10156574 Canada Inc.

Address:
4360 Ch. De La Côte-de-liesse, Mont-royal, QC H4N 2P7

10156574 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10156574. The registration start date is March 22, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10156574
Business Number 722723095
Corporation Name 10156574 Canada Inc.
Registered Office Address 4360 Ch. De La Côte-de-liesse
Mont-royal
QC H4N 2P7
Incorporation Date 2017-03-22
Dissolution Date 2020-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Yoram Haim Cohen 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
Michel Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-22 current 4360 Ch. De La Côte-de-liesse, Mont-royal, QC H4N 2P7
Name 2017-03-22 current 10156574 Canada Inc.
Status 2020-01-19 current Dissolved / Dissoute
Status 2019-08-22 2020-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-03-22 2019-08-22 Active / Actif

Activities

Date Activity Details
2020-01-19 Dissolution Section: 212
2017-03-22 Incorporation / Constitution en société

Office Location

Address 4360 ch. de la Côte-de-Liesse
City Mont-Royal
Province QC
Postal Code H4N 2P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie De Gestions Alfred Ulrich Inc. 4360 Ch. De La Côte-de-liesse, Suite 201, Mont-royal, QC H4N 2P7 1980-12-23
9952195 Canada Inc. 4360 Ch. De La Côte-de-liesse, Suite 200, Mont-royal, QC H4N 2P7 2016-10-20
154168 Canada Inc. 4360 Ch. De La Côte-de-liesse, Suite 203, Mont-royal, QC H4N 2P7 1987-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Monkey Incorporated 4292 Chemin De La Côte De Liesse, Mont-royal, QC H4N 2P7 2020-02-04
Supplementsplug Inc. 2400 Chemin Lucerne #165, Mont-royal, QC H4N 2P7 2020-01-22
11765663 Canada Inc. 4420 Chemin De La Côte-de-liesse, Suite 200, Mont-royal, QC H4N 2P7 2019-11-29
Corpocap Inc. 200-4420 Chemin De La Côte De Liesse, Montréal, QC H4N 2P7 2019-06-07
Reclamin (international) Inc. 4360 Chemin De La Côte-de-liesse, Suite 201, Mont-royal, QC H4N 2P7 2017-10-19
9500758 Canada Inc. 4400 Ch. De La Côte-de-liesse, Bureau 201, Mont-royal, QC H4N 2P7 2015-11-05
9386076 Canada Inc. 4286 Cote De Liesse, Montreal, QC H4N 2P7 2015-07-29
8185816 Canada Inc. 4400 Cote De Liesse Road, Suite #200, Montreal, QC H4N 2P7 2012-05-04
Elvmind AssociÉs Inc. 4400 Chemin De La Cote De Liesse, Suite 210, Mont-royal, QC H4N 2P7 2011-04-12
Compost Marketing Inc. 4420 Cote-de-liesse Road, Suite 200, Montreal, QC H4N 2P7 2011-02-24
Find all corporations in postal code H4N 2P7

Corporation Directors

Name Address
Yoram Haim Cohen 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
Michel Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada

Entities with the same directors

Name Director Name Director Address
9355260 Canada Inc. David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
THE MERCER HOUSE INC. David Bitton 8 Avenue Forden, West QC H3Y 2Y7, Canada
Prime Location 2015 Inc. David Bitton 4360 Chemin de la Côte-de-Liesse, Mont-Royal QC H4N 2P7, Canada
JEANIUS JEANS LIMITED DAVID BITTON 5581 PINEDALE AVE, COTE ST LUC QC H4V 2X8, Canada
9041052 CANADA INC. David Bitton 8 Avenue Forden, Westmount QC H3Y 2Y7, Canada
KEEN SPORTSWEAR LTD. - DAVID BITTON 5581 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada
Buffalo International Inc. DAVID BITTON 3311 CEDAR, WESTMOUNT QC H3Y 1Z6, Canada
8950105 CANADA INC. David Bitton 8 av. Forden, Westmount QC H3Y 2Y7, Canada
GESTION MISHPACHA-DABIT INC. David Bitton 5510 rue de Mentana, Montréal QC H2J 4B3, Canada
156555 CANADA INC. DAVID BITTON 125 LINWOOD CRESCENT, MONT-ROYAL QC H3P 1J1, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4N 2P7

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 10156574 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