HACHETTE BOOK GROUP CANADA LTD.

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

HACHETTE BOOK GROUP CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7033354. The registration start date is August 26, 2008. The current status is Active.

Corporation Overview

Corporation ID 7033354
Business Number 843757220
Corporation Name HACHETTE BOOK GROUP CANADA LTD.
GROUPE HACHETTE LIVRE CANADA LTÉE
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2008-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD SAVARIA 88 EVANS AVENUE, TORONTO ON M6S 3V8, Canada
MICHAEL PIETSCH 237 PARK AVENUE, NEW YORK NY 10017, United States
ARNAUD NOURRY 9 AVENUE DU COLONEL, BONNET, PARIS 75016, France
TIM HELY-HUTCHINSON BOXFORD HOUSE, BOXFORD, NEWBURY BERKSHIRE RG20 8DP, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-23 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2008-08-26 2015-09-23 1 First Canadian Place, 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 2008-08-26 current HACHETTE BOOK GROUP CANADA LTD.
Name 2008-08-26 current GROUPE HACHETTE LIVRE CANADA LTÉE
Status 2008-08-26 current Active / Actif

Activities

Date Activity Details
2008-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6200
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Pegasystems Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
GERALD SAVARIA 88 EVANS AVENUE, TORONTO ON M6S 3V8, Canada
MICHAEL PIETSCH 237 PARK AVENUE, NEW YORK NY 10017, United States
ARNAUD NOURRY 9 AVENUE DU COLONEL, BONNET, PARIS 75016, France
TIM HELY-HUTCHINSON BOXFORD HOUSE, BOXFORD, NEWBURY BERKSHIRE RG20 8DP, United Kingdom

Entities with the same directors

Name Director Name Director Address
LITTLE, BROWN & COMPANY (CANADA) LIMITED ARNAUD NOURRY 9 AVENUE DU COLONEL BONNET, PARIS 75016, France
LS TRAVEL RETAIL NORTH AMERICA INC. Gerald Savaria 88 Evans Avenue, Toronto ON M6S 3V8, Canada
EURO-EXCELLENCE INC. Gerald Savaria 88 Evans Avenue, Toronto ON M6S 3V8, Canada
Paradies-Winnipeg Inc. Gerald Savaria 88 Evans Avenue, Toronto ON M6S 3V8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Groupe Livre Quebecor Média Inc. 612 St-jacques, MontrÉal, QC H3C 4M8 2005-09-13
Livre Avance De Publications Et Publicite Ltee 6141 Villeneuve, Apt 306, Montreal Nord, QC 1973-06-20
First Book 90 Burnhamthorpe Road West, Suite 1502, Mississauga, ON L5B 3C3 2003-04-23
L'institut Canadien De Recherches Du Livre Vert 621 Laurin Street, P.o. Box 787, Hawkesbury, ON K6A 3C9 1983-03-11
La Societe Des Arts De Livre Du Canada 571 Jarvis Street, Toronto, ON M4Y 2J1 1987-02-27
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Festival Du Livre Des Outaouais 151 Slater Street, Suite 1200, Ottawa, ON K1P 5H3 1990-04-03
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 HACHETTE BOOK GROUP CANADA LTD. 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