10800635 CANADA INC.

Address:
179 Rue Harland, Hampstead, QC H3X 3E7

10800635 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10800635. The registration start date is May 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 10800635
Business Number 751861113
Corporation Name 10800635 CANADA INC.
Registered Office Address 179 Rue Harland
Hampstead
QC H3X 3E7
Incorporation Date 2018-05-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STANLEY CONS 179 Rue Harland, Hampstead QC H3X 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-25 current 179 Rue Harland, Hampstead, QC H3X 3E7
Name 2018-05-25 current 10800635 CANADA INC.
Status 2018-05-25 current Active / Actif

Activities

Date Activity Details
2018-05-25 Incorporation / Constitution en société

Office Location

Address 179 Rue Harland
City Hampstead
Province QC
Postal Code H3X 3E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shelley Fisher Consultants Inc. 183 Rue Harland, Hampstead, QC H3X 3E7 2018-03-28
10396478 Canada Inc. 165 Harland Street, Hampstead, QC H3X 3E7 2017-09-07
4307291 Canada Inc. 181 Harland Road, Hampstead, QC H3X 3E7 2005-11-04
3378187 Canada Inc. 183 Harland, Hampstead, QC H3X 3E7 1997-05-28
Gestions Sterlin Inc. 177 Harland, Hampstead, QC H3X 3E7 1994-08-19
Gestions Piber Inc. 161 Harland Rd, Hampstead, QC H3X 3E7 1985-03-11
Helencorp Ltee 169 Harland Road, Hampstead, QC H3X 3E7 1973-05-07
Adolam Holdings Inc. 177 Harland, Montreal, QC H3X 3E7 2004-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
STANLEY CONS 179 Rue Harland, Hampstead QC H3X 3E7, Canada

Entities with the same directors

Name Director Name Director Address
SRM Brands Inc. Les Marques SRM Inc. STANLEY CONS 179 HARLAND ROAD, HAMPSTEAD QC H3X 3E7, Canada
TAIM KOSHER FOODS INC. STANLEY CONS 179 HARLAND ROAD, HAMPSTEAD QC H3X 3E7, Canada
EMBALLAGES C & C INC. - STANLEY CONS 179 HARLAND PLACE, HAMPSTEAD QC H3X 3E7, Canada
CONWORLD HOLDINGS INC STANLEY CONS 179 HARLAND AVE, HAMPSTEAD QC H3X 3E7, Canada
CONSCORP INC. STANLEY CONS 179 HARLAND STREET, HAMPSTEAD QC H3X 3E7, Canada
4496671 CANADA INC. STANLEY CONS 179 HARLAND STREET, HAMPSTEAD QC H3X 3E7, Canada
C & C PACKING CANADA INC. STANLEY CONS 179 HARLAND ROAD, HAMPSTEAD QC H3X 3E7, Canada
3818641 CANADA INC. STANLEY CONS 179 HARLAND AVE, HAMPSTEAD QC H3X 3E7, Canada
7630042 CANADA INC. STANLEY CONS 179 Harland Street, Hampstead QC H3X 3E7, Canada
4435419 CANADA INC. STANLEY CONS 179 HARLAND ST., HAMPSTEAD QC H3X 3E7, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3E7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10800635 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