10331830 CANADA INC.

Address:
5832 Côte-de-liesse Rd, Mont-royal, QC H4T 1B1

10331830 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10331830. The registration start date is July 21, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10331830
Business Number 703410696
Corporation Name 10331830 CANADA INC.
Registered Office Address 5832 Côte-de-liesse Rd
Mont-royal
QC H4T 1B1
Incorporation Date 2017-07-21
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Sid-Ahmed OKBA 201-2870 de Rouen St, Montreal QC H2K 1N7, Canada
Albert Zbily 2500-1155 René-Lévesque W., Montreal QC H3B 2K4, Canada
Marc YEKPLE 5340 Belanger St, Montreal QC H1T 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-21 current 5832 Côte-de-liesse Rd, Mont-royal, QC H4T 1B1
Name 2017-07-21 current 10331830 CANADA INC.
Status 2019-12-25 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-07-21 2019-12-25 Active / Actif

Activities

Date Activity Details
2017-07-21 Incorporation / Constitution en société

Office Location

Address 5832 Côte-de-Liesse Rd
City Mont-Royal
Province QC
Postal Code H4T 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11969170 Canada Inc. 5850 Chemin De La Côte-de-liesse, Mont-royal, QC H4T 1B1 2020-03-19
Hart Print Inc. 5794 Chemin De La Côte-de-liesse, Mont-royal, QC H4T 1B1 2018-07-03
9576193 Canada Inc. 5798 Chemin De La Côte-de-liesse, Suite 200, Mont-royal, QC H4T 1B1 2016-01-07
Prime Leasing Inc. 5760 Ch. De La Côte-de-liesse, Mont-royal, QC H4T 1B1 2015-07-02
6850588 Canada Inc. 5798, Cote De Liesse, Suite 200, Montreal, QC H4T 1B1 2007-10-03
Automobiles Etcetera Inc. 5770 Chemin Côte De Liesse, Ville Mont-royal, QC H4T 1B1 2006-07-21
Bow Plumbing Group Inc. 5700 Cote De Liesse, Mount Royal, QC H4T 1B1
2989565 Canada Inc. 1000 Martin Grove Road, Etobicoke, QC H4T 1B1 1993-12-30
Bow Holdco Inc. 5700 CÔte De Liesse, Montreal, QC H4T 1B1
Levicom Inc. 5798 Cote De Liesse, Suite 250, Montreal, QC H4T 1B1 2011-09-29
Find all corporations in postal code H4T 1B1

Corporation Directors

Name Address
Sid-Ahmed OKBA 201-2870 de Rouen St, Montreal QC H2K 1N7, Canada
Albert Zbily 2500-1155 René-Lévesque W., Montreal QC H3B 2K4, Canada
Marc YEKPLE 5340 Belanger St, Montreal QC H1T 1E2, Canada

Entities with the same directors

Name Director Name Director Address
NAPOLI AIRCRAFT INDUSTRIES RESOURCES INC. INDUSTRIES DE RESSOURCES AÉRIENNES NAPOLI INC. ALBERT ZBILY 5169 NOTRE DAME DE GRACE, MONTREAL QC H4A 1K6, Canada
9138293 CANADA INC. Albert Zbily 6105, rue David-Lewis, Montréal QC H3X 4A4, Canada
CORPORATE SOCCER FOUNDATION ALBERT ZBILY 6105 RUE DAVID-LEWIS, COTE-SAINT-LUC QC H3X 4A4, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4T 1B1

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 10331830 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