10436666 Canada Inc.

Address:
485 Industrial Avenue, Ottawa, ON K1G 0Z1

10436666 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10436666. The registration start date is October 5, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10436666
Business Number 790391510
Corporation Name 10436666 Canada Inc.
Registered Office Address 485 Industrial Avenue
Ottawa
ON K1G 0Z1
Incorporation Date 2017-10-05
Dissolution Date 2020-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Judith Raposo 6 Impasse des Abysses, Gatineau QC J9J 3T7, Canada
Jason Anbara 6 Impasse des Abysses, Gatineau QC J9J 3T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-21 current 485 Industrial Avenue, Ottawa, ON K1G 0Z1
Address 2017-10-05 2017-12-21 6 Imp Des Abysses, Gatineau, QC J9J 3T7
Name 2017-10-05 current 10436666 Canada Inc.
Status 2020-03-11 current Dissolved / Dissoute
Status 2020-03-11 2020-03-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-05 2020-03-11 Active / Actif

Activities

Date Activity Details
2020-03-11 Dissolution Section: 210(3)
2017-12-21 Amendment / Modification RO Changed.
Section: 178
2017-10-05 Incorporation / Constitution en société

Office Location

Address 485 Industrial Avenue
City Ottawa
Province ON
Postal Code K1G 0Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10359203 Canada Inc. 485 Industrial Avenue, Ottawa, ON K1G 0Z1 2017-08-09
Ocg Management and Leasing Inc. 485 Industrial Avenue, Ottawa, ON K1G 0Z1 2018-06-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ape Mode Inc. 505 Industrial Avenue, Unit 2, 2nd Floor, Ottawa, ON K1G 0Z1 2019-01-18
Kmci Group International Consultants Inc. 505 Industrial, Ottawa, ON K1G 0Z1 2015-07-04
9070133 Canada Inc. 3-525 Industrial Avenue, Ottawa, ON K1G 0Z1 2014-10-31
Coffrage Patrick Major Inc. 505 Industrial Ave., Unit 2, 2nd Floor, Ottawa, ON K1G 0Z1 2013-12-02
Creashade Canada Inc. 1a-200/505 Industrial Avenue, Ottawa, ON K1G 0Z1 2012-08-31
7997477 Canada Inc. 505 Industrial Ave, Unit 2, Ottawa, ON K1G 0Z1 2011-10-13
7545452 Canada Inc. 663 Industrial, Ottawa, ON K1G 0Z1 2010-05-06
7508034 Canada Inc. 675, Industrial Avenue, Ottawa, ON K1G 0Z1 2010-03-24
4517008 Canada Inc. 485, Industrial Avenue, Ottawa, ON K1G 0Z1 2009-08-05
Ast Aoun Inc. 631 Industrial Ave, Ottawa, ON K1G 0Z1 2008-10-31
Find all corporations in postal code K1G 0Z1

Corporation Directors

Name Address
Judith Raposo 6 Impasse des Abysses, Gatineau QC J9J 3T7, Canada
Jason Anbara 6 Impasse des Abysses, Gatineau QC J9J 3T7, Canada

Entities with the same directors

Name Director Name Director Address
I BUY NETWORK INC. Jason Anbara 6 Impasse des Abysses, Gatineau QC J9J 3T7, Canada
ANABELLA MANAGEMENT INC. Jason Anbara 6 impasse des abyyses, Gatineau QC J9J 3T7, Canada
10113182 CANADA INC. JASON ANBARA 6 IMPASSE DES ABYSSES, GATINEAU QC J9J 3T7, Canada
Red Tiger Labs, LTD. Jason Anbara 1125 Colonel By Drive, Suite 5110, HCI Building, Ottawa ON K1S 5B6, Canada
9944478 CANADA INC. JASON ANBARA 6 IMPASSE DES ABYSSES, GATINEAU QC J9J 3T7, Canada
7145292 CANADA CORPORATION JASON ANBARA 361 VANIER STREET, GATINEAU QC J9J 1E9, Canada
10359203 CANADA INC. Jason Anbara 485 Industrial Avenue, Ottawa ON K1G 0Z1, Canada
Anbara and Sons Ltd. Jason Anbara 18 Deakin Street, Ottawa ON K2E 8B7, Canada
11190911 CANADA INC. Jason Anbara 18 Deakin Street, Unit 105, Ottawa ON K2E 8B7, Canada
11514628 CANADA INC. Jason Anbara 6 Impasse des Abysses, Gatineau QC J9J 3T7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 0Z1

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 10436666 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