10796719 Canada Inc.

Address:
1170, Place Du Frère-andré, 2e étage, Montréal, QC H3B 3C6

10796719 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10796719. The registration start date is May 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 10796719
Business Number 752383513
Corporation Name 10796719 Canada Inc.
Registered Office Address 1170, Place Du Frère-andré
2e étage
Montréal
QC H3B 3C6
Incorporation Date 2018-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Guertin 3230, avenue des Aristocrates, Laval QC H7E 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-23 current 1170, Place Du Frère-andré, 2e étage, Montréal, QC H3B 3C6
Name 2018-05-23 current 10796719 Canada Inc.
Status 2018-05-23 current Active / Actif

Activities

Date Activity Details
2018-05-23 Incorporation / Constitution en société

Office Location

Address 1170, Place du Frère-André
City Montréal
Province QC
Postal Code H3B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pannizza Real Estate Corporation Inc. 1170, Place Du Frère-andré, 2e étage, Montréal, QC H3B 3C6 2014-05-20
10796697 Canada Inc. 1170, Place Du Frère-andré, 2e étage, Montréal, QC H3B 3C6 2018-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turnkey Software Development Inc. 2000-1170, Place Du Frère-andré, Montréal, QC H3B 3C6 2020-03-16
Laurier York Financial Services Inc. 1170, Place Du Frere Andre, 2nd Floor, Montreal, QC H3B 3C6 2019-10-04
Timechain Technologies Inc. 1170 Place Du Frere Andre, 2nd Floor, Montréal, QC H3B 3C6 2018-02-16
9823255 Canada Inc. 1170, Place Du Frère-andré, 2eme étage, Montréal, QC H3B 3C6 2016-07-08
Omai Food Concepts Inc. 200-1170 Place Du Frère-andré, Montreal, QC H3B 3C6 2013-08-15
Prime Patron Inc. 1170 Place Du Frère André, 2e étage, Montréal, QC H3B 3C6 2011-01-18
Gwlf Property Corp. 1170 Place Du Frére André, 2nd Floor, Montreal, QC H3B 3C6 2010-08-26
Bendix Financial Services (quebec) Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, Quebec, QC H3B 3C6 2003-04-01
Lgif Management Services Inc. 1170 Place Du Frere-andre, 2nd Floor, Montreal, QC H3B 3C6 2001-10-09
Les Immeubles Atlantic Palace Ltee 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 1999-12-01
Find all corporations in postal code H3B 3C6

Corporation Directors

Name Address
Pierre Guertin 3230, avenue des Aristocrates, Laval QC H7E 5H7, Canada

Entities with the same directors

Name Director Name Director Address
Nordic Life Science Pipeline Inc. PIERRE GUERTIN 1135 RUE DES CAROUGEOIS, QUEBEC QC G1Y 2T4, Canada
Neurospina Thérapeutique Inc. PIERRE GUERTIN 1135 RUE DU GOLF, CAP ROUGE QC G1Y 2T4, Canada
Eurymedon HealthCare Inc. PIERRE GUERTIN 859 MONSEIGNEUR GRANDIN, #4, QUEBEC QC G1V 3X8, Canada
8058083 CANADA INC. Pierre Guertin 36 De La Sabliere, Gatineau QC J8Z 3K3, Canada
Les services professionnels Cheema Inc. PIERRE GUERTIN 36 DE LA SABLIERE, GATINEAU QC J8Z 3K3, Canada
GESTION PIERRE GUERTIN LTEE PIERRE GUERTIN 227 FLEURY EST, MONTREAL QC H3L 1E9, Canada
LOC-AUTO LTEE PIERRE GUERTIN 261 LIMOUSIN, PONT-VIAU QC H7G 2K6, Canada
10796697 Canada Inc. Pierre Guertin 3230, avenue des Aristocrates, Laval QC H7E 5H7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 3C6

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 10796719 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