10379034 CANADA INC.

Address:
100-6111 Royalmount Ave, Montréal, QC H4P 2T4

10379034 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10379034. The registration start date is August 24, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10379034
Business Number 796832319
Corporation Name 10379034 CANADA INC.
Registered Office Address 100-6111 Royalmount Ave
Montréal
QC H4P 2T4
Incorporation Date 2017-08-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Gregory Orleski 436 Greenwood Drive, Beaconsfield QC H9W 4Z9, Canada
David Goodman 631 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
Jean-Guy Goulet 801-1001 Mount Royal Pl, Montréal QC H3A 1P2, Canada
Morris Goodman 111 Finchley Street, Hampstead QC H3X 3A1, 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 100-6111 Royalmount Ave, Montréal, QC H4P 2T4
Name 2017-08-24 current 10379034 CANADA INC.
Status 2018-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-08-24 2018-06-01 Active / Actif

Activities

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

Office Location

Address 100-6111 Royalmount Ave
City Montréal
Province QC
Postal Code H4P 2T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10379085 Canada Inc. 100-6111 Royalmount Ave, Montréal, QC H4P 2T4 2017-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
4good Investments Inc. 100-6111 Royalmount Avenue, Montréal, QC H4P 2T4 2020-03-11
10036234 Canada Inc. 6111 Av. Royalmount, 100, Montréal, QC H4P 2T4 2017-03-15
Ottimo Pharmaceuticals Inc. 100 - 6111 Royalmont Avenue, Montreal, QC H4P 2T4 2010-02-18
7089333 Canada Inc. 100 - 6111 Royalmount Avenue, Montreal, QC H4P 2T4 2008-12-05
3766756 Canada Inc. 6111 Royal Mount Avenue, Suite 100, Montreal, QC H4P 2T4 2000-05-26
Bioenvelop Inc. 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 1998-04-27
Pcri Inc. 6111 Royalmountsuite 100, Montreal, QC H4P 2T4 1993-06-01
Rozacorp Inc. 6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4 1992-03-02
Pharmel Inc. 6111 Royalmount, Suite 100, Montreal, QC H4P 2T4 1985-11-07
Pharmaceutiques Zymcan Inc. 6111, Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 1982-10-22
Find all corporations in postal code H4P 2T4

Corporation Directors

Name Address
Gregory Orleski 436 Greenwood Drive, Beaconsfield QC H9W 4Z9, Canada
David Goodman 631 Carleton Avenue, Westmount QC H3Y 2Y3, Canada
Jean-Guy Goulet 801-1001 Mount Royal Pl, Montréal QC H3A 1P2, Canada
Morris Goodman 111 Finchley Street, Hampstead QC H3X 3A1, Canada

Entities with the same directors

Name Director Name Director Address
HAROLD GOODMAN HOLDINGS (CANADA) INC. DAVID GOODMAN 108 WALLENBERG, DOLLARD-DES-ORMEAUX QC H9A 3G2, Canada
The Dynamic Global Green Foundation Inc. DAVID GOODMAN 18 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
4032870 CANADA INC. DAVID GOODMAN 108 WALLENBERG, DOLLARD-DES-ORMEAUX QC H9A 3G2, Canada
MORRIS AND ROSALIND GOODMAN FAMILY FOUNDATION DAVID GOODMAN 631 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
CAMEO CRAFTS (CANADA) LTD. DAVID GOODMAN 108 WALLENBERG, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
115013 CANADA INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
117576 CANADA INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
PHARMASCIENCE INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
117572 CANADA INC. DAVID GOODMAN 111 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
PHARMASCIENCE CLINICAL RESEARCH INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4P 2T4

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 10379034 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