10851019 CANADA INC.

Address:
53 Ch. De Lavaltrie, Lavaltrie, QC J5T 2H4

10851019 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10851019. The registration start date is June 20, 2018. The current status is Active.

Corporation Overview

Corporation ID 10851019
Business Number 748458684
Corporation Name 10851019 CANADA INC.
Registered Office Address 53 Ch. De Lavaltrie
Lavaltrie
QC J5T 2H4
Incorporation Date 2018-06-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Isabelle Côté 31 Suzanne St., Lavaltrie QC J5T 2J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-20 current 53 Ch. De Lavaltrie, Lavaltrie, QC J5T 2H4
Name 2018-06-20 current 10851019 CANADA INC.
Status 2018-06-20 current Active / Actif

Activities

Date Activity Details
2018-06-20 Incorporation / Constitution en société

Office Location

Address 53 ch. de Lavaltrie
City Lavaltrie
Province QC
Postal Code J5T 2H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8996415 Canada Inc. 53 Ch. De Lavaltrie, Lavaltrie, QC J5T 2H4 2014-08-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
12345056 Canada Inc. 53 Chemin De Lavaltrie, Lavaltrie, QC J5T 2H4 2020-09-16
11057065 Canada Inc. 53, Chemin De Lavaltrie, Lavaltrie, QC J5T 2H4 2018-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Serguy Solutions Inc. 321 Rue Des Érables, Lavaltrie, QC J5T 0G5
7938390 Canada Inc. 51, Terrasse Bellerive, Lavaltrie, QC J5T 1A6 2011-09-02
Gestion Manon Cousineau Inc. 51, Terrasse Bellerive, Lavaltrie, QC J5T 1A6 2012-03-08
Productions StÉphane Laforest Inc. 91 Terrasse Lavalard, Lavaltrie, QC J5T 1A7 2011-09-23
Les Entreprises Et Construction Daniel Aubin Inc. 60 Terrasse De La Colombe, Lavaltrie, QC J5T 1B1 1994-07-12
[email protected] Conseil Inc. 211, Place De La Concorde, Lavaltrie, QC J5T 1B3 2000-07-18
Clinique Chiropratique Raymond A. Cyr Inc. 140 Rue Émile, Lavaltrie, QC J5T 1B6 1978-09-13
Lacaille, Ouellette Assurances Inc. 121 Terrasse Chaville, Lavaltrie, QC J5T 1C3 1987-01-21
9199225 Canada Incorporée 50 Dela Plage, Lavaltrie, QC J5T 1E8 2015-02-24
8468354 Canada Inc. 115 Terrasse Pelletier, Lavaltrie, QC J5T 1G4 2013-03-21
Find all corporations in postal code J5T

Corporation Directors

Name Address
Isabelle Côté 31 Suzanne St., Lavaltrie QC J5T 2J2, Canada

Entities with the same directors

Name Director Name Director Address
128104 CANADA INC. ISABELLE CÔTÉ 1608, 82e Rue, Ville de Saint-Georges QC G6A 0A8, Canada
7706260 Canada Inc. Isabelle Côté 40, Claude-Monet, Gatineau QC J8P 8C3, Canada
Côté Santé Inc. Isabelle Côté 56, Claude-Monet, Gatineau QC J8P 8C3, Canada
4128494 CANADA INC. ISABELLE CÔTÉ 380 RUE ST-ANTOINE OUEST, BUREAU 7100, MONTRÉAL QC H2Y 3X7, Canada
4357817 CANADA INC. ISABELLE CÔTÉ 40, rue Claude-Monet, GATINEAU QC J8P 8C3, Canada
3893057 CANADA INC. ISABELLE CÔTÉ 3279, BOUL. PIE IX, LAVAL QC H7C 2S6, Canada
LES PRODUITS DE BOIS VALCO LTÉE / ISABELLE CÔTÉ 1608, 82e Rue, Ville de Saint-Georges QC G6A 0A8, Canada
Les Investissements Maxwill Inc. Isabelle Côté 68, l'Orée-des-Bois, Gatineau QC J8R 2L4, Canada
Centre cardio-respiratoire Outaouais Inc. ISABELLE CÔTÉ 56, CLAUDE-MONET, GATINEAU QC J8P 8C3, Canada
Weiss-Tech Inc. Isabelle Côté 1938 De La Tire, St. Lazare QC J7T 2N3, Canada

Competitor

Search similar business entities

City Lavaltrie
Post Code J5T 2H4

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 10851019 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