PUBLICATIONS VIVERE PUBLICATIONS INC.

Address:
15, Rue Principale N, Montcerf-lytton, QC J0W 1N0

PUBLICATIONS VIVERE PUBLICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4147499. The registration start date is February 12, 2003. The current status is Active.

Corporation Overview

Corporation ID 4147499
Business Number 893404202
Corporation Name PUBLICATIONS VIVERE PUBLICATIONS INC.
Registered Office Address 15, Rue Principale N
Montcerf-lytton
QC J0W 1N0
Incorporation Date 2003-02-12
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Diane Lafond 1-4 Rue Talbot, Gatineau QC J8Z 1L4, Canada
WARD O'CONNOR 15 RUE PRINCIPALE N, MONTCERF-LYTTON QC J0W 1N0, Canada
ISABELLE BÉGIN-O'CONNOR 15, rue Principale Nord, MONTCERF-LYTTON QC J0W 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-02-12 2012-07-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-07-18 current 15, Rue Principale N, Montcerf-lytton, QC J0W 1N0
Address 2003-02-12 2012-07-18 15 Rue Principale Nord, Montcerf-lytton, QC J0W 1N0
Name 2003-02-12 current PUBLICATIONS VIVERE PUBLICATIONS INC.
Status 2012-07-18 current Active / Actif
Status 2003-02-12 2012-07-18 Active / Actif

Activities

Date Activity Details
2012-07-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-01-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 15 , RUE PRINCIPALE N
City MONTCERF-LYTTON
Province QC
Postal Code J0W 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9757422 Canada Inc. 429 Chemin Lytton, Montcerf-lytton, QC J0W 1N0 2016-05-17
7873328 Canada Inc. 369 Chemin Lytton, Montcerf-lytton, QC J0W 1N0 2011-05-25
7640781 Canada Inc. Chemin Rang 4, Montcerf-lytton, QC J0W 1N0 2010-09-03
6442480 Canada Inc. 15, Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 2005-09-01
Vive La Vie-i Love Life Inc. 15 Rue Principale Nord, Montclerf-lytton, QC J0W 1N0 2002-03-15
3883779 Canada Inc. 47, Chemin Rang 4, R.r.1, Montcerf, QC J0W 1N0 2001-04-09
Pourvoirie Villa Basque Inc. 12 Chemin Villa Basque, Montcerf-lytton, QC J0W 1N0 1982-06-16
Fondation Sainte-philomÈne De Montcerf-lytton Inc. 15 Rue Principale Nord, Montclerf-lytton, QC J0W 1N0 2003-01-15
Servive De Soutien À L'adoption De Nouveau-nÉ Canadiens Vivere Inc. 15 Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 2008-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Au Coeur De L'arbre Maison De RÉpit Jeunesse 645 Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2018-01-10
Laiterie Abitibi-tÉmiscamingue Inc. 445, Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2016-08-24
6379401 Canada IncorporÉe 161 Chemin Des Kayaks, Chute-st-philippe, QC J0W 1A0 2005-04-18
Roger Mainguy Excavation Inc. 305 Chemin Du Progres, Chute Saint-philippe, QC J0W 1A0 1985-05-06
Les Produits Apicoles Devamel Inc. 93 Chemin Du Barrage, Chute-saint-philippe, QC J0W 1A0
11127012 Canada Inc. 200-14, Route 309 Nord, Ferme-neuve, QC J0W 1C0 2018-12-03
Les Cultures Vert Pur Inc. 43, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2018-04-05
Gestion De La Rive Inc. 75 Ch. De La Rive, Ferme-neuve, QC J0W 1C0 2017-11-08
Eau D'Érable Pure Oviva Inc. 37, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2013-02-04
Le Studio Fromager Ltée 37 Route 309 Sud, Ferme-neuve, QC J0W 1C0 2012-11-27
Find all corporations in postal code J0W

Corporation Directors

Name Address
Diane Lafond 1-4 Rue Talbot, Gatineau QC J8Z 1L4, Canada
WARD O'CONNOR 15 RUE PRINCIPALE N, MONTCERF-LYTTON QC J0W 1N0, Canada
ISABELLE BÉGIN-O'CONNOR 15, rue Principale Nord, MONTCERF-LYTTON QC J0W 1N0, Canada

Entities with the same directors

Name Director Name Director Address
7794517 CANADA INC. Diane Lafond 500, Place d'Armes, bureau 2400, Montréal QC H2Y 2W2, Canada
SERVIVE DE SOUTIEN À L'ADOPTION DE NOUVEAU-NÉ CANADIENS VIVERE INC. DIANE LAFOND 1 - 4 RUE TALBOT, GATINEAU QC J8Z 1L4, Canada
VIVE LA VIE-I LOVE LIFE INC. ISABELLE BÉGIN-O'CONNOR 15, rue Principale Nord, MONTCERF-LYTTON QC J0W 1N0, Canada
SERVIVE DE SOUTIEN À L'ADOPTION DE NOUVEAU-NÉ CANADIENS VIVERE INC. ISABELLE BÉGIN-O'CONNOR 15, rue Principale Nord, MONTCERF-LYTTON QC J0W 1N0, Canada
FONDATION SAINTE-PHILOMÈNE DE MONTCERF-LYTTON INC. ISABELLE BÉGIN-O'CONNOR 15, rue Principale Nord, MONTCERF-LYTTON QC J0W 1N0, Canada
6442480 CANADA INC. WARD O'CONNOR 15, RUE PRINCIPALE NORD, MONTCERF-LYTTON, QUÉBEC QC J0W 1N0, Canada
VIVE LA VIE-I LOVE LIFE INC. WARD O'CONNOR 15 RUE PRINCIPALE NORD, MONTCLERF-LYTTON QC J0W 1N0, Canada
SERVIVE DE SOUTIEN À L'ADOPTION DE NOUVEAU-NÉ CANADIENS VIVERE INC. WARD O'CONNOR 15 RUE PRINCIPALE NORD, MONTCERF-LYTTON QC J0W 1N0, Canada
FONDATION SAINTE-PHILOMÈNE DE MONTCERF-LYTTON INC. WARD O'CONNOR 15 RUE PRINCIPALE NORD, MONTCLERF-LYTTON QC J0W 1N0, Canada

Competitor

Search similar business entities

City MONTCERF-LYTTON
Post Code J0W 1N0

Similar businesses

Corporation Name Office Address Incorporation
Publications Sexe-rencontre J.m.p. Ltee 83 Mont Suisse, St-sauveur, QC 1979-09-27
Les Publications Armeniennes Inc. 3401 Rue Olivar Asselin, Montreal, QC H4J 1L5 1979-05-28
Les Publications Cliniques J.a.p. Inc. 4471 Old Orchard, Montreal, QC H4A 3B5 1982-07-06
Finite P.h.o.e.n.i.x. Urban Publications, Inc. 335 Juneau, Lasalle, QC H8R 3Z1 2012-05-01
Fam Pra Publications Inc. 1000 St-john's Boulevard, Pointe Claire, QC H9S 4Z1 1989-04-17
Les Publications De Pathologie R.s.f. Inc. 3452 De Vendome, Montreal, QC H4A 3M7 1982-07-06
Les Publications G.n.b.v. Inc. 1155 University Street, Suite 707, Montreal, QC H3B 3A7 1991-06-19
Les Publications Loyaute Inc. 4040 Hingston Ave, Montreal, QC H4A 2J7 1983-10-28
Publications Trans-actions Publications C.o. Ltee 6245 Est Blvd. Metropolitain, Montreal, QC H1S 2Z5 1983-03-25
Metropolitan Publications Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2

Improve Information

Please provide details on PUBLICATIONS VIVERE PUBLICATIONS 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