10031976 CANADA INC.

Address:
850, Boulevard De Périgny, Chambly, QC J3L 1W3

10031976 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10031976. The registration start date is December 21, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10031976
Business Number 737331892
Corporation Name 10031976 CANADA INC.
Registered Office Address 850, Boulevard De Périgny
Chambly
QC J3L 1W3
Incorporation Date 2016-12-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Louis-Martin Racicot 159, avenue de l'Hôtel-de-Ville, Bromont QC J2L 0N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-21 current 850, Boulevard De Périgny, Chambly, QC J3L 1W3
Name 2016-12-21 current 10031976 CANADA INC.
Status 2017-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-12-21 2017-01-01 Active / Actif

Activities

Date Activity Details
2016-12-21 Incorporation / Constitution en société

Office Location

Address 850, boulevard De Périgny
City Chambly
Province QC
Postal Code J3L 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Automobiles La Seigneurie (1990) Inc. 850, Boulevard De Périgny, Chambly, QC J3L 1W3

Corporations in the same postal code

Corporation Name Office Address Incorporation
4528280 Canada Inc. 845 Boulevard Perigny, Porte 106, Ville De Chambly, QC J3L 1W3 2009-09-08
4486404 Canada Inc. 840, Boulevard De Périgny, Chambly, QC J3L 1W3 2008-07-16
4427378 Canada Inc. 830, Boul. De Périgny, Chambly, QC J3L 1W3 2007-05-14
6121276 Canada Inc. 866, Boul. PÉrigny, Suite 101, Chambly, QC J3L 1W3 2003-07-24
Seray Auto Inc. 730 Boul Perigny, Chambly, QC J3L 1W3 1985-04-29
Centre Sante Chambly Inc. 870 Boulevard Perigny, Chambly, QC J3L 1W3 1981-11-19
8313709 Canada Inc. 845 Boulevard Périgny, Suite 106, Chambly, QC J3L 1W3 2012-12-18
4486404 Canada Inc. 840, Boulevard De Périgny, Chambly, QC J3L 1W3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
Louis-Martin Racicot 159, avenue de l'Hôtel-de-Ville, Bromont QC J2L 0N1, Canada

Entities with the same directors

Name Director Name Director Address
172722 CANADA INC. Louis-Martin RACICOT 66 rue Des Chênes, Shefford QC J2M 1M2, Canada
LES AUTOMOBILES LA SEIGNEURIE (1990) INC. Louis-Martin Racicot 159, avenue de l'Hôtel-de-Ville, Bromont QC J2L 0N1, Canada

Competitor

Search similar business entities

City Chambly
Post Code J3L 1W3

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 10031976 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