Maisons Bien Vivre V Inc. · Living Well Homes V Inc.

4119 Sherbrooke Street West, Westmount, QC H3Z 1A7

Overview

Maisons Bien Vivre V Inc. (also known as Living Well Homes V Inc.) is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 7, 2022 with corporation #13657612. The current entity status is . The registered office location is at 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7. The directors of the corporation include Lloyd Sheiner and Howard Silver.

Corporation Information

ID13657612
Business Number756639704
Current NameMaisons Bien Vivre V Inc.
Other NameLiving Well Homes V Inc.
Incorporation Date2022-01-07
Address4119 Sherbrooke Street West
Westmount
QC H3Z 1A7
Director Limits1-10

Corporation Directors

Director NameDirector Address
Lloyd Sheiner37 Roxborough, Westmount QC H3Y 1M3, Canada
Howard Silver166 Clemow Avenue, Ottawa ON K1S 2B4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2022-01-07currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2022-01-07currentActive / Actif
Name2022-01-07currentLiving Well Homes V Inc.
Name2022-01-07currentMaisons Bien Vivre V Inc.
Address2022-01-07current4119 Sherbrooke Street West, Westmount, QC H3Z 1A7
Activity2022-01-07currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-01-07Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-01-07Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Lloyd Sheiner37 Roxborough, Westmount QC H3Y 1M3, Canada
Howard Silver166 Clemow Avenue, Ottawa ON K1S 2B4, Canada

Corporations with the same officer (Lloyd Sheiner)

Corporation NameAddressIncorporation Date
Giesco Developments Ltd. · Developpements Giesco Ltee 4119 Sherbrooke Street West, Westmount, QC H3Z 1A71983-12-22
Living Well Homes Inc. · Maisons Bien Vivre Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A72011-01-21
4148932 Canada Inc. 4119 Sherbrooke St. West, Westmount, QC H3Z 1A72003-06-20
Shine Industries Ltd. - · Les Industries Shine Ltee 4119 Sherbrooke St. West, Westmount, QC H3Z 1A71969-06-18
Living Well Homes IV Inc. · Maisons Bien Vivre IV Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72018-10-12
4077890 Canada Inc. 1390 Clyde Avenue, Suite 202, Ottawa, ON K2G 3H92003-01-22
Giesco Properties Inc. · Proprietes Giesco Inc. 4119 Sherbrooke St West, Westmount, QC H3Z 1A71992-02-21
Societe De Portefeuille Giesco Inc. · Giesco Holdings Inc. 4119 Sherbrooke West, Westmount, QC H3Z 1A71981-10-23
11521586 Canada Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72019-07-17
11581902 Canada Inc. 4119, Sherbrooke Street West, Westmount, QC H3Z 1A72019-08-21
Find all corporations with the same officer (Lloyd Sheiner)

Corporations with the same officer (Howard Silver)

Corporation NameAddressIncorporation Date
Cambio Financial Management Inc. · Gestion Financiere Cambio Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A71990-05-16
7217501 Canada Inc. 4355 Autoroute Laval West, Laval, QC H7P 4W62009-08-04
Living Well Homes II Inc. · Maisons Bien Vivre II Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A72013-01-28
6677576 Canada Inc. 2450 Rue Cohen, Montréal, QC H4R 2N62006-12-21
Living Well Homes Inc. · Maisons Bien Vivre Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A72011-01-21
172661 Canada Inc. 2450 Rue Cohen, Montréal, QC H4R 2N61990-03-26
Living Well Homes III Inc. · Maisons Bien Vivre III Inc. 4119 Sherbrooke Street West, Montréal, QC H3Z 1A72015-07-23
4148932 Canada Inc. 4119 Sherbrooke St. West, Westmount, QC H3Z 1A72003-06-20
Ozver Holdings Inc. 1390 Clyde Avenue, Suite 202, Ottawa, ON K1Z 5A62020-11-24
Lady Americana Sleep Products Inc. · Produits De Couchage Lady Americana Inc. 5000 Francois-Cusson Street, Lachine, QC H8T 1B31990-01-24
Find all corporations with the same officer (Howard Silver)

Location Information

Street Address 4119 Sherbrooke Street West
CityWestmount
ProvinceQC
Postal CodeH3Z 1A7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Les Constructions Adwalk Inc. · Adwalk Construction Co. Inc. 4119 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1A71980-07-09
Decelda Medical Management Ltd. - · Gestion Medical Decelda Ltee 4119 Sherbrooke Street West, Montreal, QC1977-02-11
Interexco Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z1B61979-09-27
Living Well Homes III Inc. · Maisons Bien Vivre III Inc. 4119 Sherbrooke Street West, Montréal, QC H3Z 1A72015-07-23
11521586 Canada Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72019-07-17
8232512 Canada Inc. 4119 Sherbrooke Street West, Suites B and C, Westmount, QC H3Z 1A72012-06-21
Jerold Brittan Dental Services Inc. · Services Dentaires Jerold Brittan Inc. 4119 Sherbrooke Street West, Suites B and C, Westmount, QC H3Z 1A72012-06-21
Living Well Homes IV Inc. · Maisons Bien Vivre IV Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72018-10-12
Baie Des Chaleurs Holdings Inc. · Gestion Baie Des Chaleurs Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A71999-09-20
Cambio Financial Management Inc. · Gestion Financiere Cambio Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A71990-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
14798678 Canada Inc. 4101 Sherbrooke West, Westmount, QC H3Z 1A72023-03-01
Capital Jesanda Inc. · Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A71995-11-16
Db Equities Canada Inc. · EquitÉS Db Canada Inc. 4101 Sherbrrooke St, Westmount, QC H3Z 1A72003-10-22
Le Treehouse Inc. 4103 Sherbrooke West, Westmount, QC H3Z 1A72014-12-22
Green Technology Holding Ltd. · Holding Des Technologies Vertes LtÉE 4101, Sherbrooke West, Westmount, QC H3Z 1A72011-12-17
4148932 Canada Inc. 4119 Sherbrooke St. West, Westmount, QC H3Z 1A72003-06-20
Surrey Management Services Inc. 4119 Sherbrooke West, Westmount, QC H3Z 1A71986-10-17
Flipr Networks Inc. · RÉSeaux Flipr Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A71999-08-20
11511114 Canada Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A72019-07-11
R.L.A. Holdings Ltd. · Gestion R.L.A. Ltee 4119 rue Sherbrooke West, Westmount, QC H3Z 1A71979-02-08
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Living Well Homes III Inc. · Maisons Bien Vivre III Inc. 4119 Sherbrooke Street West, Montréal, QC H3Z 1A72015-07-23
Living In Self-Awareness Mission · Mission Vivre En Connaissance De Soi 321 4th Avenue, Montreal (Lasalle), QC H8P 2J72015-01-08
Living Well Homes Inc. · Maisons Bien Vivre Inc. 4119 Sherbrooke Street West, Montreal, QC H3Z 1A72011-01-21
Cyclistes Miramichi pour vivre en santé · Miramichi Cyclists for Healthy Living 230 Barrieau St, Miramichi, NB E1N 4V12020-09-28
Living Well Homes IV Inc. · Maisons Bien Vivre IV Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A72018-10-12
The Forrest Foundation for Effective Living Inc. · La Fondation Forrest Pour Vivre Efficacement Inc. 4877 Grosvenor St., Montreal, QC H3W 2M21986-08-15
Investissements Bien Vivre V Inc. · Living Well Investments V Inc. 4119 Rue Sherbrooke O, Westmount, QC H3Z 1A72024-12-04
Ehb Homes Limited · Les Maisons Ehb Limitee 18 Deerfield Drive, Suite 1202, Nepean, ON K2G4L11994-11-23
Homes 411 Inc. · Maisons 411 Inc. 11823 Nicolas Appert, Montreal, QC H1E 3K72006-09-08
Art of Living Foundation · Fondation l’Art de Vivre 13, Chemin De L’Infinite, St-Mathieu-Du-Parc, QC G0X 1N01990-04-03

Improve Information

Do you have more infomration about Maisons Bien Vivre V Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.