10579319 Canada Inc.

Address:
2828 Boulevard Laurier, Suite 700, Ville De Québec, QC G1V 0B9

10579319 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10579319. The registration start date is January 12, 2018. The current status is Active.

Corporation Overview

Corporation ID 10579319
Business Number 775517311
Corporation Name 10579319 Canada Inc.
Registered Office Address 2828 Boulevard Laurier
Suite 700
Ville De Québec
QC G1V 0B9
Incorporation Date 2018-01-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Antonino Ciavirella 181 Rue Jean-Muloin, Terrebonne QC J6V 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-12 current 2828 Boulevard Laurier, Suite 700, Ville De Québec, QC G1V 0B9
Name 2018-01-12 current 10579319 Canada Inc.
Status 2018-01-12 current Active / Actif

Activities

Date Activity Details
2018-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2828 Boulevard Laurier
City Ville de Québec
Province QC
Postal Code G1V 0B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
MÉdivogue Inc. 2828 Boulevard Laurier, Suite 1500, Quebec, QC G1V 0B9 2007-06-11
Geomatics Convergence (gci) Inc. 2828 Boulevard Laurier, Bureau 1500, Quebec, QC G1V 0B9 2011-03-22
Les Habitations Jm Lambert Inc. 2828 Boulevard Laurier, Suite 700. Tour 1, Québec, QC G1V 0B9 2012-04-30
Gopush Inc. 2828 Boulevard Laurier, Suite 700, Quebec, QC G1V 0B9 2017-10-10
12013274 Canada Inc. 2828 Boulevard Laurier, Suite 700, Québec, QC G1V 0B9 2020-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commandité Ncp Inc. 1200-2828, Boulevard Laurier T.1, Québec, QC G1V 0B9 2020-09-14
11301799 Canada Inc. 2828 Boul Laurier #700, Quebec, QC G1V 0B9 2019-03-15
Guesstheguest Media Inc. 700 2828 Boulevard Laurier, Québec, QC G1V 0B9 2018-09-05
Maplace Inc. 2828, Boul. Laurier, Bureau 700, Tour 1, Québec, QC G1V 0B9 2016-09-28
9755179 Canada Inc. 2828 Boulevard Laurier #700, Quebec, QC G1V 0B9 2016-05-16
Solutions Port-tout Inc. 1325 - 2828, Boulevard Laurier, Complexe Jules-dallaire - Tour 1, Québec, QC G1V 0B9 2016-02-19
Biogasworld Media Inc. 700-2828 Boulevard. Laurier, Quebec, QC G1V 0B9 2015-11-19
Iwrap Edmonton Inc. 2828, Boul. Laurier, Tour1, Bureau 700, QuÉbec, QC G1V 0B9 2015-06-11
9132104 Canada Inc. 2828, Boul. Laurier, Tour 1, 12è étage, Québec, QC G1V 0B9 2014-12-19
9120297 Canada Inc. 2828, Boulevard Laurier, Bureau 700, Québec, QC G1V 0B9 2014-12-15
Find all corporations in postal code G1V 0B9

Corporation Directors

Name Address
Antonino Ciavirella 181 Rue Jean-Muloin, Terrebonne QC J6V 1R6, Canada

Entities with the same directors

Name Director Name Director Address
10398209 Canada Inc. Antonino Ciavirella 181 Rue Jean Muloin, Terrebonne QC J6V 1R6, Canada
10611042 CANADA INC. Antonino Ciavirella Adresse 181 rue Jean-Muloin, Terrebonne QC J6V 1R6, Canada
10796778 Canada Corporation Antonino Ciavirella 181 Rue Jean Muloin, Terrebonne QC J6V 1R6, Canada
11103598 Canada Inc. Antonino Ciavirella 181 Rue Jean Muloin, Terrebonne QC J6V 1R6, Canada
11860216 Canada Inc. Antonino Ciavirella 181 rue Jean Muloin, Terrebonne QC J6V 1R6, Canada
11860224 Canada Inc. Antonino Ciavirella 181 rue Jean Muloin, Terrebonne QC J6V 1R6, Canada
11289527 CANADA INC. Antonino Ciavirella 181 Rue Jean Muloin, Terrebonne QC J6V 1R6, Canada
11818538 Canada Inc. Antonino Ciavirella 181 rue Jean Muloin, Terrebonne QC J6V 1R6, Canada

Competitor

Search similar business entities

City Ville de Québec
Post Code G1V 0B9

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 10579319 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