10294730 CANADA INC.

Address:
33 Rue Applewood, Hampstead, QC H3X 3X5

10294730 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10294730. The registration start date is June 26, 2017. The current status is Active.

Corporation Overview

Corporation ID 10294730
Business Number 707030128
Corporation Name 10294730 CANADA INC.
Registered Office Address 33 Rue Applewood
Hampstead
QC H3X 3X5
Incorporation Date 2017-06-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Benjamin Selinger 4691 Avenue Bonavista, Montréal QC H3W 2C6, Canada
Gabriel Selinger 33 Rue Applewood, Hampstead QC H3X 3X5, Canada
Olivia Levy 33 Rue Applewood, Hampstead QC H3X 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-26 current 33 Rue Applewood, Hampstead, QC H3X 3X5
Name 2017-06-26 current 10294730 CANADA INC.
Status 2017-06-26 current Active / Actif

Activities

Date Activity Details
2017-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33 Rue Applewood
City Hampstead
Province QC
Postal Code H3X 3X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lyon Sites Inc. 33 Applewood St., Hampstead, QC H3X 3X5 2015-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
Benjamin Selinger 4691 Avenue Bonavista, Montréal QC H3W 2C6, Canada
Gabriel Selinger 33 Rue Applewood, Hampstead QC H3X 3X5, Canada
Olivia Levy 33 Rue Applewood, Hampstead QC H3X 3X5, Canada

Entities with the same directors

Name Director Name Director Address
BlüeSteel Tattoo Supplies Inc. · Équipements de Tatouage BlüeSteel Inc. Benjamin Selinger 4525 avenue Coolbrook, Montréal QC H3X 2K7, Canada
LYON SITES INC. GABRIEL SELINGER 33 Applewood St., Hampstead QC H3X 3X5, Canada
STANCLIFF REALTIES INC. GABRIEL SELINGER 33 rue Applewood, Hampstead QC H3X 3X5, Canada
CONFECTIONS LORA INC. GABRIEL SELINGER 33 rue Applewood, Hampstead QC H3X 3X5, Canada
Lucky Supply Canada Inc. Gabriel Selinger 33 Rue Applewood, Hampstead QC H3X 3X5, Canada
REDSANDOR HOLDINGS LTD. GABRIEL SELINGER 33 rue Applewood, Hampstead QC H3X 3X5, Canada
VERDEVIE DESIGN INC. Olivia Levy 1450 rue Saint-Amour, Montreal QC H4S 1J3, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3X5

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 10294730 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