First Book

Address:
90 Burnhamthorpe Road West, Suite 1502, Mississauga, ON L5B 3C3

First Book is a business entity registered at Corporations Canada, with entity identifier is 4162153. The registration start date is April 23, 2003. The current status is Active.

Corporation Overview

Corporation ID 4162153
Business Number 888754603
Corporation Name First Book
Le Premier Livre
Registered Office Address 90 Burnhamthorpe Road West
Suite 1502
Mississauga
ON L5B 3C3
Incorporation Date 2003-04-23
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PETER GOLD 16273 Mira Visa Lane, Delray Beach FL 33446, United States
Alec Morley 33 Bloor St. East, Suite 700, Toronto ON M4W 3H1, Canada
KYLE ZIMMER 1319 F St. NW, Suite 1000, Washington DC 20004, United States
Claudette McGowan 53 Carisbrooke Circle, Aurora ON L4G 0K4, Canada
JANE ROBINSON 1319 F ST. NW, SUITE 1000, WASHINGTON DC 20004, United States
Victoria J. Newall 7 Ansley Street, Toronto ON M4R 1X5, Canada
SUZANNE LOUNT 1712 PORTAGE AVENUE, SUITE 1810, WINNIPEG MB R3J 0E3, Canada
TIMOTHY P. PINNINGTON 269 ST LEONARD'S AVE., TORONTO ON M4N 1K9, Canada
Lisa Applegath 100 Simcoe Street, Suite 200, Toronto ON M5H 3G2, Canada
Heather Partridge 108 Yonge Blvd., Toronto ON M5H 3H1, Canada
Angus Rigby 56 Dawlish Avenue, Toronto ON M4N 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-04-23 2013-12-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-12 current 90 Burnhamthorpe Road West, Suite 1502, Mississauga, ON L5B 3C3
Address 2013-12-23 2017-10-12 1200 Aerowood Drive, Unit 36, Mississauga, ON L4W 2S7
Address 2010-03-31 2013-12-23 87 Glen Cameron Road, Thornhill, ON L3T 1N8
Address 2003-04-23 2010-03-31 199 Bay Street, Toronto, ON M5L 1B9
Name 2013-12-23 current First Book
Name 2013-12-23 current Le Premier Livre
Name 2003-04-23 2013-12-23 FIRST BOOK
Name 2003-04-23 2013-12-23 LE PREMIER LIVRE
Status 2013-12-23 current Active / Actif
Status 2003-04-23 2013-12-23 Active / Actif

Activities

Date Activity Details
2013-12-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-27 Soliciting
Ayant recours à la sollicitation
2018 2018-05-23 Soliciting
Ayant recours à la sollicitation
2017 2017-05-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 90 Burnhamthorpe Road West
City MISSISSAUGA
Province ON
Postal Code L5B 3C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marina Textiles Inc. 90 Burnhamthorpe Road West, Suite 1102, Mississauga, ON L5B 3C3
Glovis Canada, Inc. 90 Burnhamthorpe Road West, Suite#1005, Mississauga, ON L5B 3C3 2009-08-13
Ingredion Canada Incorporated 90 Burnhamthorpe Road West, Suite 1600, Mississauga, ON L5B 0H9
Clubkido Inc. 90 Burnhamthorpe Road West, Suite 1400, Mississauga, ON L5B 3C3 2015-04-15
Appgami Inc. 90 Burnhamthorpe Road West, Suite 1400, Mississauga, ON L5B 3C3 2015-05-04
Fonds D’investissement Des Congolais Expatries Inc. 90 Burnhamthorpe Road West, 14ème étage, Suite 1045, Mississauga, ON L5B 3C3 2015-07-08
Ingredion Canada Corporation 90 Burnhamthorpe Road West, Suite 1600, Mississauga, ON L5B 0H9
Fund Services Edge Inc. 90 Burnhamthorpe Road West, 14th Floor, Mississauga, ON L5B 3C3 2016-02-24
Build Welland Inc. 90 Burnhamthorpe Road West, 1400, Mississauga, ON L5B 3C3 2017-10-11
Oalva, Inc. 90 Burnhamthorpe Road West, Suite 1400, Mississauga, ON L5B 3C3 2018-07-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12497417 Canada Inc. 1400-90 Burnhamthrope Road W, Mississauga, ON L5B 3C3 2020-11-16
11901559 Canada Inc. 1410-90 Burnhamthorpe Road West, Mississauga, ON L5B 3C3 2020-02-12
Four Seasons Immigration Services Incorporated 90 Burnhamthorpe Rd West, Suite 1400, Mississuaga, ON L5B 3C3 2019-09-16
Haya Connect Inc. 1400-90 Burnhamthorpe Rd W, Mississauga, ON L5B 3C3 2017-02-07
Zen Lynx Inc. 90 Burnhamthorpe Rd. W., Suite 1400, Mississauga, ON L5B 3C3 2017-01-05
Le Souq Foods Incorporated 90 Burnhamthorpe West, 14th Floor, Office # 14022, Mississauga, ON L5B 3C3 2015-11-23
9116478 Canada Corporation 90 Burnhamthorp Rd West, Mississauga, ON L5B 3C3 2015-01-01
Shah Health and Education Services Organization 90 Burnhamthorpe Rd W, 4th Floor, Unit # 1400, Mississauga, ON L5B 3C3 2014-03-09
Agroworld Inc. 1102 - 90 Burnhamthorpe Rd West, Mississauga, ON L5B 3C3 2002-09-23
Sino-forest Corporation 90 Burnhamthorpe Road, Suite 1208, Mississauga, ON L5B 3C3
Find all corporations in postal code L5B 3C3

Corporation Directors

Name Address
PETER GOLD 16273 Mira Visa Lane, Delray Beach FL 33446, United States
Alec Morley 33 Bloor St. East, Suite 700, Toronto ON M4W 3H1, Canada
KYLE ZIMMER 1319 F St. NW, Suite 1000, Washington DC 20004, United States
Claudette McGowan 53 Carisbrooke Circle, Aurora ON L4G 0K4, Canada
JANE ROBINSON 1319 F ST. NW, SUITE 1000, WASHINGTON DC 20004, United States
Victoria J. Newall 7 Ansley Street, Toronto ON M4R 1X5, Canada
SUZANNE LOUNT 1712 PORTAGE AVENUE, SUITE 1810, WINNIPEG MB R3J 0E3, Canada
TIMOTHY P. PINNINGTON 269 ST LEONARD'S AVE., TORONTO ON M4N 1K9, Canada
Lisa Applegath 100 Simcoe Street, Suite 200, Toronto ON M5H 3G2, Canada
Heather Partridge 108 Yonge Blvd., Toronto ON M5H 3H1, Canada
Angus Rigby 56 Dawlish Avenue, Toronto ON M4N 1H1, Canada

Entities with the same directors

Name Director Name Director Address
2001 RBCP CANADIAN GP LIMITED - Angus Rigby 200 Bay Street, 2nd Floor, Royal Bank Plaza, South Tower, Toronto ON M5J 2J5, Canada
Coalition of Innovation Leaders Against Racism (CILAR) Claudette McGowan 13779 Leslie Street, Aurora ON L4G 7C5, Canada
JONES HEWARD INVESTMENT MANAGEMENT INC. - Claudette McGowan 13779 Leslie Street, Aurora ON L4G 7C5, Canada
BRANDS FOR CANADA Heather Partridge 108 Yonge Blvd, Toronto ON M5M 3H1, Canada
6577369 CANADA LTD. HEATHER PARTRIDGE 108 Yonge Boulevard, TORONTO ON M5M 2M3, Canada
BRANDS FOR CANADA HEATHER PARTRIDGE 108 Yonge Boulevard, Toronto ON M5M 3H1, Canada
JANCO INVESTMENTS LIMITED JANE ROBINSON 117 PINE RIDGE RD, CARP ON K0A 1L0, Canada
Precious Apple Investments Inc. PETER GOLD 109 BOMBAY AVENUE, TORONTO ON M3H 1C1, Canada
Optimal Power and Energy Inc. Peter Gold 109, Bombay Avenue, Toronto ON M3H 1C1, Canada
The True North Life Endowment Managemment Corporation Peter Gold 109 Bombay Avenue, Toronto ON M3H 1C1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 3C3

Similar businesses

Corporation Name Office Address Incorporation
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
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
La Societe Des Arts De Livre Du Canada 571 Jarvis Street, Toronto, ON M4Y 2J1 1987-02-27
Festival Du Livre Des Outaouais 151 Slater Street, Suite 1200, Ottawa, ON K1P 5H3 1990-04-03
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 First Book 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