10100838 CANADA INC.

Address:
600-2000 Av. Mcgill College, Montréal, QC H3A 3H3

10100838 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10100838. The registration start date is February 10, 2017. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 10100838
Business Number 729738294
Corporation Name 10100838 CANADA INC.
Registered Office Address 600-2000 Av. Mcgill College
Montréal
QC H3A 3H3
Incorporation Date 2017-02-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Francis Davidson-Tanguay 5555 rue Saint-Urbain, #5, Montréal QC H2T 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-11 current 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3
Address 2017-02-10 2017-07-11 3700-800 Place Victoria, Montréal, QC H4Z 1E9
Name 2017-02-10 current 10100838 CANADA INC.
Status 2018-11-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-11-01 2018-11-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2017-02-10 2018-11-01 Active / Actif

Activities

Date Activity Details
2018-11-06 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2017-02-10 Incorporation / Constitution en société

Office Location

Address 600-2000 av. McGill College
City Montréal
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10100862 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Gamesphere Inc. 600-2000 Av. Mcgill College, Montreal, QC H3A 3H3 2019-05-16
Groupe Marakeng Inc. 600-2000 Av. Mcgill College, MontrÉal, QC H3A 3H3 2020-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
F.i.t. Ventures Advisors Inc. 600-2000 Mcgill College Ave, Montréal, QC H3A 3H3 2016-08-29
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
Francis Davidson-Tanguay 5555 rue Saint-Urbain, #5, Montréal QC H2T 2X2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3H3

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 10100838 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