10559474 CANADA INC.

Address:
12-50, Rue Noël, Gatineau, QC J8Z 2M4

10559474 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10559474. The registration start date is December 28, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10559474
Business Number 777821281
Corporation Name 10559474 CANADA INC.
Registered Office Address 12-50, Rue Noël
Gatineau
QC J8Z 2M4
Incorporation Date 2017-12-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Maxime Brunette 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada
Eve Lavallée 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada
David Subercaze 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada
Joel Gautier 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-15 current 12-50, Rue Noël, Gatineau, QC J8Z 2M4
Address 2017-12-28 2018-02-15 405-606, Rue Cathcart, Montréal, QC H3B 1K9
Name 2017-12-28 current 10559474 CANADA INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-12-28 2019-01-01 Active / Actif

Activities

Date Activity Details
2017-12-28 Incorporation / Constitution en société

Office Location

Address 12-50, rue Noël
City Gatineau
Province QC
Postal Code J8Z 2M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9819134 Canada Inc. 50, Rue Noel Unité 7, Gatineau, QC J8Z 2M4 2016-07-05
7516118 Canada Inc. 50, Rue Noël, Unité 5, Gatineau, QC J8Z 2M4 2010-04-01
Les Rampes SÉcur Bl Inc. 1-50 Rue Noël, Gatineau, QC J8Z 2M4 2009-02-12
6968341 Canada Inc. 50, Rue Noël, Unité 5, Gatineau, QC J8Z 2M4 2008-05-01
Les Rampes Secur Inc. 50 Rue Noël, Suite 13, Gatineau, QC J8Z 2M4 2004-01-22
174946 Canada Inc. 8-50 Rue Noel, Gatineau, QC J8Z 2M4 1990-08-29
Bruno Berthiaume Electrique Inc. 50 Rue Noel Unité 7, Gatineau, QC J8Z 2M4 1990-05-04
Portes Interprovincial J.b.m. Inc. 50 Rue Noel, UnitÉ 8, Gatineau, QC J8Z 2M4 2002-11-04
7949391 Canada Inc. 50, Rue Noël, Unité 1, Gatineau, QC J8Z 2M4 2011-08-18
Ideal Epoxy Inc. 50, Rue Noël, Suite 1, Gatineau, QC J8Z 2M4 2017-05-05
Find all corporations in postal code J8Z 2M4

Corporation Directors

Name Address
Maxime Brunette 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada
Eve Lavallée 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada
David Subercaze 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada
Joel Gautier 12-50, rue Noël, Gatineau QC J8Z 2M4, Canada

Entities with the same directors

Name Director Name Director Address
6968341 CANADA INC. DAVID SUBERCAZE 57A, RUE ST-ONGE, GATINEAU QC J8Y 5V1, Canada
7516118 Canada Inc. David SUBERCAZE 57, rue St-Onge, appartement A, Gatineau QC J8Y 5V1, Canada
7516118 Canada Inc. Eve LAVALLÉE 16, rue Gosselin, La Pêche QC J0X 2W0, Canada
6968341 CANADA INC. MAXIME BRUNETTE 16, RUE GOSSELIN, LA PÊCHE QC J0X 2W0, Canada
7516118 Canada Inc. Maxime BRUNETTE 16, rue Gosselin, La Pêche QC J0X 2W0, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Z 2M4

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 10559474 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