10645290 CANADA INC.

Address:
3300, 2e Rue, Longueuil, QC J3Y 8Y7

10645290 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10645290. The registration start date is February 22, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10645290
Business Number 769044082
Corporation Name 10645290 CANADA INC.
Registered Office Address 3300, 2e Rue
Longueuil
QC J3Y 8Y7
Incorporation Date 2018-02-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
Max Latifi 9495 rue Pascal-Gagnon, Montreal QC H1P 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-22 current 3300, 2e Rue, Longueuil, QC J3Y 8Y7
Name 2018-02-22 current 10645290 CANADA INC.
Status 2018-03-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-02-22 2018-03-07 Active / Actif

Activities

Date Activity Details
2018-02-22 Incorporation / Constitution en société

Office Location

Address 3300, 2e rue
City Longueuil
Province QC
Postal Code J3Y 8Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dristex Inc. 3330 2e Rue, Suite 70, Saint-hubert, QC J3Y 8Y7 2020-01-21
6877991 Canada Inc. 3360 2e Rue, St-hubert, QC J3Y 8Y7 2007-11-22
Pain De Vie Evangelisation 3330 2e Rue, Suite 70, Saint Hubert, QC J3Y 8Y7 1980-10-08
Vki Technologies Inc. 3200 2nd Street, St-hubert, QC J3Y 8Y7 1947-12-08
Vki Technologies Inc. 3200 2e Rue, St-hubert, QC J3Y 8Y7
Amcan - Jumax Inc. 3300 2e Rue, St-hubert, QC J3Y 8Y7
Boulonnerie De MontrÉal Inc. 3300 2e Rue, Longueuil, QC J3Y 8Y7
Amcan - Jumax Inc. 3300 2e Rue, Longueuil, QC J3Y 8Y7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
Max Latifi 9495 rue Pascal-Gagnon, Montreal QC H1P 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
NOSTRANO INC. MAX LATIFI 9495 PASCAL GAGNON, MONTREAL QC H1P 1Z4, Canada
3107850 CANADA INC. MAX LATIFI 284 MONTREUIL, LAVAL QC H7X 3K2, Canada
MALI MECYVA INC. MAX LATIFI 9495 PASCAL-GAGNON, ST-LEONARD QC H1P 1Z4, Canada
ALIMENTS TRIUMPH INC. MAX LATIFI 1020 MICHELE-BOHEC, BLAINVILLE QC J7C 5E2, Canada
Victoria L. Buildings VSL inc. MAX LATIFI 9495, rue Pascal-Gagnon, Montréal QC H1P 1Z4, Canada
1170 FISHER APPARTMENTS INC. MAX LATIFI 9495, PASCAL GAGNON, ST-LÉONARD QC H1P 1Z4, Canada
ATTACHES HEGEDUS (1999) INC. MAX LATIFI 9495 RUE PASCAL-GAGNON, SAINT-LEONARD QC H1P 1Z4, Canada
ALPINA SALAMI INC. Max Latifi 1020, boulevard Michèle-Bohec, Blainville QC J7C 5E2, Canada
8242232 CANADA INC. Max Latifi 9495 Pascal-Gagnon, Montréal QC H1P 1Z4, Canada
LES ENTREPRISES GIVESCO INC. MAX LATIFI 9495 RUE PASCAL-GAGNON, SAINT-LEONARD QC H1P 1Z4, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J3Y 8Y7

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

Improve Information

Please provide details on 10645290 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