10459500 CANADA INC.

Address:
495 Rue De Port-royal Ouest, Montréal, QC H3L 2C2

10459500 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10459500. The registration start date is November 1, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10459500
Business Number 787312289
Corporation Name 10459500 CANADA INC.
Registered Office Address 495 Rue De Port-royal Ouest
Montréal
QC H3L 2C2
Incorporation Date 2017-11-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-23 current 495 Rue De Port-royal Ouest, Montréal, QC H3L 2C2
Address 2018-04-27 2018-05-23 5005, Boulevard Lapinière, Bureau 3040, Brossard, QC J4Z 0N5
Address 2018-04-26 2018-04-27 2540 Chemin De La Petite-rivière, Vaudreuil-dorion, QC J7V 8P2
Address 2017-11-01 2018-04-26 4700-75 Rue Queen, Montréal, QC H3C 2N6
Name 2017-11-01 current 10459500 CANADA INC.
Status 2018-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-11-01 2018-11-01 Active / Actif

Activities

Date Activity Details
2017-11-01 Incorporation / Constitution en société

Office Location

Address 495 rue de Port-Royal Ouest
City Montréal
Province QC
Postal Code H3L 2C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8900442 Canada Inc. 495 Rue De Port Royal Ouest, Montreal, QC H3L 2C2 2014-05-27
8063397 Canada Inc. 495 Port Royal West, Montréal, QC H3L 2C2 2012-01-01
Oxygen Jeans Inc. 495 Port Royal Ouest, Montreal, QC H3L 2C2 2010-04-21
Oxygen Activewear Inc. Fadi Kanou, 495 Port Royal West, Montreal, QC H3L 2C2 2010-03-25
Groupe Kanou Inc. 495, Rue De Port Royal Ouest, Montréal, QC H3L 2C2
Oxygen Collection Inc. 495 Port Royal Ouest, Montreal, QC H3L 2C2 2010-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada

Entities with the same directors

Name Director Name Director Address
10459526 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10376051 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459518 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459496 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459542 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459488 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459534 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459585 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459577 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada
10459569 CANADA INC. Josée Lacroix 4700-75 rue Queen, Montréal QC H3C 2N6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3L 2C2

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 10459500 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