10325449 CANADA INC.

Address:
58 Glenmore Street, Hampstead, QC H3X 3M9

10325449 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10325449. The registration start date is July 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10325449
Business Number 703757096
Corporation Name 10325449 CANADA INC.
Registered Office Address 58 Glenmore Street
Hampstead
QC H3X 3M9
Incorporation Date 2017-07-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
David Pisarevsky 58 Glenmore Street, Hampstead QC H3X 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-17 current 58 Glenmore Street, Hampstead, QC H3X 3M9
Name 2017-07-17 current 10325449 CANADA INC.
Status 2020-02-14 current Active / Actif
Status 2019-12-21 2020-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-07-17 2019-12-21 Active / Actif

Activities

Date Activity Details
2017-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 58 Glenmore Street
City Hampstead
Province QC
Postal Code H3X 3M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pisarevsky Holdings Inc. 58 Glenmore Street, Hampstead, QC H3X 3M9 2016-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Olivier Tolila Immobilier Inc. 68 Rue Glenmore, Hampstead, QC H3X 3M9 2019-09-09
8052956 Canada Inc. 48 Rue Glenmore, Hampstead, QC H3X 3M9 2011-12-14
4392434 Canada Inc. 62 Glenmore Road, Hampstead, QC H3X 3M9 2006-11-09
4190378 Canada Inc. 54 Glenmore Road, Hampstead, QC H3X 3M9 2003-10-06
Gregory Equipments Inc. 72 Glenmore, Hampstead, QC H3X 3M9 2001-10-15
167592 Canada Inc. 60 Glenmore Road, Hampstead, QC H3X 3M9 1989-06-23
Michael Benzazon Medical Services Inc. 48 Rue Glenmore, Hampstead, QC H3X 3M9 2011-12-14

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
David Pisarevsky 58 Glenmore Street, Hampstead QC H3X 3M9, Canada

Entities with the same directors

Name Director Name Director Address
C.N.I.J. CANADA'S NEW IMAGE JEWELLERY INC. DAVID PISAREVSKY 6555 KILDARE, SUITE 616, COTE ST-LUC QC H4W 2X4, Canada
PISAREVSKY HOLDINGS INC. David Pisarevsky 58 Glenmore Street, Hampstead QC H3X 3M9, Canada
ANDOVER-DARNLEY PROPERTIES INC. DAVID PISAREVSKY 5823 PINEDALE, COTE ST-LUC QC H4P 2Y1, Canada
10636223 CANADA INC. David Pisarevsky 58 Rue Glenmore, Hampstead QC H3X 3M9, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3M9

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 10325449 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