LYRECO (CANADA) INC.

Address:
1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7

LYRECO (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2685272. The registration start date is January 25, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2685272
Business Number 877565788
Corporation Name LYRECO (CANADA) INC.
Registered Office Address 1 Place Ville-marie
Bur. 3900
Montreal
QC H3B 4M7
Incorporation Date 1991-01-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS CARRE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
ERIC BIGEARD -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
BARRY WYLIE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-24 1991-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-25 current 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7
Name 1991-01-25 current LYRECO (CANADA) INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-01-25 2000-01-01 Active / Actif

Activities

Date Activity Details
1991-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lyreco (canada) Inc. 7303 Warden Avenue, Suite 200, Markham, ON L3R 5Y6

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Madoria Inc. 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3 1991-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systemes Internationaux De Manutention Ltee 1 Pl Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1976-11-22
Tissage St-jacques Limitee 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1977-11-09
83993 Canada Ltee 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1977-11-14
2682095 Canada Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1991-01-10
2691281 Canada Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1991-02-19
Les Distributions Groupex (canada) (1991) Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1991-02-19
V.e.m.-bec Ltd. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1991-02-26
Panercom Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1988-09-28
Placements Bonner (bhl) LimitÉe 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1991-08-22
N.v. International Layout Inc. 1 Place Ville Marie, Bur 3900, Montreal, QC H3B 4M7 1991-09-09
Find all corporations in postal code H3B4M7

Corporation Directors

Name Address
THOMAS CARRE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
ERIC BIGEARD -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
BARRY WYLIE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France

Entities with the same directors

Name Director Name Director Address
PILON RETAIL INC. BARRY WYLIE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
PILON OFFICE PRODUCTS INC. BARRY WYLIE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
KESTREL XENOS TECHNOLOGY INC. BARRY WYLIE 104 WOODHAVEN PARK DRIVE, OAKVILLE ON L5L 4K5, Canada
KESTREL TECHNOLOGY INC. BARRY WYLIE 104 WOODHAVEN PARK DRIVE, OAKVILLE ON L5L 4K5, Canada
KESTREL SYSTEMS MANAGEMENTS INC. BARRY WYLIE 104 WOODHAVEN PARK DRIVE, OAKVILLE ON L5L 4K5, Canada
Oakville Chamber of Commerce BARRY WYLIE 1189 ROSE THORNE RD., OAKVILLE ON L6M 1H5, Canada
TODAY'S OFFICE PRODUCTS INC. BARRY WYLIE 1189 ROSETHORNE ROAD, OAKVILLE ON L6M 1H5, Canada
LYRECO OFFICE PRODUCTS INC. BARRY WYLIE -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
PILON RETAIL INC. ERIC BIGEARD -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France
PILON OFFICE PRODUCTS INC. ERIC BIGEARD -, ALPHONSE TERROIR P.O. BOX 51, MARLY 59770, France

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M7

Similar businesses

Corporation Name Office Address Incorporation
Lyreco Produits De Bureau Inc. 875 Middlefield Rd, Scarborough, ON M1V 4Z5
Lyreco-janpar Inc. 666 Boul. St-martin Ouest, Laval, QC H7M 5G4 1981-12-04
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on LYRECO (CANADA) 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