10564141 CANADA INC.

Address:
167 Rue Des Melezes, Bromont, QC J2L 1T5

10564141 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10564141. The registration start date is January 2, 2018. The current status is Active.

Corporation Overview

Corporation ID 10564141
Business Number 777363714
Corporation Name 10564141 CANADA INC.
Registered Office Address 167 Rue Des Melezes
Bromont
QC J2L 1T5
Incorporation Date 2018-01-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christian De la Cortina 167 rue des melezes, Bromont QC J2L 1T5, Canada
Eliot Ahdoot 4430 Rue René-Émard, Dollard-des-Ormeaux QC H9A 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-02 current 167 Rue Des Melezes, Bromont, QC J2L 1T5
Name 2018-01-02 current 10564141 CANADA INC.
Status 2018-01-02 current Active / Actif

Activities

Date Activity Details
2018-01-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 167 rue des Melezes
City Bromont
Province QC
Postal Code J2L 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Productions De La Cortina Inc. 167 Rue Des Mélèzes, Bromont, QC J2L 1T5 2018-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artilux Innovation Inc. 163 Rue Des Melezes, Bromont, QC J2L 1T5 1998-10-05
Fenztek Communication Inc. 163 Rue Des Melezes, Bromont, QC J2L 1T5 2011-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
Christian De la Cortina 167 rue des melezes, Bromont QC J2L 1T5, Canada
Eliot Ahdoot 4430 Rue René-Émard, Dollard-des-Ormeaux QC H9A 3G7, Canada

Entities with the same directors

Name Director Name Director Address
Productions de la Cortina inc. Christian de la Cortina 167 rue des Mélèzes, Bromont QC J2L 1T5, Canada
HYPERTEC GROUP INC. GROUPE HYPERTEC INC. Eliot Ahdoot 4430 Rue René-Émard, Dollard-des-Ormeaux QC H9A 3G7, Canada
7229259 CANADA INC. Eliot Ahdoot 31 rue de l'Île Barwick, Pierrefonds QC H8Z 3A1, Canada
BIGZ TECH INC. Eliot Ahdoot 4430 René-Émard, Dollard-Des-Ormeaux QC H9A 3G7, Canada
8491321 Canada Inc. Eliot Ahdoot 31 Rue de l'Île-Barwick, Pierrefonds QC H8Z 3A1, Canada
9512128 Canada Inc. Eliot Ahdoot 4430 René-Émard, Dollard-Des-Ormeaux QC H9A 3G7, Canada
9093281 Canada Inc. Eliot Ahdoot 4430 René-Émard, Dollard-Des-Ormeaux QC H9A 3G7, Canada
6126472 CANADA INC. ELIOT AHDOOT 4430 RENÉ-ÉMARD, DOLLARD-DES-ORMEAUX QC H9A 3G7, Canada
10563510 CANADA INC. Eliot Ahdoot 4430 Rue René-Émard, Dollard-des-Ormeaux QC H9A 3G7, Canada

Competitor

Search similar business entities

City Bromont
Post Code J2L 1T5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 10564141 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