10250279 Canada Inc.

Address:
37 Chemin Richelieu, St-basile-le-grand, QC J3N 1M4

10250279 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10250279. The registration start date is June 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10250279
Business Number 711877290
Corporation Name 10250279 Canada Inc.
Registered Office Address 37 Chemin Richelieu
St-basile-le-grand
QC J3N 1M4
Incorporation Date 2017-06-01
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Ronald Keenan 37 chemin Richelieu, St-Basile-le-Grand QC J3N 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-01 current 37 Chemin Richelieu, St-basile-le-grand, QC J3N 1M4
Name 2017-06-01 current 10250279 Canada Inc.
Status 2017-06-01 current Active / Actif

Activities

Date Activity Details
2017-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 37 chemin Richelieu
City St-Basile-le-Grand
Province QC
Postal Code J3N 1M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cyprium Mining Corporation 37 Chemin Richelieu, St-basile-le-grand, QC J3N 1M4

Corporations in the same postal code

Corporation Name Office Address Incorporation
11677675 Canada Inc. 89 Ch. Du Richelieu, Saint-basile-le-grand, QC J3N 1M4 2019-10-11
Groupe Malachite Inc. 329, Chemin Du Richelieu, Saint-basile-le-grand, QC J3N 1M4 2018-09-28
Medbbq Inc. 347, Chemin Du Richelieu, Saint-basile-le-grand, QC J3N 1M4 2015-01-19
Hive Industrial Solutions Inc. 239, Chemin Du Richelieu, Saint-basile-le-grand, QC J3N 1M4 2014-12-04
Services De DÉneigement Martin GagnÉ Inc. 358, Chemin Bella-vista, Saint-basile-le-grand, QC J3N 1M4 2012-08-21
Les Habitations Malachite Inc. 329 Chemin Du Richelieu, Saint-basile-le-grand, QC J3N 1M4 2012-03-30
Les Investissements Jean-pierre Meunier Inc. 93, Chemin Du Richelieu, Saint-basile-le-grand, QC J3N 1M4 2011-02-01
Outils Beauloc Inc. 368 Grand Boulevard Est, Saint-basile-le-grand, QC J3N 1M4 2010-06-28
Construction Et Développement S.m.b.g. Ltée 201 - 360 Grand Boulevard, St-basile-le-grand, QC J3N 1M4 2009-09-14
Groupe C. & G. Beaulieu Inc. 368, Grand Boulevard E, Saint-basile-le-grand, QC J3N 1M4 2007-11-15
Find all corporations in postal code J3N 1M4

Corporation Directors

Name Address
Ronald Keenan 37 chemin Richelieu, St-Basile-le-Grand QC J3N 1M4, Canada

Entities with the same directors

Name Director Name Director Address
CYPRIUM MINING CORPORATION RONALD KEENAN 37 CHEMIN DU RICHELIEU, SAINT BASILE LE GRAND QC J3N 1M4, Canada
TUCSON ACQUISITION CORPORATION RONALD KEENAN 37 CHEMIN RICHELIEU, ST-BASILE-LE-GRAND QC J3N 1M4, Canada
D-FENSE CAPITAL LTÉE Ronald Keenan 37 Chemin Richelieu, St-Basile-Le-Grand QC J3N 1M4, Canada
CPVC FINANCIAL CORPORATION RONALD KEENAN 5340 LOUIS BADAILLAC, CARIGNAN QC J3L 4A7, Canada
CPVC TREMBLANT INC. RONALD KEENAN 5340 LOUIS BADAILLAC, CARIGNAN QC J3L 4A7, Canada

Competitor

Search similar business entities

City St-Basile-le-Grand
Post Code J3N 1M4

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 10250279 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