10028738 Canada Inc.

Address:
298, Av. Outremont, Montréal, QC H2V 3M1

10028738 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10028738. The registration start date is December 19, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 10028738
Business Number 736787920
Corporation Name 10028738 Canada Inc.
Registered Office Address 298, Av. Outremont
Montréal
QC H2V 3M1
Incorporation Date 2016-12-19
Dissolution Date 2017-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexis Robitaille 298, rue Outremont, Montréal QC H2V 3N1, Canada
Rochdi Kahoul 575, av. Wiseman, Montréal QC H2V 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-11 current 298, Av. Outremont, Montréal, QC H2V 3M1
Address 2016-12-19 2017-01-11 575, Av. Wiseman, Montréal, QC H2V 3K2
Name 2016-12-19 current 10028738 Canada Inc.
Status 2017-09-08 current Dissolved / Dissoute
Status 2016-12-19 2017-09-08 Active / Actif

Activities

Date Activity Details
2017-09-08 Dissolution Section: 210(2)
2016-12-19 Incorporation / Constitution en société

Office Location

Address 298, av. Outremont
City Montréal
Province QC
Postal Code H2V 3M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
OpÉra Piccola 294 Avenue Outremont, Montreal, QC H2V 3M1 2011-02-03
7702183 Canada Inc. 282 Outremont, Outremont, QC H2V 3M1 2010-11-16
Otzer Investments Inc. 282 Outremont Avenue, Montréal, QC H2V 3M1 2006-12-11
4190840 Canada Inc. 250 Outremont Ave., Outremont, QC H2V 3M1 2004-05-12
Francs-tireurs, Inc. 258, Avenue Outremont, Outremont, QC H2V 3M1 2002-03-14
Productions Nahartma Inc. 294 Avenue Outremont, Outremont, QC H2V 3M1 2017-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
Alexis Robitaille 298, rue Outremont, Montréal QC H2V 3N1, Canada
Rochdi Kahoul 575, av. Wiseman, Montréal QC H2V 3K2, Canada

Entities with the same directors

Name Director Name Director Address
10291331 CANADA INC. Alexis Robitaille 3325 rue Hochelaga, Montréal QC H1W 1H2, Canada
Ammoro Resources Inc. Rochdi Kahoul 575 Avenue Wiseman, Montréal QC H2V 3K2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 3M1

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 10028738 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