10653306 Canada Inc.

Address:
206-2 Du Commerce Place, Montréal, QC H3E 1A1

10653306 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10653306. The registration start date is May 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10653306
Business Number 754591485
Corporation Name 10653306 Canada Inc.
Registered Office Address 206-2 Du Commerce Place
Montréal
QC H3E 1A1
Incorporation Date 2018-05-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS MARTINEAU 29 Picardy Street, Baie-D'Urfé QC H9X 3G3, Canada
ROGER KORMAN 185-6538 Collins Avenue, Miami Beach FL 33141, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-14 current 206-2 Du Commerce Place, Montréal, QC H3E 1A1
Name 2018-05-14 current 10653306 Canada Inc.
Status 2018-05-14 current Active / Actif

Activities

Date Activity Details
2018-12-21 Amendment / Modification Section: 178
2018-05-14 Incorporation / Constitution en société

Office Location

Address 206-2 Du Commerce Place
City Montréal
Province QC
Postal Code H3E 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10653365 Canada Inc. 206-2 Place Du Commerce, Montreal, QC H3E 1A1 2018-08-20
Gestion Spn Inc. 150-2 Place Du Commerce, Montréal, QC H3E 1A1 2014-10-15
Dicaire Strategies Inc. 2, Place Du Commerce, Suite 100, Verdun, QC H3E 1A1 2012-03-15
Arta Arnawa Investments Incorporated 203-2, Place Du Commerce, Île Des Soeurs, Montréal, QC H3E 1A1 2011-02-02
Groupe Oxand Canada Inc. 2, Place Du Commerce, Suite 100, Montréal, QC H3E 1A1 2006-11-15
Dmd Digital Health Connections Group Inc. 2 Place Du Commerce Bureau 206, Verdun, QC H3E 1A1 2005-04-01
Northeast Plastics (nep) Inc. 2, Place Du Commerce, Bur. 140, MontrÉal, QC H3E 1A1 2003-11-21
Pmc Project Management Centre Inc. 2 Place Du Commerce, Bureau 220, Île-des-soeurs, QC H3E 1A1 1996-02-29
3608468 Canada Inc. 2 Place Du Commerce, Bureau 100, Verdun, QC H3E 1A1 1999-06-29
Affutage L'acadie (1983) Ltee 2, Place Du Commerce, Bureau 260, Ile-des-soeurs, QC H3E 1A1 1983-06-16
Find all corporations in postal code H3E 1A1

Corporation Directors

Name Address
DENIS MARTINEAU 29 Picardy Street, Baie-D'Urfé QC H9X 3G3, Canada
ROGER KORMAN 185-6538 Collins Avenue, Miami Beach FL 33141, United States

Entities with the same directors

Name Director Name Director Address
TENUE DE LIVRE DE VINCI INC. DENIS MARTINEAU 10 RUE ROBERGE, ST-ROMUALD QC G6W 3V5, Canada
EXPERT MÉDIC INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
4522401 CANADA INC. DENIS MARTINEAU 29 PICARDY STREET, BAIE D'URFE QC H9X 3G3, Canada
PETER KLAUBER & ASSOCIATES INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
J.A. ROSENBLATT & ASSOCIATES INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
4262522 CANADA INC. DENIS MARTINEAU 29 PICARDY STREET, BAIE D'URFÉ QC H9X 3G3, Canada
4113659 CANADA INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APT. 5, MONTREAL QC H2V 4K2, Canada
MARTINEAU AMERICAN LUMBERS LTD. DENIS MARTINEAU 1279 ROUSSEL, CP 7, CHICOUTIMI NORD QC G7S 3W2, Canada
LES DECORATIONS LAVAL LTEE DENIS MARTINEAU 1010 BERTRAND, AUTEUIL QC , Canada
6369898 CANADA INC. DENIS MARTINEAU 29 PICARDY, BAIE D'URFE QC H9X 3G3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3E 1A1

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 10653306 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