10828599 CANADA INC.

Address:
72 Marc-aurèle-fortin, Chelsea, QC J9B 0C7

10828599 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10828599. The registration start date is July 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10828599
Business Number 747005882
Corporation Name 10828599 CANADA INC.
Registered Office Address 72 Marc-aurèle-fortin
Chelsea
QC J9B 0C7
Incorporation Date 2018-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Poitras 15 Rue de l'Orbite, Gatineau QC J9A 3C7, Canada
Renée Séguin Poitras 15 Rue de l'Orbite, Gatineau QC J9A 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-08 current 72 Marc-aurèle-fortin, Chelsea, QC J9B 0C7
Address 2018-07-01 2020-01-08 15 Rue De L'orbite, Gatineau, QC J9A 3C7
Name 2018-07-01 current 10828599 CANADA INC.
Status 2018-07-01 current Active / Actif

Activities

Date Activity Details
2018-07-01 Incorporation / Constitution en société

Office Location

Address 72 Marc-Aurèle-Fortin
City Chelsea
Province QC
Postal Code J9B 0C7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8917779 Canada Inc. 11 Chemin Du Manoir, Chelsea, QC J9B 0A1 2014-06-09
10251933 Canada Inc. 11, Chemin Des Muguets, Chelsea, QC J9B 0A2 2017-05-26
Gesmin Royer Inc. 23, Chemin Des Muguets, Chelsea, QC J9B 0A2 2014-04-22
8169594 Canada Inc. 23 Old Chelsea, Gatineau, QC J9B 0A5 2012-04-17
10900800 Canada Inc. 4 Ch Maidan, Chelsea, QC J9B 0A9 2018-07-24
11726927 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2019-11-07
12323915 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2020-09-08
Qarib Inc. 200 Chemin Ladyfield, Chelsea, QC J9B 0B3 2020-11-16
Looma Studios Inc. 17 Ch. De Montpelier, Chelsea, QC J9B 0B3 2018-09-06
10374725 Canada Inc. 217 Ladyfield, Chelsea, QC J9B 0B3 2017-08-22
Find all corporations in postal code J9B

Corporation Directors

Name Address
Pierre Poitras 15 Rue de l'Orbite, Gatineau QC J9A 3C7, Canada
Renée Séguin Poitras 15 Rue de l'Orbite, Gatineau QC J9A 3C7, Canada

Entities with the same directors

Name Director Name Director Address
PEDIATRIE ST-MARTIN LTEE PIERRE POITRAS 9 RUE L'ERMITAGE, BLAINVILLE QC J7B 1K4, Canada
DIFFUSION ACTUELLE INC. PIERRE POITRAS 39 217E AVE, ST-HIPPOLYTE QC J0R 1P0, Canada
FRAGRANCES NORTH HATLEY FRAGRANCES INC. PIERRE POITRAS 39 217E AVENUE, ST-HIPPOLYTE QC J0R 1P0, Canada
3523357 CANADA INC. PIERRE POITRAS 318 RUE EMILE NELLIGAN, RIGAUD QC J0P 1P0, Canada
160673 CANADA INC. PIERRE POITRAS 205 ANDRAS, DOLLARD-DES-ORMEAUX QC H9B 1R7, Canada
166257 CANADA INC. PIERRE POITRAS 205 ANDRAS, DOLLARD DES ORMEAUX QC H9B 1R7, Canada
CANADAIR LIMITEE PIERRE POITRAS 231 3E CONCESSION, NOYAN QC J0J 1B0, Canada
DIFFUSION ACTUELLE INC. PIERRE POITRAS 39 217E AVENUE, PREVOST QC J0R 1T0, Canada
2966352 CANADA INC. PIERRE POITRAS 39 217 E AVE, ST-HIPPOLYTE QC J7S 5T5, Canada
LES DISTRIBUTEURS DE BOIS ELAN INC. PIERRE POITRAS 205 ANDRAS, DOLLARD-DES-ORMEAUX QC H9B 1W8, Canada

Competitor

Search similar business entities

City Chelsea
Post Code J9B 0C7

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 10828599 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