LUDIA INC.

Address:
410 St Nicolas Street, Suite 400, Montréal, QC H2Y 2P5

LUDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 4396774. The registration start date is November 27, 2006. The current status is Active.

Corporation Overview

Corporation ID 4396774
Business Number 834609562
Corporation Name LUDIA INC.
Registered Office Address 410 St Nicolas Street
Suite 400
Montréal
QC H2Y 2P5
Incorporation Date 2006-11-27
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT BRADLEY MARTIN 1 TORONTO STREET, #300, TORONTO ON M5C 2V6, Canada
Cécile Frot-Coutaz 49 Redcliffe Road, London SW10 9NJ, United Kingdom
KEITH HINDLE 300 East 56th Street, Apartment 29G, New York NY 10022, United States
JEAN-FRANÇOIS MARCOUX 603 Cote Ste-Catherine, Outremont QC H2V 2C4, Canada
ALEXANDRE THABET 170 MORTLAKE AVENUE, ST-LAMBERT QC J4P 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-09 current 410 St Nicolas Street, Suite 400, Montréal, QC H2Y 2P5
Address 2010-04-08 2012-05-09 410 St Nicolas Street, Suite 007, Montréal, QC H2Y 2P5
Address 2007-04-11 2010-04-08 410 St Nicolas Street, Suite 600, Montréal, QC H2Y 2P5
Address 2006-11-27 2007-04-11 170 Mortlake Avenue, St-lambert, QC J4P 3C1
Name 2007-03-30 current LUDIA INC.
Name 2006-11-27 2007-03-30 CORPORATION NEWPLAY
Name 2006-11-27 2007-03-30 NEWPLAY CORPORATION
Status 2015-05-07 current Active / Actif
Status 2015-05-01 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-02 2015-05-01 Active / Actif
Status 2012-04-28 2012-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-27 2012-04-28 Active / Actif

Activities

Date Activity Details
2009-01-15 Amendment / Modification
2007-03-30 Amendment / Modification Name Changed.
2006-12-08 Amendment / Modification
2006-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 410 St Nicolas Street
City Montréal
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loana Inc. 236-410 St-nicolas, Montréal, QC H2Y 2P5 2020-08-11
Gestion Nal Inc. 410 Rue Saint-nicolas, Bur 105, Montréal, QC H2Y 2P5 2020-01-26
11112546 Canada Inc. 410-236 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-11-23
10963933 Canada Inc. 410 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-08-27
Shinzoom Nouveau United Corp. 410, St-nicolas Street, Suite 236, Montréal, QC H2Y 2P5 2017-09-25
10392731 Canada Inc. 410 Rue St-nicolas, Suite 236, Montréal, QC H2Y 2P5 2017-09-05
Tungsten Flexpay Inc. 410 Saint-nicolas, Suite 007, Montreal, QC H2Y 2P5 2016-12-29
Biominerales Pharma Corp. 410 St-nicolas Street, Suite 236, Montreal, QC H2Y 2P5 2016-12-14
8768820 Canada Inc. 410, St-nicolas, Unité 236, Montréal, QC H2Y 2P5 2014-01-27
Robinson Media-house Inc. 410 St- Nicolas, Suite 236, Montreal, QC H2Y 2P5 2013-11-08
Find all corporations in postal code H2Y 2P5

Corporation Directors

Name Address
ROBERT BRADLEY MARTIN 1 TORONTO STREET, #300, TORONTO ON M5C 2V6, Canada
Cécile Frot-Coutaz 49 Redcliffe Road, London SW10 9NJ, United Kingdom
KEITH HINDLE 300 East 56th Street, Apartment 29G, New York NY 10022, United States
JEAN-FRANÇOIS MARCOUX 603 Cote Ste-Catherine, Outremont QC H2V 2C4, Canada
ALEXANDRE THABET 170 MORTLAKE AVENUE, ST-LAMBERT QC J4P 3C1, Canada

Entities with the same directors

Name Director Name Director Address
Betty Bytes Inc. ALEXANDRE THABET 25 ROOSEVELT AVENUE, APT. 14, MONT-ROYAL QC H3R 1Z3, Canada
STUDIOS BUDGE INC. ALEXANDRE THABET 170 ave. Mortlake, St-Lambert QC J4P 3C1, Canada
STUDIOS BUDGE INC. Alexandre Thabet 170 ave. Mortlake, Saint-Lambert QC J4P 3C1, Canada
MNUBO INC. Jean-François Marcoux 603, ch. de la Côte-Sainte-Catherine, Montréal QC H2V 2C4, Canada
immun.io inc. Jean-François Marcoux 603 de la Côte-Sainte-Catherine Road, Outremont QC H2V 2C4, Canada
Salesfloor Inc. Jean-François Marcoux 6003 Ch. de la Côte-Sainte-Catherine, Outremont QC H2V 2C4, Canada
TUANGO INC. JEAN-FRANÇOIS MARCOUX 603, CHEMIN DE LA CÔTE-SAINTE-CATHERINE, MONTRÉAL QC H2V 2C4, Canada
BROADBANDTV CORP. KEITH HINDLE 435 HUDSON STREET, 4TH FLOOR, NEW YORK NY 10014, United States
RANDOM HOUSE OF CANADA LIMITED ROBERT BRADLEY MARTIN 10 TRUE DAVIDSON DRIVE, TORONTO ON M4W 3X5, Canada
RTL CANADA LTD. Robert Bradley Martin 1 Toronto Street, #300, Toronto ON M5C 2V6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2P5

Improve Information

Please provide details on LUDIA 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