Breather Products Inc.

Address:
5605 Avenue De Gaspé, Suite 610, Montréal, QC H2T 2A4

Breather Products Inc. is a business entity registered at Corporations Canada, with entity identifier is 8346127. The registration start date is November 8, 2012. The current status is Active.

Corporation Overview

Corporation ID 8346127
Business Number 838447449
Corporation Name Breather Products Inc.
Produits Breather Inc.
Registered Office Address 5605 Avenue De Gaspé
Suite 610
Montréal
QC H2T 2A4
Incorporation Date 2012-11-08
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Julien Smith 3936 place Guay, Montréal QC H4C 1G3, Canada
Venky Ganesan 2884 Sand Hill Road, Suite 100, Menlo Park CA 94025, United States
Steve Schlafman 130 East 59th Street, 17th Floor, New York NY 10022, United States
James Fitzgerald 915 Broadway, Suite 1101, New York NY 10010, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-19 current 5605 Avenue De Gaspé, Suite 610, Montréal, QC H2T 2A4
Address 2013-11-19 2014-12-19 5605 De Gaspé, Suite 506, Montréal, QC H2T 2A4
Address 2013-11-18 2013-11-19 5605 De Gaspe, #506, Montréal, QC H2T 2A4
Address 2012-11-08 2013-11-18 3936 Place Guay, Montréal, QC H4C 1G3
Name 2012-11-08 current Breather Products Inc.
Name 2012-11-08 current Produits Breather Inc.
Status 2012-11-08 current Active / Actif

Activities

Date Activity Details
2019-11-12 Proxy / Procuration Statement Date: 2019-10-31.
2019-11-05 Amendment / Modification Section: 178
2019-11-01 Amendment / Modification Section: 178
2018-01-22 Amendment / Modification Section: 178
2017-03-15 Amendment / Modification Section: 178
2016-11-03 Amendment / Modification Section: 178
2016-04-04 Amendment / Modification Section: 178
2016-03-31 Amendment / Modification Section: 178
2015-08-28 Amendment / Modification Section: 178
2014-07-10 Amendment / Modification Section: 178
2013-07-16 Amendment / Modification Section: 178
2012-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5605 avenue de Gaspé
City Montréal
Province QC
Postal Code H2T 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eenou Windcorp Inc. 5605 Avenue De Gaspé, Suite 508, Montréal, QC H2T 2A4 2006-08-28
Geosaf Inc. 5605 Avenue De Gaspe, Suite 803, Montreal, QC H4T 2A4 1982-12-21
Productions Rp (doigts Croches) Inc. 5605 Avenue De Gaspé, Bureau 703, Montréal, QC H2T 2A4 2007-03-09
Productions Caramel Film (grand Nord) Inc. 5605 Avenue De Gaspé, Bureau 703, Montréal, QC H2T 2A4 2008-05-30
Productions Caramel Film (l'anniversaire) Inc. 5605 Avenue De GaspÉ, Suite 703, MontrÉal, QC H2T 2A4 2008-09-19
Pcf Canada Animated Classics Inc. 5605 Avenue De Gaspé, Bureau 703, Montréal, QC H2T 2A4 2008-11-05
Pcf Starbuck Le Film Inc. 5605 Avenue De Gaspé, Bureau 703, Montréal, QC H2T 2A4 2009-05-01
Productions Caramel Film (pandora) Inc. 5605 Avenue De Gaspe, Suite 703, Montreal, QC H2T 2A4 2009-04-24
Pcf Angle Mort Film Inc. 5605 Avenue De Gaspe, Suite 703, Montreal, QC H2T 2A4 2009-06-29
Pcf Hidden Le Film Inc. 5605 Avenue De GaspÉ, Suite 703, MontrÉal, QC H2T 2A4 2009-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11221892 Canada Inc. 801-5605 Avenue De Gaspé, Montréal, QC H2T 2A4 2019-01-30
Enoline Inc. 803-5605 De Gaspé Avenue, Montreal, QC H2T 2A4 2018-09-11
10969184 Canada Inc. 900-5605 Avenue De Gaspé, Montréal, QC H2T 2A4 2018-08-29
Aiesec International 208-5605 De Gaspé Avenue, Montréal, QC H2T 2A4 2018-02-08
9449574 Canada Inc. 5605 Avenue De Gaspé, Suite 205, Montréal, QC H2T 2A4 2017-01-09
Impak Finance Inc. 5605, Suite 201, Avenue De Gaspé, Montreal, QC H2T 2A4 2016-05-05
Pcf Hibou Le Film Inc. 703-5605 Av.) De Gaspé, Montréal, QC H2T 2A4 2015-06-29
Pcf Sneijder Le Film Inc. 703-5605 Ave De Gaspé, Montréal, QC H2T 2A4 2015-01-21
Devil's Gate QuÉbec The Movie Inc. 703-5605 De Gaspé Ave, Montréal, QC H2T 2A4 2014-11-10
Starling Road (djinn) Inc. 5605 Avenue De Gaspé Suite 607, Montréal, QC H2T 2A4 2014-04-09
Find all corporations in postal code H2T 2A4

Corporation Directors

Name Address
Julien Smith 3936 place Guay, Montréal QC H4C 1G3, Canada
Venky Ganesan 2884 Sand Hill Road, Suite 100, Menlo Park CA 94025, United States
Steve Schlafman 130 East 59th Street, 17th Floor, New York NY 10022, United States
James Fitzgerald 915 Broadway, Suite 1101, New York NY 10010, United States

Entities with the same directors

Name Director Name Director Address
North Ross Communications Group Inc. JAMES FITZGERALD 250 WRIGHT AVENUE, TORONTO ON M6R 1L5, Canada
CANADIAN GUILD OF AUTHORS JAMES FITZGERALD 6203 CAPILANO CRESCENT, EDMONTON AB T5A 3R6, Canada
Northsail Software Inc. James Fitzgerald 13 Round Leaf Crt, Barrie ON L4N 9N3, Canada
6809251 CANADA INC. JULIEN SMITH 3636 Place Guay, MONTRÉAL QC H4C 1G3, Canada
JAMAICAN HAIR TONIC CORPORATION JULIEN SMITH 100 REXDALE BLVD, UNIT 201, ETOBICOKE ON M9W 1N7, Canada
NATURÉL HAIR & BODY INC. JULIEN SMITH 47 PAKENHAM DR, ETOBICOKE ON M9W 4B7, Canada
7049471 CANADA INC. JULIEN SMITH 3636 Place Guay, MONTRÉAL QC H4C 1G3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2T 2A4

Similar businesses

Corporation Name Office Address Incorporation
Ez Breather Corporation 12718 Warden Avenue, Whitchurch-stouffville, Ontario, ON L4A 7X5 2005-03-22
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Produits A.i.f. Inc. 536 Rue Cartier, Joliette, QC J7R 6B6 2004-11-16
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Les Produits Merisa Products Inc. 180 Hector, Rosemere, QC J7A 2Z6 1991-10-11
Produits Isb Inc. 2300 Victoria Ave, Lachine, QC H8S 1Z3 1995-11-17
Les Produits Steeltainer Products Inc. 461 Coronet, Beaconsfield, QC H9W 2E9 2010-06-16
Les Produits Caloair Products Inc. 106 57e Avenue, St-eustache, QC J7P 3L4 1978-07-04
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27

Improve Information

Please provide details on Breather Products 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