10758515 CANADA INC.

Address:
11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1

10758515 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10758515. The registration start date is April 30, 2018. The current status is Active.

Corporation Overview

Corporation ID 10758515
Business Number 756225512
Corporation Name 10758515 CANADA INC.
Registered Office Address 11685 Avenue Philippe-panneton
Montréal
QC H1E 4M1
Incorporation Date 2018-04-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vincent Rossi 3365 Rue Archambault, Longueuil QC J4M 2W2, Canada
Gaétan Sirois 3533 Chemin Saint Gabriel, Sainte-Julienne QC J0K 2T0, Canada
Alain Boisvert 10505 Rue Verville, Montréal QC H3L 3E7, Canada
Mark McRae 2402 Rue du Buron, Varennes QC J3X 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-29 current 11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1
Address 2018-04-30 2019-01-29 8272 Rue Pascal-gagnon, Montréal, QC H1P 1Y4
Name 2018-04-30 current 10758515 CANADA INC.
Status 2018-04-30 current Active / Actif

Activities

Date Activity Details
2018-04-30 Incorporation / Constitution en société

Office Location

Address 11685 Avenue Philippe-Panneton
City Montréal
Province QC
Postal Code H1E 4M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1 2005-05-25
7553021 Canada Inc. 11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1 2010-05-14
Vupro Inc. 11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1 2014-06-05
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Demvar Fer Et MÉtaux Inc. 11685 Philippe-panneton, Montréal, QC H1E 4M1 2015-06-01
Skk 360 Group Ltd. 11455 Philippe-panneton Avenue, Montreal, QC H1E 4M1 2014-03-11
Flexible Canada Ltd. 11 555, Av. Philippe-panneton, Montréal, QC H1E 4M1 2013-01-22
Demvar Inc. 11685 Philippe Panneton, Montreal, QC H1E 4M1 2006-09-20
4287002 Canada Inc. 11577 Ave Philippe Panneton, Montreal, QC H1E 4M1 2005-03-01
Pierres Et Briques 13 Pm Inc. 11577 Avenue Phillippe Panneton, Montreal, QC H1E 4M1 2004-09-23
Les Gestions Richard Martinbeault Inc. 11665 Avenue Phillipe-panneton, Montreal, QC H1E 4M1 2004-07-12
Akwa PremiÈre Eau De Source Naturelle Inc. 11 735 Philippe-panneton Avenue, Montreal, QC H1E 4M1 2003-10-06
3658406 Canada Inc. 11735 Philippe Panneton, Montreal, QC H1E 4M1 1999-09-02
3552608 Canada Inc. 11577 Av Philippe-panneton, MontrÉal, QC H1E 4M1 1998-12-02
Find all corporations in postal code H1E 4M1

Corporation Directors

Name Address
Vincent Rossi 3365 Rue Archambault, Longueuil QC J4M 2W2, Canada
Gaétan Sirois 3533 Chemin Saint Gabriel, Sainte-Julienne QC J0K 2T0, Canada
Alain Boisvert 10505 Rue Verville, Montréal QC H3L 3E7, Canada
Mark McRae 2402 Rue du Buron, Varennes QC J3X 1K2, Canada

Entities with the same directors

Name Director Name Director Address
7011261 CANADA INC. ALAIN BOISVERT 8765 Rue de Provence, Montréal QC H1R 2W2, Canada
3240151 CANADA INC. ALAIN BOISVERT 22 DE L'EGLISE, PTE-CLAIRE QC H9S 5J2, Canada
COGITO IDEATION Inc. Alain Boisvert 1079, rue de Nouë, Québec QC G1W 4L2, Canada
4376331 CANADA INC. ALAIN BOISVERT 22 RUE DE L'EGLISE, POINTE-CLAIRE QC H9S 5J2, Canada
Black Donald Technology Consulting Inc. ALAIN BOISVERT 420 Chemin Blackburn, Val-Des-Monts QC J8N 6E2, Canada
VUPRO INC. ALAIN BOISVERT 10505 RUE VERVILLE, MONTRÉAL QC H3L 3E7, Canada
SOLENCO ENVIRONNEMENT INC. ALAIN BOISVERT 430 RUE PAPINEAU, LAPRAIRIE QC J5R 5H9, Canada
LES ENCHÈRES D'AUTOMOBILES ST-PIERRE (ESP) LTÉE ALAIN BOISVERT 22 DE L'EGLISE, POINTE-CLAIRE QC H9S 5J2, Canada
GRAVIERE JOHNVILLE INC. ALAIN BOISVERT 805 CHEMIN DUPLESSIS, FLEURIMONT QC J1H 5H3, Canada
8874972 CANADA INC. ALAIN BOISVERT 10505 VERVILLE, MONTRÉAL QC H3L 3E7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1E 4M1

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 10758515 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