10688622 Canada Inc.

Address:
22988 Route 2, Springfield, PE C0B 1M0

10688622 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10688622. The registration start date is March 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 10688622
Business Number 763918919
Corporation Name 10688622 Canada Inc.
Registered Office Address 22988 Route 2
Springfield
PE C0B 1M0
Incorporation Date 2018-03-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Arsenault 16 Angus Drive, Charlottetown PE C1C 1C4, Canada
Stephen Dunnett 159 Old Coach Road, Riverview NB E1B 1P1, Canada
Peter Doucette 22988 Route 2, Springfield PE C0B 1M0, Canada
Tony LeBlanc 101 Wilmington Drive, Moncton NB E1A 9S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-19 current 22988 Route 2, Springfield, PE C0B 1M0
Name 2018-03-19 current 10688622 Canada Inc.
Status 2018-03-19 current Active / Actif

Activities

Date Activity Details
2018-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22988 Route 2
City Springfield
Province PE
Postal Code C0B 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asian Dream Weavers Consulting Inc. 12280 Route 6, Unit 1, Margate, PE C0B 1M0 2020-09-11
Innovative Albums Inc. 486 County Line Road, Route 233, Norboro, PE C0B 1M0 2020-09-04
Realcom Express Inc. 17-25334 All Weather Highway, Kensington, PE C0B 1M0 2020-07-05
Monaghan Export Ltd. 23402 Route 2, Kensington, PE C0B 1M0 2020-05-21
Exmac Consulting Ltd. 46 Broadway Street South, Kensington, PE C0B 1M0 2020-05-20
11866257 Canada Ltd. 11896 Route 6, Margate, Margate, PE C0B 1M0 2020-01-27
11104667 Canada Corp. 2684, Route 20, Darnley, PE C0B 1M0 2018-12-14
Survey Equipment Services, Canada Ltd. 527 Cape Road, French River, Kensington, PE C0B 1M0 2018-11-23
Atlantic Professional Solutions Inc. 5 Walker Drive, Kensington, PE C0B 1M0 2018-04-11
Dispatch Deals Inc. 3299 Rte 20, Kensington, PE C0B 1M0 2018-03-26
Find all corporations in postal code C0B 1M0

Corporation Directors

Name Address
Michael Arsenault 16 Angus Drive, Charlottetown PE C1C 1C4, Canada
Stephen Dunnett 159 Old Coach Road, Riverview NB E1B 1P1, Canada
Peter Doucette 22988 Route 2, Springfield PE C0B 1M0, Canada
Tony LeBlanc 101 Wilmington Drive, Moncton NB E1A 9S3, Canada

Entities with the same directors

Name Director Name Director Address
LUMINOUS COACHING INC. MICHAEL ARSENAULT 716 Pharmacy Avenue, Toronto ON M1L 3J2, Canada
FLORASYNTH LABORATORIES (CANADA) LTD. MICHAEL ARSENAULT 38 PRINCE EDWARD, POINTE CLAIRE QC H9R 4C5, Canada
Ship-It Right Logistics Incorporated Michael Arsenault 178 Boulevard du Roi-du-Nord, Laval QC H7L 1W5, Canada
Abilities Inc. (P.E.I.) Peter Doucette 305 Connolly Crescent, Montague PE C0A 1R0, Canada
DOUG & EILEEN FISHING LTD. TONY LEBLANC BOX 344, CHETICAMP NS B0E 1H0, Canada

Competitor

Search similar business entities

City Springfield
Post Code C0B 1M0

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 10688622 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