VIBAC CANADA INC.

Address:
12250 Boul. Industriel, Montreal, QC H1B 5M5

VIBAC CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 921157. The registration start date is May 7, 1975. The current status is Active.

Corporation Overview

Corporation ID 921157
Business Number 102926508
Corporation Name VIBAC CANADA INC.
Registered Office Address 12250 Boul. Industriel
Montreal
QC H1B 5M5
Incorporation Date 1975-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGES MOUANNES 3647 Normandin Street, Laval QC H7T 2N2, Canada
PIETRO BATTISTA 9 BOULEVARD DE SUISSE, MONACO 98000, Monaco
RINO PETRELLA 12600 - 134TH AVENUE, MONTREAL QC H1A 2J3, Canada
ANNA LUIGIA GENTILE F.lli Rosselli N 17, Valenza , Italy
JOCELYNE RODRIGUE 254 RUE EDMOND, LE GARDEUR QC J5Z 4Z4, Canada
ALBERTO DEPAOLI Piazza della Repubblica 4, Torino 10122, Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-13 1977-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-07 1977-11-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1977-11-14 current 12250 Boul. Industriel, Montreal, QC H1B 5M5
Name 2000-09-01 current VIBAC CANADA INC.
Name 1981-04-28 2000-09-01 LA CORPORATION DES RUBANS ADHESIFS VIBAC DU CANADA
Name 1981-04-28 2000-09-01 CANADA VIBAC TAPE CORP.
Name 1977-11-14 1981-04-28 CANADA VIBAC TAPE CORP.
Name 1975-05-07 1977-11-14 CANADA VIBAC TAPE CO. LTD.
Status 1977-11-14 current Active / Actif

Activities

Date Activity Details
2000-09-01 Amendment / Modification Name Changed.
1977-11-14 Continuance (Act) / Prorogation (Loi)
1975-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12250 BOUL. INDUSTRIEL
City MONTREAL
Province QC
Postal Code H1B 5M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Cie De Gestion Vansani Ltee. 12480 Industriel Blvd., Montreal, QC H1B 5M5 1984-07-18
Venus Multiligne Ltee 12480 Industrial Boul., Pte-aux-trembles, QC H1B 5M5 1981-03-24
Venus Multiligne Ltee. 12480 Industriel, Pointe Aux Trembles, QC H1B 5M5
Immeubles Transwill Inc. 12480 Industriel Blvd., Montreal, QC H1B 5M5 1984-07-18
La Cie Commerciale Venaport Ltee. 12480 Industriel Blvd., Montreal, QC H1B 5M5 1984-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
GEORGES MOUANNES 3647 Normandin Street, Laval QC H7T 2N2, Canada
PIETRO BATTISTA 9 BOULEVARD DE SUISSE, MONACO 98000, Monaco
RINO PETRELLA 12600 - 134TH AVENUE, MONTREAL QC H1A 2J3, Canada
ANNA LUIGIA GENTILE F.lli Rosselli N 17, Valenza , Italy
JOCELYNE RODRIGUE 254 RUE EDMOND, LE GARDEUR QC J5Z 4Z4, Canada
ALBERTO DEPAOLI Piazza della Repubblica 4, Torino 10122, Italy

Entities with the same directors

Name Director Name Director Address
10388661 CANADA INC. Georges Mouannes 4240 Kelly Farm Drive, Gloucester ON K1T 0A5, Canada
10754684 CANADA INC. Georges Mouannes 4240 Kelly Farm Drive, Ottawa ON K1T 0A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B5M5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on VIBAC CANADA 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