10582603 Canada Inc.

Address:
5027 Rue Athena, Pierrefonds, QC H8Z 3K9

10582603 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10582603. The registration start date is January 15, 2018. The current status is Active.

Corporation Overview

Corporation ID 10582603
Business Number 775184716
Corporation Name 10582603 Canada Inc.
Registered Office Address 5027 Rue Athena
Pierrefonds
QC H8Z 3K9
Incorporation Date 2018-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jaswant Singh 5027 rue Athena, Pierrefonds QC H8Z 3K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-15 current 5027 Rue Athena, Pierrefonds, QC H8Z 3K9
Name 2018-01-15 current 10582603 Canada Inc.
Status 2018-01-15 current Active / Actif

Activities

Date Activity Details
2018-01-15 Incorporation / Constitution en société

Office Location

Address 5027 rue Athena
City Pierrefonds
Province QC
Postal Code H8Z 3K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cars & Carbon Inc. 5009 Rue Athena, Pierrefonds, QC H8Z 3K9 2020-06-29
K. M. A. Enterprise Inc. 4927 Rue Athéna, Montréal, QC H8Z 3K9 2017-09-20
Godelia Entreprise Inc. 4967 Rue Athena, Pierrefonds, QC H8Z 3K9 2012-01-09
7843348 Canada Inc. 5027 Athena, Pierrefonds, QC H8Z 3K9 2011-04-20
7683618 Canada Inc. 4992 Rue Athena, Pierrefonds, QC H8Z 3K9 2010-10-22
Rymmac Commerce Inc. 4947 Rue Athena, Pierrefonds, QC H8Z 3K9 2008-02-29
6302319 Canada Inc. 5051, Rue Athena, Pierrefonds, QC H8Z 3K9 2004-10-27
La Belle Deesse Dereale Botanica Inc. 4903 Athena St, Pierrefonds, QC H8Z 3K9 2004-06-23
6167861 Canada Inc. 4982 Rue Athena, Pierrefonds, QC H8Z 3K9 2003-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
Jaswant Singh 5027 rue Athena, Pierrefonds QC H8Z 3K9, Canada

Entities with the same directors

Name Director Name Director Address
12128888 CANADA INC. JASWANT SINGH 45 Blackmere Circle, Brampton ON L6W 4B9, Canada
Yonge-Dundas Group Inc. Jaswant Singh 4275 Woodington Drive, Mississauga ON L4Z 1M1, Canada
PERFUME KING CANADA LTD. JASWANT SINGH 7206 AIRPORT ROAD, MISSISSAUGA ON L4T 2H3, Canada
10449130 CANADA INC. JASWANT SINGH 601-3895 LAWRENCE AVE E, SCARBOROUGH ON M1G 3T3, Canada
PRABH MILNE KA CHAO JASWANT SINGH 7124, WHITE PINE CRT, MISSISSAUGA ON L5W 1W6, Canada
9878033 CANADA INC. JASWANT SINGH 3485 BEAU RIVAGE CRESCENT, MISSISSAUGA ON L5L 5H7, Canada
6450202 CANADA INC. JASWANT SINGH 1-7825 DE L'ACADIE BLVD, MONTREAL QC H3N 2V9, Canada
9510621 CANADA INC. JASWANT SINGH 18 LAURA CRT, BRAMPTON ON L6S 5E9, Canada
8469628 Canada Inc. Jaswant Singh 216-100 Place Springdale, Dollard-Des-Ormeaux QC H9B 1N5, Canada
6625720 CANADA INC. JASWANT SINGH 3290 GOYER, SUITE 12, MONTREAL QC H3S 1J1, Canada

Competitor

Search similar business entities

City Pierrefonds
Post Code H8Z 3K9

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 10582603 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