10200280 CANADA INC.

Address:
11535 Rue James Morrice, Montreal, QC H3M 2E9

10200280 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10200280. The registration start date is April 20, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10200280
Business Number 717655526
Corporation Name 10200280 CANADA INC.
Registered Office Address 11535 Rue James Morrice
Montreal
QC H3M 2E9
Incorporation Date 2017-04-20
Dissolution Date 2018-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jan Tarzi-Bachi 3035 Avenue Ernest - Hemingway app 401, Montréal QC H4R 0A9, Canada
Bashar Merjane 11535 rue James Morrice, Montreal QC H3M 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-11 current 11535 Rue James Morrice, Montreal, QC H3M 2E9
Address 2017-04-28 2017-05-11 11535 Rue James Morrice, Montreal, QC H4R 0A9
Address 2017-04-20 2017-04-28 1400 Rue Sauve Ouest Bur248, Montreal, QC H4N 1C5
Name 2017-04-20 current 10200280 CANADA INC.
Status 2018-12-05 current Dissolved / Dissoute
Status 2017-04-20 2018-12-05 Active / Actif

Activities

Date Activity Details
2018-12-05 Dissolution Section: 210(3)
2017-04-20 Incorporation / Constitution en société

Office Location

Address 11535 rue James Morrice
City Montreal
Province QC
Postal Code H3M 2E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11461214 Canada Inc. 11535 Rue James Morrice, Montréal, QC H3M 2E9 2019-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
Jan Tarzi-Bachi 3035 Avenue Ernest - Hemingway app 401, Montréal QC H4R 0A9, Canada
Bashar Merjane 11535 rue James Morrice, Montreal QC H3M 2E9, Canada

Entities with the same directors

Name Director Name Director Address
8754543 CANADA INC. BASHAR MERJANE 11535, JAMES MORISSE, MONTREAL QC H3M 2E9, Canada
10504742 CANADA INC. Bashar Merjane 11535 Rue James, Montréal QC H9H 1P4, Canada
11461214 Canada Inc. Bashar Merjane 11535 Rue James Morrice, Montréal QC H3M 2E9, Canada
11641492 Canada Inc. Jan Tarzi-bachi 408-3900 Rue Claude-Henri-Grignon, Montréal QC H4R 0B4, Canada
10504742 CANADA INC. Jan Tarzi-bachi 3035 Avenue Ernest - Hemingway, Montréal QC H4R 0A9, Canada
LYLAC RESTO LOUNGE INC. Jan Tarzi-Bachi 3035 Avenue Ernest - Hemingway, Montréal QC H4R 0A9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3M 2E9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 10200280 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