10711578 Canada Inc.

Address:
402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3

10711578 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10711578. The registration start date is April 2, 2018. The current status is Active.

Corporation Overview

Corporation ID 10711578
Business Number 762412286
Corporation Name 10711578 Canada Inc.
Registered Office Address 402-1550 Rue Saint-louis
Saint-laurent
QC H4L 0A3
Incorporation Date 2018-04-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
XiFeng Rong 402-1550 Rue Saint-Louis, Saint-Laurent QC H4L 0A3, Canada
Nan Rong 402-1550 Rue Saint-Louis, Saint-Laurent QC H4L 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-02 current 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3
Name 2018-04-02 current 10711578 Canada Inc.
Status 2018-04-02 current Active / Actif

Activities

Date Activity Details
2018-04-02 Incorporation / Constitution en société

Office Location

Address 402-1550 Rue Saint-Louis
City Saint-Laurent
Province QC
Postal Code H4L 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
7980272 Canada Inc. 1500 Rue St-louis, 402, Montreal, QC H4L 0A4 2011-11-07
Royal Capital Investments Ltd. 1500, Saint-louis, Unit 304, Montreal, QC H4L 0A4 2009-07-22
Heavy-tow Transport Inc. 4885 Boul. Henri-bourassa O. Unité 201, Montréal, QC H4L 0A5 2015-10-08
9359621 Canada Inc. 4885 Boulevard Henri-bourassa Ouest, Apt 131, Montréal, QC H4L 0A5 2015-07-07
Dogounes Pet Care Inc. 4885 Henri Bourassa Ouest Apt 402, Ville St.laurent / Montreal, QC H4L 0A5 2015-01-22
Dragon World Transportation Inc. 4885 Henri-bourassa W. Apt.533#, Saint-laurent, QC H4L 0A5 2012-07-01
Find all corporations in postal code H4L

Corporation Directors

Name Address
XiFeng Rong 402-1550 Rue Saint-Louis, Saint-Laurent QC H4L 0A3, Canada
Nan Rong 402-1550 Rue Saint-Louis, Saint-Laurent QC H4L 0A3, Canada

Entities with the same directors

Name Director Name Director Address
10857327 Canada Inc. Nan Rong 1550 Rue Saint-Louis, suite 402, Montréal QC H4L 0A3, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4L 0A3

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 10711578 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