10208795 CANADA INC.

Address:
50 Rue De Lauzon, Suite 300, Boucherville, QC J4B 1E6

10208795 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10208795. The registration start date is April 26, 2017. The current status is Active.

Corporation Overview

Corporation ID 10208795
Business Number 717815690
Corporation Name 10208795 CANADA INC.
Registered Office Address 50 Rue De Lauzon, Suite 300
Boucherville
QC J4B 1E6
Incorporation Date 2017-04-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK RAKE 796 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-26 current 50 Rue De Lauzon, Suite 300, Boucherville, QC J4B 1E6
Name 2017-04-26 current 10208795 CANADA INC.
Status 2017-04-26 current Active / Actif

Activities

Date Activity Details
2017-04-26 Incorporation / Constitution en société

Office Location

Address 50 RUE DE LAUZON, SUITE 300
City BOUCHERVILLE
Province QC
Postal Code J4B 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10208825 Canada Inc. 50 Rue De Lauzon, Suite 300, Boucherville, QC J4B 1E6 2017-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandoz Manufacturing Inc. 110, De Lauzon Street, Boucherville, QC J4B 1E6 2019-07-31
Groupe Skyspa Inc. 50, Rue Lauzon, Suite 300, Boucherville, QC J4B 1E6 2018-07-06
9812636 Canada Inc. 300-50 Rue De Lauzon, Boucherville, QC J4B 1E6 2016-06-29
Ultragenciactech Inc. 50 Rue De Lauzon, Suite 500 (r-d-c-), Boucherville, QC J4B 1E6 2010-03-01
4227221 Canada Inc. 50 De Lauzon, Boucherville, QC J4B 1E6 2005-01-24
Ultragen-info Inc. 50, Rue De Lauzon, Boucherville, QC J4B 1E6 2004-11-18
Danone Inc. 100 De Lauzon, Boucherville, QC J4B 1E6
Marcotte Systems Limited 50, Rue De Lauzon, Suite 100, Boucherville, QC J4B 1E6
Sandoz Canada Inc. 110 De Lauzon, Boucherville, QC J4B 1E6
Marcotte SystÈmes LimitÉe 100 Rue De Lauzon, Boucherville, QC J4B 1E6
Find all corporations in postal code J4B 1E6

Corporation Directors

Name Address
PATRICK RAKE 796 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P8, Canada

Entities with the same directors

Name Director Name Director Address
STATION SKYSPA INC. PATRICK RAKE 796 rue des Bois-Francs, Boucherville QC J4B 8P8, Canada
9812636 Canada Inc. Patrick Rake 796, rue des Bois-Francs, Boucherville QC J4B 8P8, Canada
10208825 CANADA INC. PATRICK RAKE 796 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P8, Canada
4389255 CANADA INC. PATRICK RAKE 146 RUE DES ILES PERCEES, BOUCHERVILLE QC J4B 2P2, Canada
7788738 CANADA INC. PATRICK RAKE 796, rue des Bois-Francs, Boucherville QC J4B 8P8, Canada
Services Conseils Rake inc. PATRICK RAKE 146, DES ÎLES PERCÉES, BOUCHERVILLE QC J4B 2P2, Canada
7666675 CANADA INC. Patrick Rake 796, rue des Bois-Francs, Boucherville QC J4B 8P8, Canada
OASIS TROPIK NORDIK INC. PATRICK Rake 796, rue des Bois-Francs, BOUCHERVILLE QC J4B 8P8, Canada
Groupe SKYSPA Inc. Patrick Rake 738 Rue Saint-Paul Ouest, app. 1001, Montréal QC H3C 0R5, Canada
Groupe SKYSPA Inc. Patrick Rake 738, rue Saint-Paul Ouest, app. 1001, Montréal QC H3C 0N5, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 1E6

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 10208795 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