10554316 CANADA INC.

Address:
276 Rue Des Eaux-vives, Saint-jérôme, QC J7Y 4N9

10554316 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10554316. The registration start date is January 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10554316
Business Number 777258112
Corporation Name 10554316 CANADA INC.
Registered Office Address 276 Rue Des Eaux-vives
Saint-jérôme
QC J7Y 4N9
Incorporation Date 2018-01-01
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Stéphane Raymond 6 chemin des Grands-Bois, Saint-Sauveur QC J0R 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-04 current 276 Rue Des Eaux-vives, Saint-jérôme, QC J7Y 4N9
Address 2018-10-24 current 1170 Rue José, Laval, QC H7Y 1X5
Address 2018-10-24 2020-11-04 1170 Rue José, Laval, QC H7Y 1X5
Address 2018-01-01 2018-10-24 6 Chemin Des Grands-bois, Saint-sauveur, QC J0R 1R3
Name 2018-01-01 current 10554316 CANADA INC.
Status 2018-01-01 current Active / Actif

Activities

Date Activity Details
2018-12-13 Amendment / Modification Section: 178
2018-01-01 Incorporation / Constitution en société

Office Location

Address 276 rue des Eaux-Vives
City Saint-Jérôme
Province QC
Postal Code J7Y 4N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Gestions L. Richard Leblanc LtÉe 282 Chemin Des Eaux Vives, St-jerome, QC J7Y 4N9 1983-08-29
117118 Canada Inc. Montee Du 282 Chemin Des Eaux Vives, St Jerome, QC J7Y 4N9 1982-09-10
Gestion Marc Fortin Inc. 312, Rue Des Eaux-vives, Saint-jérôme, QC J7Y 4N9 1979-11-27
2984989 Canada Inc. 312, Rue Des Eaux-vives, Saint-jérôme, QC J7Y 4N9 1993-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
Osler & Vanier Representations Inc. 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3 1990-05-07
Find all corporations in postal code J7Y

Corporation Directors

Name Address
Stéphane Raymond 6 chemin des Grands-Bois, Saint-Sauveur QC J0R 1R3, Canada

Entities with the same directors

Name Director Name Director Address
Gestion François Raymond 1994 Inc. STÉPHANE RAYMOND 6 chemin des Grands-Bois, Saint-Sauveur QC J0R 1R3, Canada

Competitor

Search similar business entities

City Saint-Jérôme
Post Code J7Y 4N9

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 10554316 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