CORPORATION LIVRE 4

Address:
155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2

CORPORATION LIVRE 4 is a business entity registered at Corporations Canada, with entity identifier is 3578241. The registration start date is January 19, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3578241
Business Number 870598380
Corporation Name CORPORATION LIVRE 4
BOOK 4 CORPORATION
Registered Office Address 155 Commerce Valley Dr. East
Thornhill
ON L3T 7T2
Incorporation Date 1999-01-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILLIP DELEON 52 COTSWOLD CRESCENT, NORTH YORK ON M2P 1N2, Canada
SHELDON POLLACK 611 WOBURN AVENUE, NORTH YORK ON M5M 1M2, Canada
GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-18 1999-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-19 current 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2
Name 1999-01-19 current CORPORATION LIVRE 4
Name 1999-01-19 current BOOK 4 CORPORATION
Status 1999-09-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-01-19 1999-09-22 Active / Actif

Activities

Date Activity Details
1999-06-04 Amendment / Modification
1999-06-03 Amendment / Modification
1999-01-19 Incorporation / Constitution en société

Office Location

Address 155 COMMERCE VALLEY DR. EAST
City THORNHILL
Province ON
Postal Code L3T 7T2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
PHILLIP DELEON 52 COTSWOLD CRESCENT, NORTH YORK ON M2P 1N2, Canada
SHELDON POLLACK 611 WOBURN AVENUE, NORTH YORK ON M5M 1M2, Canada
GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada

Entities with the same directors

Name Director Name Director Address
USE CANADA ENERGY CORP. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
USE CANADA ACQUISITION CORP. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
6667881 CANADA INC. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
3722139 CANADA INC. GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada
3676145 Canada Inc. GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada
3731189 Canada Inc. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
TRINITY RESOURCES LTD. GARY STEINHART 82 CASTLE KNOCK ROAD, TORONTO ON M5N 2J7, Canada
TRINITY RESOURCES LTD. GARY STEINHART 39 AVENAL DRIVE, TORONTO ON M6C 1V3, Canada
SOMERVILLE CAPITAL INC. GARY STEINHART 39 AVENAL DR., TORONTO ON M6C 1V3, Canada
3653692 CANADA INC. Gary Steinhart 39 Avenal Drive, Toronto ON M6C 1V3, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T7T2

Similar businesses

Corporation Name Office Address Incorporation
First Book 90 Burnhamthorpe Road West, Suite 1502, Mississauga, ON L5B 3C3 2003-04-23
Livre Avance De Publications Et Publicite Ltee 6141 Villeneuve, Apt 306, Montreal Nord, QC 1973-06-20
L'institut Canadien De Recherches Du Livre Vert 621 Laurin Street, P.o. Box 787, Hawkesbury, ON K6A 3C9 1983-03-11
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Festival Du Livre Des Outaouais 151 Slater Street, Suite 1200, Ottawa, ON K1P 5H3 1990-04-03
La Societe Des Arts De Livre Du Canada 571 Jarvis Street, Toronto, ON M4Y 2J1 1987-02-27
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Groupe Livre Quebecor Média Inc. 612 St-jacques, MontrÉal, QC H3C 4M8 2005-09-13
The Third International Feminist Book Fair Montreal 1988 4079 Rue Berri, Montreal, QC H2L 3W2 1987-04-08
Anglican Book Centre 600 Jarvis St., Toronto, ON M4Y 2J6 2002-07-04

Improve Information

Please provide details on CORPORATION LIVRE 4 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