10439207 CANADA INC.

Address:
1126 Coopers Drive Southwest, Airdrie, AB T4B 0Z8

10439207 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10439207. The registration start date is October 6, 2017. The current status is Active.

Corporation Overview

Corporation ID 10439207
Business Number 789961513
Corporation Name 10439207 CANADA INC.
Registered Office Address 1126 Coopers Drive Southwest
Airdrie
AB T4B 0Z8
Incorporation Date 2017-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Constantina Mathas 46 Cougarstone Circle Southwest, Calgary AB T3H 4W3, Canada
James Findlay 106-28, McDougall Court Northeast, Calgary AB T2E 7H4, Canada
Derek Fortier 6139 Tweed Street Northeast, Calgary AB T2K 3W9, Canada
Martine Boucher 1126 Coopers Drive Southwest, Airdrie AB T4B 0Z8, Canada
Geoffrey Lyle Best 1126 Coopers Drive Southwest, Airdrie AB T4B 0Z8, Canada
Gerard Beaulieu 6139 Tweed Street Northeast, Calgary AB T2K 3W9, 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 1126 Coopers Drive Southwest, Airdrie, AB T4B 0Z8
Name 2017-10-06 current 10439207 CANADA INC.
Status 2017-10-06 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1126 Coopers Drive Southwest
City Airdrie
Province AB
Postal Code T4B 0Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simplex Now Inc. 1126 Coopers Drive S.w., Airdrie, AB T4B 0Z8 2009-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pav Transport Inc. 1603, 703 Luxstone Square Sw, Airdrie, AB T4B 0A4 2015-10-13
International Settle Inn Inc. #1402 - 703 Luxstone Square Sw, Airdrie, AB T4B 0A4 2003-07-29
Valera Consulting Inc. 422 Luxstone Green Sw, Airdrie, AB T4B 0A5 2009-12-31
Channeling Inc. 1730 Baywater St Sw, Airdrie, AB T4B 0A7 2020-05-26
8285535 Canada Inc. 1830 Baywater St., Airdrie, AB T4B 0A8 2012-08-30
Handydan Landscaping Ltd. 130 Baywater Way, Airdrie, AB T4B 0B2 2016-03-01
Pow Wow Fitness Inc. 406-620, Luxstone Landing Sw, Airdrie, AB T4B 0B5 2017-08-14
Harvey's Exteriors Inc. 271236, Range Road 13, Airdrie, AB T4B 0B8 2008-03-25
12447771 Canada Inc. 355 Morningside Crescent Southwest, Airdrie, AB T4B 0C1 2020-10-26
Bajwa Consulting Corporation 586 Luxstone Ld Sw, Airdrie, AB T4B 0C7 2013-03-22
Find all corporations in postal code T4B

Corporation Directors

Name Address
Constantina Mathas 46 Cougarstone Circle Southwest, Calgary AB T3H 4W3, Canada
James Findlay 106-28, McDougall Court Northeast, Calgary AB T2E 7H4, Canada
Derek Fortier 6139 Tweed Street Northeast, Calgary AB T2K 3W9, Canada
Martine Boucher 1126 Coopers Drive Southwest, Airdrie AB T4B 0Z8, Canada
Geoffrey Lyle Best 1126 Coopers Drive Southwest, Airdrie AB T4B 0Z8, Canada
Gerard Beaulieu 6139 Tweed Street Northeast, Calgary AB T2K 3W9, Canada

Entities with the same directors

Name Director Name Director Address
LE CERCLE IMMOBILIER V.I. INC. GERARD BEAULIEU 520 3E AVENUE NORD, ST-ANTOINE QC J7Z 6C9, Canada
FEMCARR INC. GERARD BEAULIEU 3610 RUE MEILLEUR, BROSSARD QC , Canada
CHABAU INC. GERARD BEAULIEU 192 FLEUR DE LYS, PONT VIAU QC , Canada
MATERIAUX MAGOG INC. GERARD BEAULIEU 273 HARVEY, GRANBY QC J2H 1C9, Canada
150273 CANADA INC. GERARD BEAULIEU 273 HARVEY, GRANBY QC J2H 1C9, Canada
6717811 CANADA INC. GERARD BEAULIEU 980, BOULEVARD MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y8, Canada
BEAUX ELECTRIC INC. GERARD BEAULIEU 245 COTE MILL RD, DSL DE DRUMMOND NB E3Y 1N6, Canada
CAPE ROGER CURTIS FOUNDATION JAMES FINDLAY 22519 132ND AVE, MAPLE RIDGE BC V4R 2R2, Canada
156485 CANADA INC. JAMES FINDLAY 970 HUNTINGWOOD DRIVE, AGINCOURT ON M1S 1K4, Canada
SIMPLEX NOW INC. MARTINE BOUCHER 1126 Coopers Drive S.W., Airdrie AB T4B 0Z8, Canada

Competitor

Search similar business entities

City Airdrie
Post Code T4B 0Z8

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 10439207 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