10231185 CANADA INC.

Address:
376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3

10231185 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10231185. The registration start date is May 11, 2017. The current status is Active.

Corporation Overview

Corporation ID 10231185
Business Number 715262895
Corporation Name 10231185 CANADA INC.
Registered Office Address 376 Victoria Avenue
Suite 240
Westmount
QC H3Z 1C3
Incorporation Date 2017-05-11
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
ANDREAS NIKOLIS 973 Dunsmuir, Town of Mount Royal QC H3R 3A1, Canada
JAMIE WONG 11 L'Orée du Bois, est, Montreal QC H3E 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-11 current 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3
Name 2017-05-11 current 10231185 CANADA INC.
Status 2017-05-11 current Active / Actif

Activities

Date Activity Details
2017-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 376 Victoria Avenue
City Westmount
Province QC
Postal Code H3Z 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Roywest Ltee 376 Victoria Avenue, Suite 106, Westmount, QC H3Z 1C3 1977-06-27
Boarders Film Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1C3 1996-02-29
Twice Removed Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1V3 1996-04-25
4355831 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-20
4360796 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-27
Stellate Systems Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 1986-03-27
Annie Young Cosmetics Inc. 376 Victoria Avenue, Suite 430, Westmount, QC H3Z 1C3 1995-05-25
Bounty Film Productions Ltd. 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 1995-08-09
Nellie Philanthropy Foundation 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2001-05-16
6752748 Canada Inc. 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2007-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetter Workshop Inc. 376 Avenue Victoria, Suite 110, Westmount, QC H3Z 1C3 2020-02-20
Borgo Developments Inc. 376 Victoria Avenue, Suite 200, Montreal, QC H3Z 1C3 2019-12-17
Fin-serv Holdings Inc. 280-376 Victoria Ave., Westmount, QC H3Z 1C3 2017-05-26
9766936 Canada Inc. 418-376 Victoria Avenue, Westmount, QC H3Z 1C3 2016-05-25
8313733 Canada Inc. 376, Victoria, #240, Westmount, QC H3Z 1C3 2013-01-16
7009585 Canada Inc. 378 Victoria Avenue, Westmount, QC H3Z 1C3 2008-07-11
6750397 Canada Inc. 376 Victoria, Suite 240, Westmount, QC H3Z 1C3 2007-04-09
4272111 Canada Inc. 376 Victoria Suite 350, Suite 350, Montreal, QC H3Z 1C3 2005-07-06
Inro Systems (canada) Inc. 376 Victoria Ave., Suite 200, Westmount, QC H3Z 1C3 2003-08-29
Bleuroux Films Inc. 376 Rue Victoria, Suite 350, Westmount, QC H3Z 1C3 2002-02-05
Find all corporations in postal code H3Z 1C3

Corporation Directors

Name Address
ANDREAS NIKOLIS 973 Dunsmuir, Town of Mount Royal QC H3R 3A1, Canada
JAMIE WONG 11 L'Orée du Bois, est, Montreal QC H3E 2A2, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA REGION MANAGEMENT GROUP INC. GROUPE DE GESTION DE LA RÉGION D’OTTAWA INC. ANDREAS NIKOLIS 973 DUNSMUIR, TOWN OF MOUNT ROYAL QC H3R 3A1, Canada
MÉDISPA VICTORIA PARK MONT ROYAL INC. VICTORIA PARK MEDISPA MOUNT ROYAL INC. ANDREAS NIKOLIS 973 Chemin Dunsmuir, Mont-Royal QC H3R 3A1, Canada
DAEDALUS MEDICAL RESEARCH INC. ANDREAS NIKOLIS 4969 VICTORIA AVE, MONTREAL QC H3W 2N2, Canada
CENTRE DE CHIRURGIE ESTHETIQUE ET COSMETIQUE DE WESTMOUNT INC. Andreas Nikolis 973 Dunsmuir, Town of Mount Royal QC H3R 3A1, Canada
9753109 CANADA INC. ANDREAS NIKOLIS 973 DUNSMUIR, TOWN OF MOUNT-ROYAL QC H3R 3A1, Canada
CANMEDEX INC. ANDREAS NIKOLIS 571 KINDERSLEY AVE., MONTREAL QC H3R 1S3, Canada
7875495 Canada Inc. Andreas Nikolis 973 Dunsmuir Rd., Town of Mount Royal QC H3R 3A1, Canada
8075646 Canada Inc. Andreas Nikolis 973 Dunsmuir Rd., Town of Mount Royal QC H3R 3A1, Canada
9753052 CANADA INC. ANDREAS NIKOLIS 973 DUNSMUIR, TOWN OF MOUNT-ROYAL QC H3R 3A1, Canada
8313733 CANADA INC. Andreas Nikolis 973, Dunsmuir, Town of Mount Royal QC H3R 3A1, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1C3

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 10231185 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