10520381 CANADA INC.

Address:
1 Av. Van Horne, Montréal, QC H2T 2J1

10520381 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10520381. The registration start date is November 30, 2017. The current status is Active.

Corporation Overview

Corporation ID 10520381
Business Number 781830518
Corporation Name 10520381 CANADA INC.
Registered Office Address 1 Av. Van Horne
Montréal
QC H2T 2J1
Incorporation Date 2017-11-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-14 current 1 Av. Van Horne, Montréal, QC H2T 2J1
Address 2018-11-19 2019-02-14 5800 Boul. Saint-laurent, 2nd Floor, Montréal, QC H2T 1T3
Address 2018-11-19 2018-11-19 5800 Boul. Saint-laurent, Montréal, QC H2T 1T3
Address 2017-11-30 2018-11-19 101-405 Avenue Ogilvy, Montréal, QC H3N 1M3
Name 2018-05-30 current 10520381 CANADA INC.
Name 2017-11-30 2018-05-30 NOTHING ARTIFICIAL INCORPORATED
Name 2017-11-30 2018-05-30 INCORPOREE NOTHING ARTIFICIAL
Status 2017-11-30 current Active / Actif

Activities

Date Activity Details
2018-05-30 Amendment / Modification Name Changed.
Section: 178
2017-11-30 Incorporation / Constitution en société

Office Location

Address 1 av. Van Horne
City Montréal
Province QC
Postal Code H2T 2J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cognisens Athletics Inc. 1 Av. Van Horne, Montréal, QC H2T 1T3 2010-05-21
Nothing Artificial Incorporated 1 Av. Van Horne, Montréal, QC H2T 2J1 2013-07-12
Nothing Artificial Labs Incorporated 1 Av. Van Horne, 2nd Floor, Montréal, QC H2T 2J1 2017-11-30
10919578 Canada Inc. 1 Av. Van Horne, Montréal, QC H2T 2J1 2018-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada

Entities with the same directors

Name Director Name Director Address
Get Paid To Drive Network Canada Corporation Jonathan Anderson 980 Saint-Antoine Street Ouest, Suite 101B, Montreal QC H3C 2R3, Canada
8579083 Canada Inc. Jonathan Anderson 515 Legget Drive, Suite 800, Ottawa ON K2K 3G4, Canada
Get Paid To Host Network Canada Corporation Jonathan ANDERSON 980 rue Saint Antoine Ouest, Suite 101B, Montreal QC H2J 3G5, Canada
3918149 CANADA INC. JONATHAN ANDERSON 405 OGILVY, SUITE 101, MONTREAL QC H3N 1M3, Canada
HARVEST BIBLE CHAPEL CALGARY INC. JONATHAN ANDERSON 2110-12TH AVENUE, DIDSBURY AB T4C 2H1, Canada
NOTHING ARTIFICIAL LABS INCORPORATED Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada
NOTHING ARTIFICIAL VENTURES INCORPORATED Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada
10610453 Canada Inc. Jonathan ANDERSON 405, chemin Ogilvy, app. 101, Montréal QC H3N 1M3, Canada
10919578 CANADA INC. Jonathan Anderson 101-405 Ogilvy Avenue, Montréal QC H3N 1M3, Canada
11547682 CANADA INC. Jonathan ANDERSON 2444 Woodbine Street, Saint-Lazare QC J7T 2B1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2T 2J1

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 10520381 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