BOREALIS LABORATOIRE PHOTO LABRÈCHE INC.

Address:
4600a Avenue ;`hÔtel-de-ville, Montreal, QC H2T 2B1

BOREALIS LABORATOIRE PHOTO LABRÈCHE INC. is a business entity registered at Corporations Canada, with entity identifier is 2238861. The registration start date is September 14, 1987. The current status is Active.

Corporation Overview

Corporation ID 2238861
Business Number 117528646
Corporation Name BOREALIS LABORATOIRE PHOTO LABRÈCHE INC.
BOREALIS PHOTO LAB LABRÈCHE INC.
Registered Office Address 4600a Avenue ;`hÔtel-de-ville
Montreal
QC H2T 2B1
Incorporation Date 1987-09-14
Corporation Status Active / Actif
Number of Directors 2 - 7

Directors

Director Name Director Address
DENISE COULOMBE 944 AVENUE DAVAAR, APP. 7, OUTREMONT QC H2V 2B6, Canada
RACHEL LABRÈCHE 4600 AVENUE HÔTEL-DE-VILLE, APP. 203, MONTREAL QC H2T 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-13 1987-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-03 current 4600a Avenue ;`hÔtel-de-ville, Montreal, QC H2T 2B1
Address 1987-09-14 2000-04-03 5627 Rue Jules-auclair, Montreal, QC H1G 1S5
Name 2000-04-03 current BOREALIS LABORATOIRE PHOTO LABRÈCHE INC.
Name 2000-04-03 current BOREALIS PHOTO LAB LABRÈCHE INC.
Name 1987-09-14 2000-04-03 BOREALIS PHOTO LAB LETONA & LABRECHE INC.
Name 1987-09-14 2000-04-03 BOREALIS LABORATOIRE PHOTO LETONA & LABRECHE INC.
Name 1987-09-14 2000-04-03 BOREALIS PHOTO LAB LETONA ; LABRECHE INC.
Name 1987-09-14 2000-04-03 BOREALIS LABORATOIRE PHOTO LETONA ; LABRECHE INC.
Status 1996-01-23 current Active / Actif
Status 1991-01-02 1996-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-04-03 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1987-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4600A AVENUE ;`HÔTEL-DE-VILLE
City MONTREAL
Province QC
Postal Code H2T 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hold-up Com Corporation 4636 Hotel-de-ville, Montreal, QC H2T 2B1 1999-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
DENISE COULOMBE 944 AVENUE DAVAAR, APP. 7, OUTREMONT QC H2V 2B6, Canada
RACHEL LABRÈCHE 4600 AVENUE HÔTEL-DE-VILLE, APP. 203, MONTREAL QC H2T 2B1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Association of Staff Physician Recruiters Incorporated Denise Coulombe 78 Jeremy Street, Fredericton NB E3G 5V6, Canada
SLUICE INCORPORATED Denise Coulombe 261 Penman avenue, Garson ON P3L 1H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 2B1
Category photo
Category + City photo + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Photo Slide G.b. De Quebec Inc. 2166 Blvd. De Maisonneuve West, Suite 102, Montreal, QC H3H 1L3 1982-10-04
Borealis Ip Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1
Ferme Borealis Inc. 236 Chemin Lisgar, Ulverton, QC J0B 2B0 1997-01-27
Borealis Metabolix.ca Corp. 104, Borealis, Ottaw, ON K1K 4T8 2014-09-15
Observations D'oiseaux Avis Borealis Inc. 16 Duncan Rd West, Weir, QC J0T 2V0 1998-04-01
Borealis Canada Contracting Group Inc. 201 Rue Eddy, Gatineau, QC J8X 2X5 2016-05-18
Borealis Foods Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1
Borealis Geopower Inc. 40 Barclay Walk Sw, Calgary, AB T2P 4V9
Laboratoire De Photo Prolumar Inc. 635 Rue Provost, Lachine, QC 1980-04-30
World Rf Photo Inc. 760 St-paul Street West, 2nd Floor, Montreal, QC H3C 1M4 2001-03-12

Improve Information

Please provide details on BOREALIS LABORATOIRE PHOTO LABRÈCHE 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