10334197 CANADA INC.

Address:
787 De Liège West, Montréal, QC H3N 1B1

10334197 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10334197. The registration start date is July 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10334197
Business Number 703035493
Corporation Name 10334197 CANADA INC.
Registered Office Address 787 De Liège West
Montréal
QC H3N 1B1
Incorporation Date 2017-07-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marco Lancione 2292 Robert-Peary, St-Laurent QC H4R 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-24 current 787 De Liège West, Montréal, QC H3N 1B1
Name 2017-07-24 current 10334197 CANADA INC.
Status 2017-07-24 current Active / Actif

Activities

Date Activity Details
2017-07-24 Incorporation / Constitution en société

Office Location

Address 787 de Liège West
City Montréal
Province QC
Postal Code H3N 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10334162 Canada Inc. 787 De Liège West, Montréal, QC H3N 1B1 2017-07-24
10370649 Canada Inc. 787 De Liège West, Montreal, QC H3N 1B1 2017-08-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
10334154 Canada Inc. 787 Rue De Liège West, Montréal, QC H3N 1B1 2017-07-24
7768982 Canada Inc. 787-b LiÈge West, MontrÉal, QC H3N 1B1 2011-02-02
Optikam Tech Inc. 787-b Liege W., Montreal, QC H3N 1B1 2006-04-25
Chrima Videos Inc. 751-a Rue De Liege West, Montreal, QC H3N 1B1 2006-01-24
SociÉtÉ Canadienne De DÉveloppement .h. Et De Transfert De Technologies (socade.h.ttec) Inc. 781 De LiÈge Ouest, MontrÉal, QC H3N 1B1 2004-02-06
6086942 Canada Inc. 763, Rue LiÈge Ouest, MontrÉal, QC H3N 1B1 2003-04-15
Solid-state Logic Technologies Inc. 787-b Liege W., Montreal, QC H3N 1B1 2006-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
Marco Lancione 2292 Robert-Peary, St-Laurent QC H4R 2R7, Canada

Entities with the same directors

Name Director Name Director Address
SOLID-STATE LOGIC TECHNOLOGIES INC. MARCO LANCIONE 2315 HUFFORD, SAINT-LAURENT QC H4R 1L3, Canada
OPTIKAM TECH INC. MARCO LANCIONE 2292 rue Robert Peary, Montréal QC H4R 2R7, Canada
7768982 CANADA INC. MARCO LANCIONE 2292 rue Robert Peary, Montréal QC H4R 2R7, Canada
10370649 CANADA INC. Marco Lancione 2292 Robert-Peary, St-Laurent QC H4R 2R7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3N 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
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 10334197 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