10019330 CANADA INC.

Address:
1004, Route 321 Nord, Saint-andré-avellin, QC J0V 1W0

10019330 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10019330. The registration start date is December 12, 2016. The current status is Active.

Corporation Overview

Corporation ID 10019330
Business Number 737763920
Corporation Name 10019330 CANADA INC.
Registered Office Address 1004, Route 321 Nord
Saint-andré-avellin
QC J0V 1W0
Incorporation Date 2016-12-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Ouellet 1004, Route 321 Nord, Saint-André-Avellin QC J0V 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-12 current 1004, Route 321 Nord, Saint-andré-avellin, QC J0V 1W0
Name 2016-12-12 current 10019330 CANADA INC.
Status 2016-12-12 current Active / Actif

Activities

Date Activity Details
2016-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1004, Route 321 Nord
City Saint-André-Avellin
Province QC
Postal Code J0V 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Xl Inc. 238, Chemin Du Lac-des-quatres-chemins, Saint-andré-avellin, QC J0V 1W0 2020-10-19
M-trex Canada Inc. 1217 Chemin Du Vieux Pin, Saint-andré-avellin, QC J0V 1W0 2020-02-15
11877836 Canada Inc. 200, Rang Saint-joseph Ouest, Saint-andré-avellin, QC J0V 1W0 2020-01-31
11360035 Canada Inc. 734, Rang Saint-joseph Est, Saint-andré-avellin, QC J0V 1W0 2019-04-25
Construction Moduleflex Inc. 1193 Route 321 Nord, Saint-andré-avellin, QC J0V 1W0 2019-02-12
11059319 Canada Inc. 623, Route 321 Nord, Saint-andré-avellin, QC J0V 1W0 2018-10-24
10712957 Canada Inc. 138, Rang Saint Joseph Ouest, Saint André-avellin, QC J0V 1W0 2018-04-03
Qc Gold Tech Inc. 517, Rang Sainte-julie Est, Saint-andré-avellin, QC J0V 1W0 2017-12-04
Ferme Grazing Days Farm Inc. 567 Rang Sainte Julie Est, Saint-andré-avellin, QC J0V 1W0 2017-10-16
Polar Maxima Inc. 1193 Rte 321 N, Saint-andrÉ-avellin, QC J0V 1W0 2017-05-12
Find all corporations in postal code J0V 1W0

Corporation Directors

Name Address
Michel Ouellet 1004, Route 321 Nord, Saint-André-Avellin QC J0V 1W0, Canada

Entities with the same directors

Name Director Name Director Address
VAN HOUTTE INC. MICHEL OUELLET 2370 TRENTON, MONTREAL QC H3P 3N4, Canada
Ethic Software Inc. MICHEL OUELLET 712, RUE CLAUDE-DE-RAMEZAY, MARIEVILLE QC J3M 1G1, Canada
90473 CANADA LTEE MICHEL OUELLET C.P. 279, OUTREMONT QC H2V 4N1, Canada
GEORGE SAMPSON OFFICE SERVICE & REPAIRS LTD. MICHEL OUELLET 2825 HOPE OUIMET ROAD, RR1, GLEN ROBERTSON ON K0B 1H0, Canada
4448740 CANADA INC. MICHEL OUELLET 2418 SAGUENAY, ROUYN-NORANDA QC J9X 2H4, Canada
GAMAPAR PROPERTIES INC. MICHEL OUELLET 3700 GABRIELLE-VALLEE, #402, SAINTE-FOY QC G1W 5B6, Canada
A.L. VAN HOUTTE LTEE MICHEL OUELLET 5 Sauriol, LAVAL QC H7N 3A3, Canada
LES INVESTISSEMENTS GINGRAS, OUELLET & BOISVERT INC. MICHEL OUELLET C. P. 25, KATEVALE QC J0B 1W0, Canada
152947 CANADA INC. MICHEL OUELLET 140 ARTHUR OUIMET, ST-LOUIS DE TERREBONNE QC J0N 1C0, Canada
CENTRE SIMUQ LTEE MICHEL OUELLET 15 DE CERNAY, LORRAINE QC , Canada

Competitor

Search similar business entities

City Saint-André-Avellin
Post Code J0V 1W0

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
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 10019330 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