10064858 Canada Inc.

Address:
77-2 Boul D'anjou, Châteauguay, QC J6J 2R1

10064858 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10064858. The registration start date is January 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10064858
Business Number 733906697
Corporation Name 10064858 Canada Inc.
Registered Office Address 77-2 Boul D'anjou
Châteauguay
QC J6J 2R1
Incorporation Date 2017-01-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rameet Saluja 8055 Lausanne, Brossard QC J4Y 0K3, Canada
Michael Machabee 5720 Cr Balmoral, Brossard QC J4Z 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-17 current 77-2 Boul D'anjou, Châteauguay, QC J6J 2R1
Name 2017-01-17 current 10064858 Canada Inc.
Status 2019-07-05 current Active / Actif
Status 2019-06-27 2019-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-01-17 2019-06-27 Active / Actif

Activities

Date Activity Details
2017-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77-2 Boul d'Anjou
City Châteauguay
Province QC
Postal Code J6J 2R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bronzage Royal Plus Inc. 91 D'anjou Boulevard, ChÂteauguay, QC J6J 2R1 2000-03-10
Les Entreprises Jacques Thibault Inc. 97 Boulevard D'anjou, Chateauguay, QC J6J 2R1 1985-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
L'audacieuse Par Ve-b Inc. 5, Place Bellefeuille, Châteauguay, QC J6J 0A4 2014-04-04
8639485 Canada Inc. 4-190 Place St. Gall, Chateauguay, QC J6J 0A6 2013-09-19
La Compagnie QuÉbemex Inc. 124 Rue Bellefeuille, ChÂteauguay, QC J6J 0A8 2019-11-28
Luxe 67 Inc. 165 Bellefeuille, Chateauguay, QC J6J 0A9 2016-06-07
Gestion Resurge Afrique Inc. 53, Place De L'orée, Châteauguay, QC J6J 0B1 2011-08-04
Esosom Incorporated 19 Rue De La SÈve, Chateauguay, QC J6J 0B3 2011-02-25
3958710 Canada Inc. 2 Rue De La Sève, Châteauguay, QC J6J 0B3 2001-10-18
Baatz Friedman Solutions Inc. 110 Rue De Gaspé Ouest, Suite 616, Châteauguay, QC J6J 0C5 2005-07-12
Habitation Enault Et Freres Inc. 22 Rue Martin, Chateauguay, QC J6J 1A5 1983-03-03
4501161 Canada Inc. 207 Robert St. E., Chateauguay, QC J6J 1C2 2009-02-10
Find all corporations in postal code J6J

Corporation Directors

Name Address
Rameet Saluja 8055 Lausanne, Brossard QC J4Y 0K3, Canada
Michael Machabee 5720 Cr Balmoral, Brossard QC J4Z 2H4, Canada

Entities with the same directors

Name Director Name Director Address
12209292 CANADA INC. RAMEET SALUJA 1420-B rue De Coulomb, Boucherville QC J4B 7K2, Canada
8074836 Canada Ltd. Rameet Saluja 8260, rue Saguenay, Brossard QC J4X 1H7, Canada
9732659 Canada Inc. Rameet Saluja 8260 Saguenay, Brossard QC J4X 1H7, Canada
7110561 CANADA INC. Rameet Saluja 8260, rue Saguenay, Brossard QC J4X 1H7, Canada
9592504 Canada Inc. Rameet Saluja 8260 Saguenay, Brossard QC J4X 1H7, Canada
11346202 CANADA INC. Rameet SALUJA 8055 rue de Lausanne, Brossard QC J4Y 0K3, Canada
11531875 Canada Inc. Rameet Saluja 8055 Rue Lausanne, Brossard QC J4Y 0K3, Canada
11531921 Canada Inc. Rameet Saluja 8055 Rue Lausanne, Brossard QC J4Y 0K3, Canada
12053187 CANADA INC. Rameet Saluja 1420B rue De Coulomb, Boucherville QC J4B 7K2, Canada

Competitor

Search similar business entities

City Châteauguay
Post Code J6J 2R1

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 10064858 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