10037613 Canada Inc.

Address:
216-1248 Av De L'hotel-de-ville, Montreal, QC H2X 0B2

10037613 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10037613. The registration start date is December 23, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 10037613
Business Number 736980491
Corporation Name 10037613 Canada Inc.
Registered Office Address 216-1248 Av De L'hotel-de-ville
Montreal
QC H2X 0B2
Incorporation Date 2016-12-23
Dissolution Date 2019-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BEI WANG 1248 AV DE L'HOTEL-DE-VILLE, MONTREAL QC H2X 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-11 current 216-1248 Av De L'hotel-de-ville, Montreal, QC H2X 0B2
Address 2016-12-23 2017-01-11 1248 Av De L'hotel-de-ville, Montreal, QC H2X 0B2
Name 2016-12-23 current 10037613 Canada Inc.
Status 2019-10-25 current Dissolved / Dissoute
Status 2019-05-28 2019-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-23 2019-05-28 Active / Actif

Activities

Date Activity Details
2019-10-25 Dissolution Section: 212
2016-12-23 Incorporation / Constitution en société

Office Location

Address 216-1248 AV DE L'HOTEL-DE-VILLE
City MONTREAL
Province QC
Postal Code H2X 0B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moya Leading Group Inc. 302-1248, Avenue De L'hôtel De Ville, Montréal, QC H2X 0B2 2020-08-13
9176748 Canada Inc. 318-1248 Hotel-de-ville, Montreal, QC H2X 0B2 2015-02-04
Nakial Corporation 1248, Hôtel De Ville, Bureau 105, Montréal, QC H2X 0B2 2006-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
BEI WANG 1248 AV DE L'HOTEL-DE-VILLE, MONTREAL QC H2X 0B2, Canada

Entities with the same directors

Name Director Name Director Address
Hebei Chamber of Commerce of Canada BEI WANG 8 CROSSEN DRIVE, TORONTO ON M2M 1N8, Canada
lucky island tour ltd. Bei Wang 490 Queen Street, Charlottetown PE C1A 8R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 0B2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10037613 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