10496421 Canada Inc.

Address:
120-70 Rue De La Barre, Longueuil, QC J4K 5J3

10496421 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10496421. The registration start date is November 15, 2017. The current status is Active.

Corporation Overview

Corporation ID 10496421
Business Number 785113085
Corporation Name 10496421 Canada Inc.
Registered Office Address 120-70 Rue De La Barre
Longueuil
QC J4K 5J3
Incorporation Date 2017-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Georges Tremblay 120-70 rue De La Barre, Longueuil QC J4K 5J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-15 current 120-70 Rue De La Barre, Longueuil, QC J4K 5J3
Name 2017-11-15 current 10496421 Canada Inc.
Status 2017-11-15 current Active / Actif

Activities

Date Activity Details
2017-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120-70 rue De La Barre
City Longueuil
Province QC
Postal Code J4K 5J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion RenÉ Buteau Inc. 505-70 Rue De La Barre, Longueuil, QC J4K 5J3 2014-12-15
Technicia Pro Inc. 70 De La Barre #1803, Longueuil, Montreal, QC J4K 5J3 2012-05-29
Med Sun Way Inc. 70 Rue De La Barre, Suite 116a, Longueuil, QC J4K 5J3 2008-09-09
4120728 Canada Inc. 70 Rue De La Barre, Bureau 120, Longueuil, QC J4K 5J3 2002-11-13
4009711 Canada Inc. 70, Rue De La Barre, Bureau 120, Longueuil, QC J4K 5J3 2002-02-12
3878678 Canada Inc. 70, Rue De La Barre, Suite 120, Longueuil, QC J4K 5J3 2001-05-09
Canadian Laundry & Linen Concept Cllc Inc. 70 De La Barre, Suite 114, Longueuil, QC J4K 5J3 1997-09-25
Gestior Inc. 70, De La Barre, Bureau 114, Longueuil, QC J4K 5J3 1993-03-18
Communipomme Inc. 1506-70 Rue De La Barre, Longueuil, QC J4K 5J3 1987-02-19
3738736 Canada Inc. 70 De La Barre, Bureau 118, Longueuil, QC J4K 5J3 2001-01-15
Find all corporations in postal code J4K 5J3

Corporation Directors

Name Address
Georges Tremblay 120-70 rue De La Barre, Longueuil QC J4K 5J3, Canada

Entities with the same directors

Name Director Name Director Address
BLONDIES' BOUTIQUE LTD. - LA BOUTIQUE DU BLOND LTEE GEORGES TREMBLAY 1817 LAFAYETTE, LONGUEUIL QC , Canada
LA CHAMBRE DE COMMERCE DE VILLE LASALLE CHAMBER OF COMMERCE GEORGES TREMBLAY 35 19E AVE., LACHINE QC H8S 3R7, Canada
135631 CANADA INC. GEORGES TREMBLAY 96 DES LAURENTIDES, LAVAL QC , Canada
9554378 CANADA INC. Georges Tremblay 203 Melançon, Charlemagne QC J5Z 1Y7, Canada
BELIEVE DIGITAL CANADA INC. Georges Tremblay 6901, rue De Saint-Vallier, Montréal QC H2S 2R1, Canada
GEORGES TREMBLAY AUTO ELECTRIQUE LTEE GEORGES TREMBLAY 2175 RUE DE MEXICO, LAVAL P QC H7M 3C7, Canada
SYSTEME B.I.D. D'AMERIQUE DU NORD INC. GEORGES TREMBLAY 2890 SHERBROOKE, LACHINE QC H8S 4G4, Canada
CENTRE DE CONSULTATION EN PSYCHOLOGIE FONCTIONNELLE DE MONTREAL INC. GEORGES TREMBLAY 7481-23IEME AVENUE, ST.MICHEL QC , Canada
LES EDITIONS NICANAM PUBLISHING INC. GEORGES TREMBLAY 93 PERE MARQUETTE, BOUCHERVILLE QC J4B 2H7, Canada
MOMENTUM MUSIC INC. GEORGES TREMBLAY 129 DU BEARN, ST-LAMBERT QC , Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4K 5J3

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 10496421 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