10166715 CANADA INC.

Address:
137 Rue De Réveillon, Boucherville, QC J4B 6P8

10166715 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10166715. The registration start date is March 29, 2017. The current status is Active.

Corporation Overview

Corporation ID 10166715
Business Number 721240521
Corporation Name 10166715 CANADA INC.
Registered Office Address 137 Rue De Réveillon
Boucherville
QC J4B 6P8
Incorporation Date 2017-03-29
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Claude Beauregard 14 rue Glen-Abbey, Morin-Heights QC J0R 1H0, Canada
Daniel Trudeau 137 De Réveillon, Boucherville QC J4B 6P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-25 current 137 Rue De Réveillon, Boucherville, QC J4B 6P8
Address 2017-03-29 2019-04-25 3 Place Ville-marie, Suite 400, Montreal, QC H3B 2E3
Name 2017-03-29 current 10166715 CANADA INC.
Status 2017-03-29 current Active / Actif

Activities

Date Activity Details
2017-03-29 Incorporation / Constitution en société

Office Location

Address 137 Rue De Réveillon
City Boucherville
Province QC
Postal Code J4B 6P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Financière Claude R. Beauregard Inc. 137 Rue De RÉveillon, Boucherville, QC J4B 6P8

Corporations in the same postal code

Corporation Name Office Address Incorporation
7528663 Canada Inc. 131 De Réveillon, Boucherville, QC J4B 6P8 2010-04-17
7298137 Canada Inc. 137, Rue De Réveillon, Boucherville, QC J4B 6P8 2009-12-16
Man On The Moon Capital Inc. 137 De Réveillon, Boucherville, QC J4B 6P8 2004-05-03
Educational Alliance for Science and Technology (east) 135 Rue De Reveillon, Boucherville, QC J4B 6P8 2001-09-18
First Telco Telecommunications Inc. 137 De Réveillon, Boucherville, QC J4B 6P8 2008-10-02
Blue Citadel Technologies Inc. 137 De Réveillon, Boucherville, QC J4B 6P8 2015-05-13
The Nakama Project Inc. 137 De Réveillon, Boucherville, QC J4B 6P8 2018-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
Claude Beauregard 14 rue Glen-Abbey, Morin-Heights QC J0R 1H0, Canada
Daniel Trudeau 137 De Réveillon, Boucherville QC J4B 6P8, Canada

Entities with the same directors

Name Director Name Director Address
11140507 Canada Inc. Claude Beauregard 15 Glen Abey, Morin Heights QC J0R 1H0, Canada
PHOTO BEAU REGARD (1978) INC. CLAUDE BEAUREGARD 444, CURE LABELLE, FABREVILLE, LAVAL QC , Canada
EXPERTISE GFB INC. CLAUDE BEAUREGARD 1155, RUE DES ÉRABLES, QUÉBEC QC G1R 2N4, Canada
7298137 CANADA INC. CLAUDE BEAUREGARD 14, RUE GLEN ABBEY, MORIN-HEIGHTS QC J0R 1H0, Canada
VOYPORT II INC. CLAUDE BEAUREGARD 14,GLEN ABBEY, MORIN-HEIGHTS QC J0H 1R0, Canada
FIRST TELCO TELECOMMUNICATIONS INC. CLAUDE BEAUREGARD 14 RUE GLEN ABBEY, MORIN HEIGHTS QC J0R 1H0, Canada
NUVO TRANSMISSION INC. CLAUDE BEAUREGARD 4505 PIERRE LEGARDEUR, LACHENAIE QC G6W 5L8, Canada
3587096 CANADA INC. CLAUDE BEAUREGARD 525 BONSECOURS, # 202, MONTREAL QC H2Y 3C6, Canada
CLO-MAX LTEE CLAUDE BEAUREGARD C.P.313, CHEMIN DES FAUVETTES, PIEDMONT QC J0R 1K0, Canada
INTASYS SOLUTIONS INC. CLAUDE BEAUREGARD 525 BONSECOURS, APT 202, MONTREAL QC H2Y 3C6, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 6P8

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 10166715 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