10262820 CANADA INC.

Address:
800 Rue Du Square-victoria, Suite 440, P.b. 284, Montréal, QC H4Z 1E8

10262820 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10262820. The registration start date is June 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10262820
Business Number 711537290
Corporation Name 10262820 CANADA INC.
Registered Office Address 800 Rue Du Square-victoria
Suite 440, P.b. 284
Montréal
QC H4Z 1E8
Incorporation Date 2017-06-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Schneiderman 714 Avenue Grosvenor, Westmount QC H3Y 2T4, Canada
Vittorio Tiramani 6699 Avenue Somerled, Montréal QC H4V 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-02 current 800 Rue Du Square-victoria, Suite 440, P.b. 284, Montréal, QC H4Z 1E8
Name 2017-06-02 current 10262820 CANADA INC.
Status 2017-06-02 current Active / Actif

Activities

Date Activity Details
2017-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 Rue du Square-Victoria
City Montréal
Province QC
Postal Code H4Z 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Goexpressions Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1999-06-23
Gojit (brampton) Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1995-02-27
Max-24 Ltl (canada) Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1995-04-03
Gojit (montreal) Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1995-04-06
Gojit America Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 2002-08-27
Collage Pediatric Therapy Center Inc. 800 Rue Du Square-victoria, Bureau 4000, Montreal, QC H4Z 0A4 2010-02-23
Econeriam Inc. 800 Rue Du Square-victoria, Suite 4700, Montréal, QC H4Z 1H6 1984-02-15
Fondation Fasken Martineau Dumoulin 800 Rue Du Square-victoria, Bureau 3500, Montréal, QC H4Z 1E9 2012-11-14
8360588 Canada Inc. 800 Rue Du Square-victoria, 4120, Montréal, QC H4Z 1A1 2012-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10876674 Canada Inc. 800 Place Victoria, Suite 440, Tour De La Bourse, P.b.284, Montreal, QC H4Z 1E8 2018-07-09
First Canadian Cannabis Finance and Marketing Corporation 440-800 Victoria Place P.b. 284, Montreal, QC H4Z 1E8 2017-01-30
9969403 Canada Inc. 440-800 Place Victoria, P.b. 284, Montreal, QC H4Z 1E8 2016-11-01
2762820 Canada Inc. 800 Victoria Place, C.p. 284, Montreal, QC H4Z 1E8 1991-10-24
Gestions Selincourt Inc. 800 Place Victoria, C.p. 284, Montreal, QC H4Z 1E8
N.m.t. Management Inc. 800 Place Victoria, Suite 440 P.b 284, Montreal, QC H4Z 1E8 1977-06-10
Jer-rich Stores Corp. Ltd. 800 Place Victoria, Suite 440, P O Box 284, Montreal, QC H4Z 1E8 1972-08-08
4223225 Canada Inc. 800, Place Victoria, Suite # 440, Po Box 284, Montreal, QC H4Z 1E8 2004-02-27
Danapro Real Estate Group Inc. 800 Place Victoria, Suite 440, Box 284, Montreal, QC H4Z 1E8 1982-12-30
153402 Canada Inc. 800 Place Victoria, Suite 440, C.p. 284, Montreal, QC H4Z 1E8 1986-12-18
Find all corporations in postal code H4Z 1E8

Corporation Directors

Name Address
Mark Schneiderman 714 Avenue Grosvenor, Westmount QC H3Y 2T4, Canada
Vittorio Tiramani 6699 Avenue Somerled, Montréal QC H4V 1T5, Canada

Entities with the same directors

Name Director Name Director Address
6908845 CANADA INC. MARK SCHNEIDERMAN 714 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T4, Canada
6154964 CANADA INC. MARK SCHNEIDERMAN 714 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2T4, Canada
3917576 CANADA INC. MARK SCHNEIDERMAN 714 GROSVENOR AVE., WESTMOUNT QC H3Y 2T4, Canada
10876674 CANADA INC. Mark Schneiderman 1240F Ave des Pins West, Montreal QC H3G 1A8, Canada
11048392 CANADA INC. Mark Schneiderman 1420 Avenue des Pins, Montréal QC H3G 1A8, Canada
11186841 CANADA INC. Mark Schneiderman 440-800 Place Victoria, Montréal QC H4Z 1E3, Canada
167836 CANADA INC. VITTORIO TIRAMANI 6699 SOMERLED, NOTRE DAME DE GRACES QC H4V 1T5, Canada
9311327 CANADA INC. Vittorio Tiramani 6699 Somerled, Montreal QC H4V 1T5, Canada
9969403 CANADA INC. Vittorio Tiramani 6699 av. Somerled, Montreal QC H4V 1T5, Canada
MILTON-CLARK DEVELOPMENTS INC. Vittorio Tiramani 1589 Dagenais Blvd. West, Laval QC H7L 5A3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4Z 1E8

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 10262820 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