10012815 CANADA INC.

Address:
50, Rue Loretta, Chelsea, QC J9B 1L7

10012815 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10012815. The registration start date is December 7, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 10012815
Business Number 738645324
Corporation Name 10012815 CANADA INC.
Registered Office Address 50, Rue Loretta
Chelsea
QC J9B 1L7
Incorporation Date 2016-12-07
Dissolution Date 2019-10-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Maria Dycha 500, boulevard Gréber, suite 104, Gatineau QC J8T 7W3, Canada
Pierre Racicot 50, rue Loretta, Chelsea QC J9B 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-07 current 50, Rue Loretta, Chelsea, QC J9B 1L7
Name 2016-12-07 current 10012815 CANADA INC.
Status 2019-10-13 current Dissolved / Dissoute
Status 2019-05-16 2019-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-07 2019-05-16 Active / Actif

Activities

Date Activity Details
2019-10-13 Dissolution Section: 212
2016-12-07 Incorporation / Constitution en société

Office Location

Address 50, rue Loretta
City Chelsea
Province QC
Postal Code J9B 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9808710 Canada Inc. 38, Chemin Loretta, Chelsea, QC J9B 1L7 2016-06-27
Impact Works Inc. 37 Chemin Loretta, Chelsea, QC J9B 1L7 2016-06-23
6246320 Canada Inc. 33 Chemin Loretta, Chelsea, QC J9B 1L7 2004-06-09
4202236 Canada Inc. 55 Loretta Loop, Chelsea, QC J9B 1L7 2003-11-13
Makwa Aboriginal Consulting Incorporated 50 Ch. Loretta, Chelsea, Qc, QC J9B 1L7 2003-05-13
3890805 Canada Inc. 33 Chemin Loretta, Chelsea, QC J9B 1L7 2001-04-26
3787486 Canada Inc. 61 Loretta, Chelsea, QC J9B 1L7 2000-07-24
3738205 Canada Inc. 26 Loretta, Chelsea, QC J9B 1L7 2000-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8917779 Canada Inc. 11 Chemin Du Manoir, Chelsea, QC J9B 0A1 2014-06-09
10251933 Canada Inc. 11, Chemin Des Muguets, Chelsea, QC J9B 0A2 2017-05-26
Gesmin Royer Inc. 23, Chemin Des Muguets, Chelsea, QC J9B 0A2 2014-04-22
8169594 Canada Inc. 23 Old Chelsea, Gatineau, QC J9B 0A5 2012-04-17
10900800 Canada Inc. 4 Ch Maidan, Chelsea, QC J9B 0A9 2018-07-24
11726927 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2019-11-07
12323915 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2020-09-08
Qarib Inc. 200 Chemin Ladyfield, Chelsea, QC J9B 0B3 2020-11-16
Looma Studios Inc. 17 Ch. De Montpelier, Chelsea, QC J9B 0B3 2018-09-06
10374725 Canada Inc. 217 Ladyfield, Chelsea, QC J9B 0B3 2017-08-22
Find all corporations in postal code J9B

Corporation Directors

Name Address
Maria Dycha 500, boulevard Gréber, suite 104, Gatineau QC J8T 7W3, Canada
Pierre Racicot 50, rue Loretta, Chelsea QC J9B 1L7, Canada

Entities with the same directors

Name Director Name Director Address
147507 CANADA INC. PIERRE RACICOT 3740 CHARLES EDOUARD SENECAL, ST-HUBERT QC J3Y 8H3, Canada
138604 CANADA INC. PIERRE RACICOT 3740 CHARLES EDOUARD SENECAL, ST-HUBERT QC , Canada
453803 ONTARIO LIMITED PIERRE RACICOT 5 JUAN LES PINS, TOURAINE, GATINEAU QC J8T 6B7, Canada
CANADIAN BROADCAST MUSEUM FOUNDATION - PIERRE RACICOT 1500 RIVERSIDE DRIVE, SUITE 105, OTTAWA ON K1G 4J4, Canada
JORDASH CO. LTD. PIERRE RACICOT 38 GRIMES, AYLMER QC J9J 1H5, Canada
XANOS COMMUNICATIONS INC. PIERRE RACICOT 257-A ST-MARTIN, NAPIERVILLE QC J0J 1L0, Canada
3146642 CANADA INC. PIERRE RACICOT 38 GRIMES, AYLMER QC J9J 1H5, Canada
JORDASH CO. LTD. PIERRE RACICOT 5 JUAN LES PINS, GATINEAU QC , Canada

Competitor

Search similar business entities

City Chelsea
Post Code J9B 1L7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10012815 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