10438405 CANADA INC.

Address:
6, Rue Du Chantier-maritime, Gaspé, QC G4X 2E8

10438405 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10438405. The registration start date is October 6, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10438405
Business Number 790113518
Corporation Name 10438405 CANADA INC.
Registered Office Address 6, Rue Du Chantier-maritime
Gaspé
QC G4X 2E8
Incorporation Date 2017-10-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-David SAMUEL 8 Rue des Pinsons, Gaspé QC G4X 1W4, Canada
Pierre-Émile CÔTÉ 369, boulevard de York Sud, Gaspé QC G4X 2L2, Canada
Jean-Daniel MINVILLE 16 Rue des Hirondelles, Gaspé QC G4X 1X9, Canada
Jean-Nil POIRIER MORISSETTE 468A, montée de Wakeham, Gaspé QC G4X 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-06 current 6, Rue Du Chantier-maritime, Gaspé, QC G4X 2E8
Name 2017-10-06 current 10438405 CANADA INC.
Status 2019-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-10-06 2019-11-01 Active / Actif

Activities

Date Activity Details
2017-10-06 Incorporation / Constitution en société

Office Location

Address 6, rue du Chantier-Maritime
City Gaspé
Province QC
Postal Code G4X 2E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11693174 Canada Inc. 6, Rue Du Chantier-maritime, Gaspé, QC G4X 2E8 2019-10-21
Logistique Maritime Canada Inc. 6, Rue Du Chantier-maritime, Gaspé, QC G4X 2E8
Chantier Naval Forillon Inc. 6, Rue Du Chantier-maritime, Gaspé, QC G4X 2E8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Broderie Au Fil De La Mer Inc. 161, Boul. De Gaspé, Gaspé, QC G4X 1A4 2008-05-20
Azentic Inc. 161 Boul. GaspÉ, GaspÉ, QC G4X 1A4 1999-07-06
Les Placements Guy Proulx Inc. 51, Rue Lejeune, GaspÉ, QC G4X 1C9 2005-07-27
3818942 Canada Inc. 37 Rue ChrÉtien, Bureau Z-1, Gaspe, QC G4X 1E1 2000-10-04
Verifiedata Inc. 37, Rue Chrétien, App26, Gaspé, QC G4X 1E1 2010-12-07
Hotel Yvon Caron Limitee 24 Rue Morin, Gaspe, QC G4X 1E6 1978-12-13
Placements Gary Smith Inc. 49 Rue Pouliot, Gaspe, QC G4X 1H3 1981-12-02
Fonds D'investissement Vision 2020 Inc. 229 Rue Domagaya, Gaspe, QC G4X 1K5 2000-10-25
Optagest (sept-iles) Inc. 229 Domagaya, GaspÉ, QC G4X 1K5 1978-04-18
Gestion Quibeau Drummond Inc. 229 Domagaya, GaspÉ, QC G4X 1K5 1999-03-10
Find all corporations in postal code G4X

Corporation Directors

Name Address
Jean-David SAMUEL 8 Rue des Pinsons, Gaspé QC G4X 1W4, Canada
Pierre-Émile CÔTÉ 369, boulevard de York Sud, Gaspé QC G4X 2L2, Canada
Jean-Daniel MINVILLE 16 Rue des Hirondelles, Gaspé QC G4X 1X9, Canada
Jean-Nil POIRIER MORISSETTE 468A, montée de Wakeham, Gaspé QC G4X 1Y6, Canada

Entities with the same directors

Name Director Name Director Address
11693174 Canada Inc. Jean-Daniel MINVILLE 16 Rue des Hirondelles, Gaspé QC G4X 1X9, Canada
11693174 Canada Inc. Jean-David SAMUEL 7, Rue McRae, Gaspé QC G4X 3C5, Canada
11693174 Canada Inc. Jean-Nil POIRIER MORISSETTE 468 Montée de Wakeham, Gaspé QC G4X 2P5, Canada
11693174 Canada Inc. Pierre-Émile CÔTÉ 369 Boulevard de York Sud, Gaspé QC G4X 2L2, Canada

Competitor

Search similar business entities

City Gaspé
Post Code G4X 2E8

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 10438405 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