10777498 CANADA CORPORATION

Address:
40 Rue De Longueuil, Cantley, QC J8V 2T8

10777498 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10777498. The registration start date is May 10, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10777498
Business Number 754416311
Corporation Name 10777498 CANADA CORPORATION
Registered Office Address 40 Rue De Longueuil
Cantley
QC J8V 2T8
Incorporation Date 2018-05-10
Dissolution Date 2019-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
Mimi Moore 4 chemin Maidan, Chelsea QC J9B 0A9, Canada
Pierre Boucher 40 rue de Longueuil, Cantley QC J8V 2T8, 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 2018-05-10 current 40 Rue De Longueuil, Cantley, QC J8V 2T8
Name 2018-05-10 current 10777498 CANADA CORPORATION
Status 2019-05-27 current Dissolved / Dissoute
Status 2018-05-10 2019-05-27 Active / Actif

Activities

Date Activity Details
2019-05-27 Dissolution Section: 210(3)
2018-09-25 Amendment / Modification Directors Limits Changed.
Section: 178
2018-05-10 Incorporation / Constitution en société

Office Location

Address 40 Rue de Longueuil
City Cantley
Province QC
Postal Code J8V 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12024039 Canada Inc. 28 Rue De Longueuil, Cantley, QC J8V 2T8 2020-04-27
8364354 Canada Inc. 106, Montée De La Source, Cantley, QC J8V 2T8 2012-12-03
7997078 Canada Inc. 43 De Masson, Cantley, QC J8V 2T8 2011-10-13
4191129 Canada Inc. 34 Rue De Longueuil, Cantley, QC J8V 2T8 2003-09-17
3938719 Canada Inc. 137 Montee De La Source, Cantley, QC J8V 2T8 2001-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
Mimi Moore 4 chemin Maidan, Chelsea QC J9B 0A9, Canada
Pierre Boucher 40 rue de Longueuil, Cantley QC J8V 2T8, Canada

Entities with the same directors

Name Director Name Director Address
6168582 CANADA INC. PIERRE BOUCHER 218 CHEMIN MARQUIS, PONTIAC QC J0X 2G0, Canada
PIERRE BOUCHER & ASSOCIES ECONOMISTE CONSEIL INC. PIERRE BOUCHER 83 RUE BRODEUR, DORION QC J7V 1R4, Canada
PILOT P.B. INC. PIERRE BOUCHER 3705 RUE BALZAC, BROSSARD QC J4Z 2G8, Canada
STIEFEL LTD. PIERRE BOUCHER 6815 DU GRAND DUC, LAVAL QC H7L 4Z5, Canada
GESTION PRB INC. PIERRE BOUCHER 2482 PAGE ROAD, ORLEANS ON K1W 1H2, Canada
6053041 CANADA INC. PIERRE BOUCHER 218 CHEMIN DU MARQUIS, PONTIAC QC J0X 2G0, Canada
Le Groupe Coginac Inc. PIERRE BOUCHER 25 RUE ROUSSIN ILE BIZARD, MONTREAL QC H9C 1J2, Canada
CHULINT INC. PIERRE BOUCHER 3285 DE LA MALBAIE, DUVERNAY QC , Canada
8892458 Canada Inc. Pierre Boucher 6602 3e Av, Montréal QC H1Y 2X7, Canada
SOCIETE DE CONSULTATION SOCADE (1983) INC. PIERRE BOUCHER 83 BRODEUR, DORION QC J7V 1R4, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 2T8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27

Improve Information

Please provide details on 10777498 CANADA CORPORATION 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