10571300 CANADA INC.

Address:
29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8

10571300 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10571300. The registration start date is January 8, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10571300
Business Number 777019480
Corporation Name 10571300 CANADA INC.
Registered Office Address 29, Rue East Park, Bureau 200
Salaberry-de-valleyfield
QC J6S 1P8
Incorporation Date 2018-01-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Marc Handfield 93 Rue Brossard, Saint-Constant QC J5A 0B3, Canada
Yves Handfield 1756 Rue du Violon, Saint-Lazare QC J7T 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-08 current 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8
Name 2018-01-08 current 10571300 CANADA INC.
Status 2018-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-01-08 2018-02-01 Active / Actif

Activities

Date Activity Details
2018-01-08 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
10571300 Canada Inc. 29, Rue East Park, 200, Salaberry-de-valleyfield, QC J6S 1P8
10571300 Canada Inc. 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8

Office Location

Address 29, rue East Park, bureau 200
City Salaberry-de-Valleyfield
Province QC
Postal Code J6S 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10571300 Canada Inc. 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8

Corporations in the same postal code

Corporation Name Office Address Incorporation
4368894 Canada Inc. 29 Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8 2006-06-12
Shellex Construction Inc. 29 East Park, Valleyfield, QC J6S 1P8 2004-02-19
Shellex Groupe Conseil Inc. 29, Rue East Park, Suite 200, Salaberry-de-valleyfield, QC J6S 1P8 2001-10-15
10571300 Canada Inc. 29, Rue East Park, 200, Salaberry-de-valleyfield, QC J6S 1P8
11876716 Canada Inc. 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8 2020-01-30
11876775 Canada Inc. 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8 2020-01-30
Gestion Jmppb Inc. 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8
Shellex Groupe Conseil Inc. 29, Rue East Park, Bureau 200, Salaberry-de-valleyfield, QC J6S 1P8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
Marc Handfield 93 Rue Brossard, Saint-Constant QC J5A 0B3, Canada
Yves Handfield 1756 Rue du Violon, Saint-Lazare QC J7T 3J8, Canada

Entities with the same directors

Name Director Name Director Address
9708138 Canada Inc. Marc Handfield 93 rue Brossard, Saint-Constant QC J5A 0B3, Canada
7055358 CANADA INC. MARC HANDFIELD 93, BROSSARD, ST-CONSTANT QC J5A 0B3, Canada
GESTION CONSTRUCTION COMEAU HANDFIELD INC. MARC HANDFIELD 519, BOULEVARD DESAULNIERS, SAINT-LAMBERT QC J4P 1N8, Canada
10571300 CANADA INC. Marc Handfield 93, rue Brossard, Saint-Constant QC J5A 0B3, Canada
10571300 CANADA INC. Marc Handfield 93 rue Brossard, Saint-Constant QC J5A 0B3, Canada
11876775 CANADA INC. Marc Handfield 93, rue Brossard, Saint-Constant QC J5A 0B3, Canada
4368894 CANADA INC. MARC HANDFIELD 519, BOULEVARD DESAULNIERS, SAINT-LAMBERT QC J4P 1N8, Canada
SHELLEX GROUPE CONSEIL INC. · SHELLEX CONSULTING GROUP INC. Marc Handfield 93, rue Brossard, Saint-Constant QC J5A 0B3, Canada
9256598 CANADA INC. Yves Handfield 1756 rue du Violon, Saint-Lazare QC J7T 3J8, Canada
GESTION CONSTRUCTION COMEAU HANDFIELD INC. YVES HANDFIELD 1756 RUE DU VIOLON, SAINT-LAZARE QC J7T 3J8, Canada

Competitor

Search similar business entities

City Salaberry-de-Valleyfield
Post Code J6S 1P8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10571300 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