10776548 CANADA INC.

Address:
Phd17-6300 Place Northcrest, Montréal, QC H3S 2W3

10776548 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10776548. The registration start date is May 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10776548
Business Number 754529113
Corporation Name 10776548 CANADA INC.
Registered Office Address Phd17-6300 Place Northcrest
Montréal
QC H3S 2W3
Incorporation Date 2018-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Serge Rocheleau 13F-6150, avenue du Boisé, Montréal QC H3S 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-28 current Phd17-6300 Place Northcrest, Montréal, QC H3S 2W3
Address 2019-07-23 current 6300 Place Northcrest Ph-d1, Montréal, QC H3S 2W3
Address 2019-07-23 2020-09-28 6300 Place Northcrest Ph-d1, Montréal, QC H3S 2W3
Address 2018-06-05 2019-07-23 13f-6150, Avenue Du Boisé, Montréal, QC H3S 2V2
Address 2018-05-10 2018-06-05 1312, Rue Sherbrooke Est, Montréal, QC H2L 1M2
Name 2018-05-10 current 10776548 CANADA INC.
Status 2018-05-10 current Active / Actif

Activities

Date Activity Details
2018-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PHD17-6300 Place Northcrest
City Montréal
Province QC
Postal Code H3S 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9600183 Canada Inc. 6300 P1. North Crest, Ph-d1, Montréal, QC H3S 2W3 2016-01-26
Lina Maria Invest Inc. 7c-6300 North Crest, Montréal, QC H3S 2W3 2013-01-01
4019695 Canada Inc. 6300 Northcrest, Suite 14d, Montreal, QC H3S 2W3 2002-02-28
Fonds Pour Les Enfants Et Les HandicapÉs, Liban-canada 9a-6300 Northcrest Place, Montréal, QC H3S 2W3 2000-04-04
Magidson Holdings Inc. 9c-6300 Place Northcrest, Montréal, QC H3S 2W3 1999-12-15
3333922 Canada Inc. 6300 Northcrest, Apt D3, Montreal, QC H3S 2W3 1996-12-31
Stena Stables Inc. 6300 Place Northcrest, P/h D2, Montreal, QC H3S 2W3 1996-11-27
3266486 Canada Inc. 6300 Northcrest Apt. 3d, Montreal, QC H3S 2W3 1996-06-05
2683911 Canada Inc. 6300 Place Northcrest, #1h, Montréal, QC H3S 2W3 1991-01-22
120966 Canada Inc. 1a-6300-place Northcrest, 1a, Montreal, QC H3S 2W3 1983-01-21
Find all corporations in postal code H3S 2W3

Corporation Directors

Name Address
Serge Rocheleau 13F-6150, avenue du Boisé, Montréal QC H3S 2V2, Canada

Entities with the same directors

Name Director Name Director Address
174873 CANADA INC. SERGE ROCHELEAU 206 AVE MORRISON, MONT ROYAL QC H3R 1K6, Canada
BOLTON TREMBLAY FUNDS INC. SERGE ROCHELEAU 206 MORRISON AVE, TOWN OF MOUNT ROYAL QC H3R 1K6, Canada
LISE WATIER COSMÉTIQUES INC. SERGE ROCHELEAU 2502-1100 DE LA MONTAGNE STREET, MONTREAL QC H3G 0A1, Canada
TAURUS FUND LIMITED SERGE ROCHELEAU 206 MORRISON AVENUE, TOWN OF MOUNT ROYAL QC H3R 1K6, Canada
9600205 CANADA INC. SERGE ROCHELEAU 1020-1280, rue Sherbrooke Ouest, Montréal QC H3G 0R1, Canada
LW Cosmetics Holdings Inc. SERGE ROCHELEAU 1100 MOUNTAIN STREET, APT. 2502, MONTREAL QC H3G 0A2, Canada
3805921 CANADA INC. SERGE ROCHELEAU 206 AVENUE MORRISON, MONTREAL QC H3R 1K6, Canada
HOLDING WATIER ROCHELEAU INC. SERGE ROCHELEAU 1020-1280, RUE SHERBROOKE OUEST, MONTREAL QC H3G 0R1, Canada
JOCKEYS' BENEFIT ASSOCIATION OF CANADA SERGE ROCHELEAU 3820 TAYLOR STREET, SASKATOON SK S7H 5G4, Canada
9600183 CANADA INC. SERGE ROCHELEAU 1020-1280, rue Sherbrooke Ouest, Montréal QC H3G 0R1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3S 2W3

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 10776548 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