Lib. Workspace Inc.

Address:
1275 Avenue Des Canadiens De Montréal, Suite 500, Montreal, QC H3B 5E8

Lib. Workspace Inc. is a business entity registered at Corporations Canada, with entity identifier is 8086001. The registration start date is January 21, 2012. The current status is Active.

Corporation Overview

Corporation ID 8086001
Business Number 830167680
Corporation Name Lib. Workspace Inc.
Lib. aménagement de bureau inc.
Registered Office Address 1275 Avenue Des Canadiens De Montréal
Suite 500
Montreal
QC H3B 5E8
Incorporation Date 2012-01-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Louis-Philippe Coutu 5366 Baldwin, Montréal QC H1K 3B5, Canada
Marc-André La Barre 1010 William, Montréal QC H3C 0K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-22 current 1275 Avenue Des Canadiens De Montréal, Suite 500, Montreal, QC H3B 5E8
Address 2017-01-30 2019-01-22 1001 Rue Lenoir Bureau A-410b, Montréal, QC H4C 2Z6
Address 2015-01-30 2017-01-30 1001 Rue Lenoir Bureau A-308, Montréal, QC H4C 2Z6
Address 2012-01-21 2015-01-30 605-400 De L'inspecteur, Montréal, QC H3C 4A8
Name 2018-09-05 current Lib. Workspace Inc.
Name 2018-09-05 current Lib. aménagement de bureau inc.
Name 2012-01-21 2018-09-05 VESTA HOME SERVICES INC.
Name 2012-01-21 2018-09-05 VESTA SERVICES DOMICILIAIRES INC.
Status 2012-01-21 current Active / Actif

Activities

Date Activity Details
2018-11-09 Amendment / Modification Section: 178
2018-09-05 Amendment / Modification Name Changed.
Section: 178
2012-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1275 Avenue des Canadiens de Montréal
City Montreal
Province QC
Postal Code H3B 5E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10317276 Canada Inc. 1275 Av. Canadiens-de-montréal, Suite 500, Montreal, QC H3B 5E8 2017-07-18
177544 Canada Inc. 1260 De La Gauchetiere Street West, Montreal, QC H3B 5E8 1959-09-18
L'arena Des Canadiens Inc. 1260 De La Gauchetiere Street West, Montreal, QC H3B 5E8 1978-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
Louis-Philippe Coutu 5366 Baldwin, Montréal QC H1K 3B5, Canada
Marc-André La Barre 1010 William, Montréal QC H3C 0K8, Canada

Entities with the same directors

Name Director Name Director Address
La Barre Construction Inc. MARC-ANDRÉ LA BARRE 400 DE L'INSPECTEUR, APP. 605, MONTREAL QC H3C 4A8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 5E8

Similar businesses

Corporation Name Office Address Incorporation
Workspace Coworking Inc. 9917 110 Street Northwest, Edmonton, AB T5K 2N4 2020-04-29
Centre D'aménagement De Bureau Cab Inc. 7751 Louis H. Lafontaine, Anjou, QC H1K 4E4 1996-11-26
AmÉnagement Et Design Sportscene Inc. 1180 Place Nobel, Bureau 102, Boucherville, QC J4B 5L2 1986-02-26
Quadrat Service D'amenagement De Bureau Inc. 2032 32nd Avenue, Lachine, QC H8T 3H7 1996-11-22
La Societe De Construction Et D'amenagement Paysager Mirex Inc. 100 Boul. Alexis Nihon, Bureau 576, St-laurent, QC H4M 2N6 1985-04-15
Les Consultants En Amenagement Urbain Et Regional Consaur Inc. 110 Ouest Boulevard Cremazie, Bureau 220, Montreal, QC H2P 1B9 1981-09-21
Workspace One Inc. 298 Millwood Road, Unit C, Toronto, ON M4S 1J8 2011-07-25
Opus Workspace Solutions Inc. 111 Sherwood Dr, Brantford, ON N3T 6J9 2020-06-22
Hill Workspace Strategies Inc. 359 Pichler Crescent, Saskatoon, SK S7V 0G3 2020-10-06
Workspace 3.0 Inc. 2001 Sheppard Avenue East, Suite 500, Toronto, ON M2J 4Z8 2014-10-09

Improve Information

Please provide details on Lib. Workspace 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