10378771 Canada Inc.

Address:
35, Rue Marengère, Gatineau, QC J8T 3T4

10378771 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10378771. The registration start date is August 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10378771
Business Number 797650686
Corporation Name 10378771 Canada Inc.
Registered Office Address 35, Rue Marengère
Gatineau
QC J8T 3T4
Incorporation Date 2017-08-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Charles Gallant 9-A Rue Roméo-Gendron, Gatineau QC J9H 2V9, Canada
Jean Charette 456 Rue Jeannine-Grégoire-Ross, Gatineau QC J8P 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-24 current 35, Rue Marengère, Gatineau, QC J8T 3T4
Name 2017-08-24 current 10378771 Canada Inc.
Status 2017-08-24 current Active / Actif

Activities

Date Activity Details
2017-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35, rue Marengère
City Gatineau
Province QC
Postal Code J8T 3T4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
Charles Gallant 9-A Rue Roméo-Gendron, Gatineau QC J9H 2V9, Canada
Jean Charette 456 Rue Jeannine-Grégoire-Ross, Gatineau QC J8P 0C5, Canada

Entities with the same directors

Name Director Name Director Address
ASSIST INTERNATIONAL CHARLES GALLANT 41 SPEERS ROAD, UNIT 107, OAKVILLE ON L6K 3R6, Canada
SOLIMAGE INC. JEAN CHARETTE 1909 GARDEN, MASCOUCHE QC J7L 2G4, Canada
SUPPORTECH J. CHARETTE INC. JEAN CHARETTE 1909 GARDEN, MASCOUCHE HEIGHTS QC J7L 2G4, Canada
MECANI/COMP INC. JEAN CHARETTE 1470 55E AVENUE, LAVAL QC H7R 4C6, Canada
CAFEMATIC INC. JEAN CHARETTE 5394 BELLECHASSE, MONTREAL QC H1T 2B2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 3T4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10378771 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