10394742 CANADA INC.

Address:
2364 J.b. Vilenne, Laval, QC H7T 0G7

10394742 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10394742. The registration start date is September 6, 2017. The current status is Active.

Corporation Overview

Corporation ID 10394742
Business Number 795928688
Corporation Name 10394742 CANADA INC.
Registered Office Address 2364 J.b. Vilenne
Laval
QC H7T 0G7
Incorporation Date 2017-09-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harmandeep Singh 3305, Rue Isabelle, Laval QC H7P 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-02 current 2364 J.b. Vilenne, Laval, QC H7T 0G7
Address 2017-09-06 current 3305, Rue Isabelle, Laval, QC H7P 5C1
Address 2017-09-06 2020-11-02 3305, Rue Isabelle, Laval, QC H7P 5C1
Name 2017-09-06 current 10394742 CANADA INC.
Status 2017-09-06 current Active / Actif

Activities

Date Activity Details
2017-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2364 J.B. Vilenne
City Laval
Province QC
Postal Code H7T 0G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11163566 Canada Inc. 2360 J.b Vilenne, Laval, QC H7T 0G7 2018-12-24
Canus Container Transport Inc. 2408 J.- B. Vilenne, Laval, QC H7T 0G7 2014-12-24
4283368 Canada Inc. 2364 Rue J.b Vilenne, Laval, QC H7T 0G7 2005-02-15
6154735 Canada Inc. 2408 J.b. Vilenne, Laval, QC H7T 0G7 2003-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
Harmandeep Singh 3305, Rue Isabelle, Laval QC H7P 5C1, Canada

Entities with the same directors

Name Director Name Director Address
THINDX INC. HARMANDEEP SINGH 12145 97A Avenue, Surrey BC V3V 2H1, Canada
12300877 Canada Inc. Harmandeep Singh 53 Blue Whale Boulevard, Brampton ON L6R 2M1, Canada
THINDX LOGISTICS INC. HARMANDEEP SINGH 12145 97A Avenue, Surrey BC V3V 2H1, Canada
Azad Mobile Accessories Inc. Harmandeep Singh 37 Mowat Crescent, Halton Hills ON L7G 6C6, Canada
12208547 CANADA INCORPORATED Harmandeep singh 1725 52A Street SW, Edmonton AB T6X 1Y1, Canada
11470701 CANADA INC. HARMANDEEP SINGH 13428 Chinguacousy Road, Caledon ON L7C 1Z2, Canada
12166534 CANADA INC. HARMANDEEP SINGH 70 MAINARD CRES, BRAMPTON ON L6R 2T8, Canada
7614535 CANADA INC. Harmandeep Singh 9300, rue Rameau, Brossard QC J4X 2M3, Canada
9946187 CANADA CORP. Harmandeep Singh 196 Willow Park Dr., Brampton ON L6R 2M9, Canada
10719927 CANADA INC. HARMANDEEP SINGH 2 - 19 WHITEWOOD AVENUE WEST, NEW LISKEARD ON P0J 1P0, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 0G7

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
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 10394742 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