10342483 CANADA INC.

Address:
60 Avenue Lindsay, Dorval, QC H9P 2T8

10342483 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10342483. The registration start date is July 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10342483
Business Number 702337098
Corporation Name 10342483 CANADA INC.
Registered Office Address 60 Avenue Lindsay
Dorval
QC H9P 2T8
Incorporation Date 2017-07-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Te Sak Kim 3801 Des Cedres Rue, Saint-Hubert QC J4T 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-31 current 60 Avenue Lindsay, Dorval, QC H9P 2T8
Address 2017-07-27 2019-05-31 3801 Des Cedres Rue, Saint-hubert, QC J4T 3P4
Name 2017-07-27 current 10342483 CANADA INC.
Status 2017-07-27 current Active / Actif

Activities

Date Activity Details
2017-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 Avenue Lindsay
City Dorval
Province QC
Postal Code H9P 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11707337 Canada Inc. 50, Avenue Lindsay, Dorval, QC H9P 2T8 2019-11-01
Canadian Digital Print & Cut, Ltd. 50 Lindsay Avenue, Dorval, QC H9P 2T8 2009-02-12
7081928 Canada Inc. 28 Lindsay Avenue, Dorval, QC H9P 2T8 2008-12-01
B2c International Inc. 104, Av. Lindsay, Dorval, QC H9P 2T8 2003-06-25
4145569 Canada Inc. 128 Lindsay Avenue, Dorval, QC H9P 2T8 2003-04-07
Dr. Reckeweg America Inc. 132 Lindsay, Dorval, QC H9P 2T8 1994-06-22
Icc The Compliance Center Inc. 88 Lindsay Avenue, Dorval, QC H9P 2T8 1987-08-24
11755242 Canada Inc. 50, Avenue Lindsay, Dorval, QC H9P 2T8 2019-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Skyservice Air Ambulance Intl. Inc. 9025 Av. Ryan, Dorval, QC H9P 1A2 2016-11-03
9859527 Canada Association 9501 Ryan Ave, Dorval, QC H9P 1A2 2016-08-08
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Private Sky Financing Ltd. 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 2007-09-26
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 2006-11-23
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A2 2005-07-26
Corporation Starlink F.b.o. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 2002-11-15
Corporation Starlink Inc. 9025, Avenue Ryan, Dorval, QC H9P 1A2 2002-09-04
O.g. Aviation Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2002-07-11
3966895 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A2 2001-11-08
Find all corporations in postal code H9P

Corporation Directors

Name Address
Te Sak Kim 3801 Des Cedres Rue, Saint-Hubert QC J4T 3P4, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9P 2T8

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 10342483 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