10036234 CANADA INC.

Address:
6111 Av. Royalmount, 100, Montréal, QC H4P 2T4

10036234 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10036234. The registration start date is March 15, 2017. The current status is Active.

Corporation Overview

Corporation ID 10036234
Business Number 723657128
Corporation Name 10036234 CANADA INC.
Registered Office Address 6111 Av. Royalmount
100
Montréal
QC H4P 2T4
Incorporation Date 2017-03-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan Ross Goodman 605 ch. de la Côte-Saint-Antoine, Westmount QC H3Y 2K5, Canada
Shawna Goodman 4 Hatzanchanim, Ra'anana 4326504, Israel
David W. Goodman 631 av. Carleton, Westmount QC H3Y 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-15 current 6111 Av. Royalmount, 100, Montréal, QC H4P 2T4
Name 2017-03-15 current 10036234 CANADA INC.
Status 2017-03-15 current Active / Actif

Activities

Date Activity Details
2017-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6111 av. Royalmount
City Montréal
Province QC
Postal Code H4P 2T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4good Investments Inc. 100-6111 Royalmount Avenue, Montréal, QC H4P 2T4 2020-03-11
10379034 Canada Inc. 100-6111 Royalmount Ave, Montréal, QC H4P 2T4 2017-08-24
Ottimo Pharmaceuticals Inc. 100 - 6111 Royalmont Avenue, Montreal, QC H4P 2T4 2010-02-18
7089333 Canada Inc. 100 - 6111 Royalmount Avenue, Montreal, QC H4P 2T4 2008-12-05
3766756 Canada Inc. 6111 Royal Mount Avenue, Suite 100, Montreal, QC H4P 2T4 2000-05-26
Bioenvelop Inc. 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 1998-04-27
Pcri Inc. 6111 Royalmountsuite 100, Montreal, QC H4P 2T4 1993-06-01
Rozacorp Inc. 6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4 1992-03-02
Pharmel Inc. 6111 Royalmount, Suite 100, Montreal, QC H4P 2T4 1985-11-07
Pharmaceutiques Zymcan Inc. 6111, Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 1982-10-22
Find all corporations in postal code H4P 2T4

Corporation Directors

Name Address
Jonathan Ross Goodman 605 ch. de la Côte-Saint-Antoine, Westmount QC H3Y 2K5, Canada
Shawna Goodman 4 Hatzanchanim, Ra'anana 4326504, Israel
David W. Goodman 631 av. Carleton, Westmount QC H3Y 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
AEGERA THERAPEUTICS INC. DAVID W. GOODMAN 631 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
JODDES LIMITED DAVID W. GOODMAN 631 CARLETON AVE., WESTMOUNT QC H3Y 2Y3, Canada
7820402 CANADA INC. David W. Goodman 631 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
7834225 CANADA INC. David W. Goodman 631 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
ROYALMOUNT PHARMACEUTICALS 2004 INC. DAVID W. GOODMAN 111 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
3766756 CANADA INC. DAVID W. GOODMAN 111 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
Royalmount Pharmaceuticals Inc. · Pharmaceutique Royalmount Inc. DAVID W. GOODMAN 111 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
4210565 CANADA INC. DAVID W. GOODMAN 111 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
CONSULTANTS STERLING-HUNTER INC. · STERLING-HUNTER CONSULTANTS INC. JONATHAN ROSS GOODMAN 6111 ROYALMOUNT AVENUE, MONTREAL QC H4P 2T4, Canada
11718991 CANADA INC. Jonathan Ross Goodman 30 Forden Avenue, Westmount QC H3Y 2V7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4P 2T4

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 10036234 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