10167126 CANADA INC.

Address:
925, Boulevard De La Carrière, Gatineau, QC J8Y 6W5

10167126 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10167126. The registration start date is March 29, 2017. The current status is Active.

Corporation Overview

Corporation ID 10167126
Business Number 721146124
Corporation Name 10167126 CANADA INC.
Registered Office Address 925, Boulevard De La Carrière
Gatineau
QC J8Y 6W5
Incorporation Date 2017-03-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Éric Létourneau 403, rue des Maraîchers, Québec QC G1C 0K2, Canada
François Ménard 118, rue de Châtillon, Val-des-Monts QC J8N 7S2, 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 2017-03-29 current 925, Boulevard De La Carrière, Gatineau, QC J8Y 6W5
Name 2017-03-29 current 10167126 CANADA INC.
Status 2017-03-29 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 925, boulevard de la Carrière
City Gatineau
Province QC
Postal Code J8Y 6W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imasight Inc. 925, Boulevard De La CarriÈre, Gatineau, QC J8Y 6W5 2001-09-17
10655686 Canada Inc. 925, Boulevard De La Carrière, Gatineau, QC J8Y 6W5 2018-02-28
11623303 Canada Inc. 925, Boulevard De La Carrière, Gatineau, QC J8Y 6W5 2019-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion V & N Lamon Inc. 1059, Boulevard De La Carrière, Gatineau, QC J8Y 6W5 2011-07-05
3484726 Canada Inc. 925, De La Carriere, Gatineau, QC J8Y 6W5 1998-04-17
3434010 Canada Inc. 925 De La CarriÈre, Hull, QC J8Y 6W5 1997-11-12
164246 Canada Inc. 1045, Boulevard De La CarriÈre, Hull, QC J8Y 6W5 1988-10-26
3425614 Canada Inc. 200-925 Boul.de La Carriere, Hull, QC J8Y 6W5
154669 Canada Ltéé 925, Boulevard De La Carrière, Bureau5, Gatineau, QC J8Y 6W5
4482140 Canada Inc. 925 Boulevard De La Carriere, Suite 10, Gatineau, QC J8Y 6W5
7884591 Canada Inc. 925 De La Carrière, Gatineau, QC J8Y 6W5 2011-06-06
3434010 Canada Inc. 925 De La CarriÈre, Gatineau, QC J8Y 6W5
Mantha Automotive Group Inc. 1045, Boulevard De La Carrière, Gatineau, QC J8Y 6W5 2013-08-09
Find all corporations in postal code J8Y 6W5

Corporation Directors

Name Address
Éric Létourneau 403, rue des Maraîchers, Québec QC G1C 0K2, Canada
François Ménard 118, rue de Châtillon, Val-des-Monts QC J8N 7S2, Canada

Entities with the same directors

Name Director Name Director Address
9555757 CANADA INC. Éric Létourneau 974, rue Harrisson, Rouyn-Noranda QC J9Y 0B7, Canada
GRUES LÉTOURNEAU INC. Éric Létourneau 974, rue Harrisson, Rouyn-Noranda QC J9Y 0B7, Canada
MONSIEUR CONTENEUR MARITIME INC. · MISTER MARITIME CONTAINER INC. Éric Létourneau 974, rue Harrisson, ROUYN-NORANDA QC J9Y 0B7, Canada
Solotech (USA) Inc. FRANÇOIS MÉNARD 1014, RUE ÉMILE-NELLIGAN, BOUCHERVILLE QC J4B 2L4, Canada
AGROMEX INC. FRANÇOIS MÉNARD 322, RANG SÉRAPHINE, ANGE-GARDIEN QC J0E 1E0, Canada
AEPONYX INC. FRANÇOIS MÉNARD 812 rue Lavergne, Trois-Rivières QC G8T 9P8, Canada
7736380 CANADA INC. François Ménard 3118 rue Des Opales, Saint-Hubert QC J4T 3T3, Canada
ATLAS TM INC. FRANÇOIS MÉNARD 908, Chemin Des Hêtres, Lac Sergent QC G0A 2J0, Canada
Services FMA-WorldInT Ltée François Ménard 4935 Avenue Victoria, Montréal QC H3W 2N2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 6W5

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 10167126 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