LOUISEFAM HOLDING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3216721. The registration start date is January 4, 1996. The current status is Active.
Corporation ID | 3216721 |
Business Number | 892310343 |
Corporation Name |
LOUISEFAM HOLDING CORPORATION CORPORATION DE HOLDING LOUISEFAM |
Registered Office Address |
759 Victoria Square Suite 520 MontrÉal QC H2Y 2J7 |
Incorporation Date | 1996-01-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Paul Desmarais Jr. | 3120 Daulac Road, Westmount QC H3Y 2A2, Canada |
André Desmarais | 55 Place Belvédère, Westmount QC H3Y 1G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-01-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-01-03 | 1996-01-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-07-24 | current | 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 |
Address | 2003-06-19 | 2007-07-24 | 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 |
Address | 1996-01-04 | 2003-06-19 | 40 Welington Row, St-john, NB E2L 4S3 |
Name | 2003-05-28 | current | LOUISEFAM HOLDING CORPORATION |
Name | 2003-05-28 | current | CORPORATION DE HOLDING LOUISEFAM |
Name | 1996-01-04 | 2003-05-28 | 3216721 CANADA INC. |
Status | 1996-01-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-12-18 | Amendment / Modification | |
2007-07-24 | Amendment / Modification | RO Changed. |
2003-06-19 | Amendment / Modification | RO Changed. |
2003-05-28 | Amendment / Modification | Name Changed. |
1996-01-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-05-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2790343 Canada Inc. | 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 | 1992-01-24 |
Sophiefam Holding Corporation | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 1996-01-04 |
3439488 Canada Inc. | 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 | 1998-03-05 |
3439496 Canada Inc. | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 1998-03-05 |
Investissements Palso Inc. | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 1999-01-27 |
Alpera Minterland S.s.r.l.s Inc. | 759 Victoria Square, Suite 400, Montreal, QC H2Y 2J7 | 1999-06-04 |
Picchio Pharma Inc. | 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 | 2001-11-16 |
Picchio Pharma II Inc. | 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 | 2002-03-26 |
Ramezay Investments Corporation | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 2001-12-07 |
Fondation Paul G. Desmarais | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 1965-09-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
CommanditÉ Sodan Maritime Inc. | 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 | 2020-02-20 |
Atlantic Forwarding Canada Inc. | 759 Rue Du Square-victoria, Suite 726, Montréal, QC H2Y 2J7 | 2019-10-30 |
Precinomics Solutions Santé | 759, Square Victoria, Bureau 202, Montréal, QC H2Y 2J7 | 2018-07-20 |
10381098 Canada Corp. | 759 Square Victoria Suite 520, Montréal, QC H2Y 2J7 | 2017-08-25 |
Gestion Sylvie Plante Inc. | 400-759 Rue Du Square-victoria, Montréal, QC H2Y 2J7 | 2016-09-30 |
Jade Lake Capital Inc. | 759 Square Victoria, Suite 303, Montreal, QC H2Y 2J7 | 2015-12-01 |
9305912 Canada Inc. | 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 | 2015-05-25 |
Beautifeel Distribution Canada Inc. | 759 Rue Du Square-victoria, Suite 400, Montreal, QC H2Y 2J7 | 2014-11-04 |
Horizon Geothermal Inc. | 759 Square-victoria Street, 300, Montreal, QC H2Y 2J7 | 2012-05-28 |
8116920 Canada Inc. | 759, Rue Du Square-victoria, Suite 103, Montréal, QC H2Y 2J7 | 2012-02-24 |
Find all corporations in postal code H2Y 2J7 |
Name | Address |
---|---|
Paul Desmarais Jr. | 3120 Daulac Road, Westmount QC H3Y 2A2, Canada |
André Desmarais | 55 Place Belvédère, Westmount QC H3Y 1G6, Canada |
Name | Director Name | Director Address |
---|---|---|
152245 CANADA INC. | André Desmarais | 55 Belvedere Place, Westmount QC H3Y 1G6, Canada |
3876357 CANADA INC. | ANDRÉ DESMARAIS | 17 Forden Avenue, Westmount QC H3Y 2Y6, Canada |
SOPHIEFAM HOLDING CORPORATION CORPORATION DE HOLDING SOPHIEFAM | André Desmarais | 55 Place Belvédère, Westmount QC H3Y 1G6, Canada |
3439496 CANADA INC. | André Desmarais | 17 Forden Avenue, Westmount QC H3Y 2Y6, Canada |
POWER CORPORATION OF CANADA, LIMITED | ANDRÉ DESMARAIS | 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada |
8670978 CANADA INC. | André Desmarais | 55 Place Belvédère, Westmount QC H3Y 1G6, Canada |
3863611 CANADA LTD. | ANDRÉ DESMARAIS | 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada |
3901670 CANADA INC. | ANDRÉ DESMARAIS | 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada |
INNOVATION RAVENCO INC. | ANDRÉ DESMARAIS | 126 RUE DU HAUT-BOIS, RACINE QC J0E 1Y0, Canada |
LA PRESSE PUBLISHING COMPANY | ANDRÉ DESMARAIS | 55, place Belvédère, WESTMOUNT QC H3Y 1G6, Canada |
City | MONTRÉAL |
Post Code | H2Y 2J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Holding Attraction Inc. | 38 Place Du Commerce, Suite 11210, Montréal, QC H3E 1T8 | 2006-08-14 |
Sophiefam Holding Corporation | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 1996-01-04 |
Paulfam Holding Corporation | 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 | 2003-05-20 |
La Corporation De Holding Buy Roll Inc. | 9500, Avenue Ryan, Dorval, QC H9P 3A1 | 2014-02-21 |
Grayco Holding Corporation | 2500-360 Main Street, Winnipeg, MB R3C 4H6 | |
Voisey's Bay Holding Corporation | 5300-66 Wellington Street West, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | |
Andyfam Holding Corporation | 961 Churchill Avenue, Sudbury, ON P3A 4A3 | |
Toreador Holding Corporation | 759 Square Victoria, #520, Montreal, QC H2Y 2J7 | 1997-06-03 |
Andyfam Holding Corporation | 961 Churchill Avenue, Sudbury, ON P3A 4A3 | 2003-05-07 |
Francinvest Holding Corporation | 961 Churchill Avenue, Sudbury, ON P3A 4A3 | 2014-01-29 |
Please provide details on LOUISEFAM HOLDING CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |