10837717 Canada Inc.

Address:
1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7

10837717 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10837717. The registration start date is June 12, 2018. The current status is Active.

Corporation Overview

Corporation ID 10837717
Business Number 748948718
Corporation Name 10837717 Canada Inc.
Registered Office Address 1200 Av. Mcgill College, Suite 1100
Montréal
QC H3B 4G7
Incorporation Date 2018-06-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christian Zabbal 25 Rue des Sittelles, Montréal QC H3E 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-12 current 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7
Name 2018-06-12 current 10837717 Canada Inc.
Status 2018-06-12 current Active / Actif

Activities

Date Activity Details
2018-06-12 Incorporation / Constitution en société

Office Location

Address 1200 av. McGill College, suite 1100
City Montréal
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10840670 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Aes Analyse Expertise Solution Environnement Inc. 1200 Ave Mc Gill College Bureau 1100, Montreal, QC H3B 4G7 2016-01-14
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
Christian Zabbal 25 Rue des Sittelles, Montréal QC H3E 1W8, Canada

Entities with the same directors

Name Director Name Director Address
Spring Lane Capital Partners Canada GP, Inc. Christian Zabbal 1200 McGill College Avenue, Suite 1100, Montréal QC H3B 4G7, Canada
MARHALT VENTURES INC. Christian Zabbal 25 Des Sittelles Street, Montréal QC H3E 1W8, Canada
GREENLIGHT PARTNERS INC. CHRISTIAN ZABBAL 38 PLACE DU COMMERCE, SUITE 10-508, ILE DES SOEURS (VERDUN) QC H3E 1T8, Canada
4077261 CANADA INC. CHRISTIAN ZABBAL 25 DES SITELLES STREET, MONTREAL QC H3E 1T1, Canada
10355119 CANADA INC. Christian Zabbal 1200 McGill College Avenue, Suite 1100, Montréal QC H3B 4G7, Canada
9673687 CANADA INC. Christian Zabbal 25, rue des Sittelles, Montréal QC H3E 1W8, Canada
10840670 Canada Inc. Christian Zabbal 25 Rue des Sittelles, Montréal QC H3E 1W8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4G7

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
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 10837717 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