10618225 CANADA INC.

Address:
5596 Queen Mary Road, Hampstead, QC H3X 1W7

10618225 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10618225. The registration start date is February 6, 2018. The current status is Active.

Corporation Overview

Corporation ID 10618225
Business Number 771290913
Corporation Name 10618225 CANADA INC.
Registered Office Address 5596 Queen Mary Road
Hampstead
QC H3X 1W7
Incorporation Date 2018-02-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Cytrynbaum 11 Rue Northcote, Hampstead QC H3X 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-17 current 5596 Queen Mary Road, Hampstead, QC H3X 1W7
Address 2018-02-21 2018-04-17 1310 Avenue Greene, Suite 300, Westmount, QC H3Z 2B2
Address 2018-02-06 2018-02-21 1310 Avenue Greene, Suite 300, Westmount, QC H3Z 2B1
Name 2018-02-06 current 10618225 CANADA INC.
Status 2018-02-06 current Active / Actif

Activities

Date Activity Details
2018-02-06 Incorporation / Constitution en société

Office Location

Address 5596 Queen Mary Road
City Hampstead
Province QC
Postal Code H3X 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4080122 Canada Inc. 5596 Queen Mary Road, Montreal, QC H3X 1W7 2002-06-03
8337985 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 2012-10-30
8703469 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 2013-11-21
8703477 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 2013-11-21
9520953 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 2015-11-23
10088897 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 2017-02-02
158852 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 1987-12-22
158853 Canada Inc. 5596 Queen Mary Road, Hampstead, QC H3X 1W7 1987-12-22
Gestion Monottor Inc. 5596 Queen Mary Road, MontrÉal, QC H3X 1W7 1988-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Martin Leblanc Inc. 5582 Ch. Queen-mary, Hampstead, QC H3X 1W7 2020-07-09
10828149 Canada Inc. 5596 Ch. Queen-mary, Hampstead, QC H3X 1W7 2018-06-07
10327255 Canada Inc. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2017-07-18
3944379 Canada Inc. 5582, Queen Mary, Hampstead, QC H3X 1W7 2001-09-19
Charlevoix Lofts Inc. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2017-08-24
Lapj Holdings Inc. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2017-12-05
10557170 Canada Inc. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2018-01-01
Lapj Jacques Corp. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2018-01-01
10712990 Canada Inc. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2018-04-03
11100530 Canada Inc. 5596 Chemin Queen Mary, Hampstead, QC H3X 1W7 2018-11-16
Find all corporations in postal code H3X 1W7

Corporation Directors

Name Address
David Cytrynbaum 11 Rue Northcote, Hampstead QC H3X 1P6, Canada

Entities with the same directors

Name Director Name Director Address
CANBEST MARKETING INC. DAVID CYTRYNBAUM 11 NORTHCOTE ROAD, HAMPSTEAD QC H3X 1P6, Canada
BOMBOARD PANEL DESIGN INC. DAVID CYTRYNBAUM 23 HARROW ROAD, HAMPSTEAD QC , Canada
CYTFAM HOLDINGS INC. DAVID CYTRYNBAUM 11 NORTHCOTE ROAD, HAMPSTEAD QC H3X 1P6, Canada
4301013 CANADA INC. DAVID CYTRYNBAUM 11 NORTHCOTE ROAD, HAMPSTEAD QC H3X 1P6, Canada
CAROL ANN FURNITURE INC. DAVID CYTRYNBAUM 11051 RAY LAWSON BOULEVARD, ANJOU QC H1J 1M7, Canada
CANBEST MARKETING INC. DAVID CYTRYNBAUM 11 NORTHCOTE ROAD, HAMPSTEAD QC H3X 1P6, Canada
SAUDANNE HOLDINGS LTD. DAVID CYTRYNBAUM 23 HARROW, HAMPSTEAD QC , Canada
LERAAD INVESTMENTS INC. DAVID CYTRYNBAUM 11 NORTHCOTE ROAD, HAMPSTEAD QC H3X 1P6, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 1W7

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 10618225 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