, Ottawa ON K1S 2B4, Canada
10819034 CANADA INC. Howard Silver 5790 Avenue Rembrandt, Côte Saint-Luc QC H4W 1S5, Canada
6677576 CANADA INC. HOWARD SILVER 5790 Rembrandt, PH4, Cote St. Luc QC H4W 2V2, Canada
4148932 CANADA INC. LLOYD SHEINER 37 ROXBOROUGH AVENUE, WESTMOUNT QC H3Y 1M3, Canada
LIVING WELL HOMES INC. Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1A7

Similar businesses

Corporation Name Office Address Incorporation
Living Well Homes Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A7 2011-01-21
Living Well Homes IIi Inc. 4119 Sherbrooke Street West, Montréal, QC H3Z 1A7 2015-07-23
Living Well Homes II Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A7 2013-01-28
Art of Living Foundation 13, Chemin De L’infinite, St-mathieu-du-parc, QC G0X 1N0 1990-04-03
Living In A New Switzerland Inc. 452 305e Avenue, Saint-hippolyte, QC J0R 1P0 1994-10-27
Living In Self-awareness Mission 321 4th Avenue, Montreal (lasalle), QC H8P 2J7 2015-01-08
U-bild Dessins Pour Mieux Vivre Inc. 537 Grosvenor, Westmount, QC H3Y 2S5 1990-12-06
Living In Hampstead Publishing Inc. 5649 Queen Mary Road, Montreal, QC H3X 1X2 2003-06-17
Maisons St-amour Homes Inc. 2 Rue Beausejour, Gatineau, QC 1978-05-08
Maisons Paragon Homes Inc. 701-175 Laurier St, Gatineau, QC J8X 4G3 2016-07-06

Improve Information

Please provide details on Living Well Homes IV 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