10854883 CANADA INC.

Address:
205-6270 Rte 132, Sainte-catherine, QC J5C 1B6

10854883 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10854883. The registration start date is June 22, 2018. The current status is Active.

Corporation Overview

Corporation ID 10854883
Business Number 748064680
Corporation Name 10854883 CANADA INC.
Registered Office Address 205-6270 Rte 132
Sainte-catherine
QC J5C 1B6
Incorporation Date 2018-06-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STÉPHANE DESJARDINS 5200 RUE QUÉVILLON, SAINT-HUBERT QC J3Y 2V4, Canada
LUC BEDARD 201-6270 RTE 132, SAINTE-CATHERINE QC J5C 1B6, Canada
LISA SASSE 205-6270 RTE 132, SAINTE-CATHERINE QC J5C 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-22 current 205-6270 Rte 132, Sainte-catherine, QC J5C 1B6
Name 2018-06-22 current 10854883 CANADA INC.
Status 2018-06-22 current Active / Actif

Activities

Date Activity Details
2018-06-22 Incorporation / Constitution en société

Office Location

Address 205-6270 RTE 132
City SAINTE-CATHERINE
Province QC
Postal Code J5C 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
O Sequr Solution Quebec Inc. 6280 Route 132, Sainte-catherine, QC J5C 1B6 2018-09-21
8679363 Canada Inc. 1905, Rue Pasteur, Sainte-catherine, QC J5C 1B6 2014-01-13
Sas Solution De Main-d'œuvre Inc. 6860 Rte 132, Sainte Catherine, QC J5C 1B6 2013-08-13
Carruthers Bros Inc. 6720 Route 132, Suite D, Sainte-catherine, QC J5C 1B6 2010-01-04
Arancia Lighting Inc. 6048, Route 132, Sainte-catherine, QC J5C 1B6 2008-05-12
Pneu Mondial Canada Inc. 6260, Route 132, Sainte-catherine, QC J5C 1B6 2007-01-11
4241541 Canada Inc. 6865 Route 132, Ville Ste-catherine, QC J5C 1B6 2004-06-07
Epsilist Inc. 6755 Rte 132, Sainte-catharine, QC J5C 1B6 2000-05-03
3654591 Canada Inc. 6040 Route 132, Ste-catherine, QC J5C 1B6 1999-08-31
Les Industries T.w. Lewchuk Inc. 6242 Route 132, Ste-catherine, QC J5C 1B6 1981-10-16
Find all corporations in postal code J5C 1B6

Corporation Directors

Name Address
STÉPHANE DESJARDINS 5200 RUE QUÉVILLON, SAINT-HUBERT QC J3Y 2V4, Canada
LUC BEDARD 201-6270 RTE 132, SAINTE-CATHERINE QC J5C 1B6, Canada
LISA SASSE 205-6270 RTE 132, SAINTE-CATHERINE QC J5C 1B6, Canada

Entities with the same directors

Name Director Name Director Address
3292525 CANADA INC. LUC BEDARD 8089 RUE ST-CHARLES, SAINT-JUDE QC J0L 1P0, Canada
Luc Bédard omnipraticien inc. LUC BEDARD 1155, ANNE-PIVAIN, QUEBEC QC G2L 3P6, Canada
3603202 CANADA INC. LUC BEDARD 75 7E AVENUE, C.P. 244, CHAPAIS QC G0W 1H0, Canada
Canadian Ready-Mixed Concrete Association LUC BEDARD 520 D'AVAUGOUR, BUREAU 2200B, BOUCHERVILLE QC J4B 0G6, Canada
2980631 CANADA INC. Stéphane Desjardins 24, Carré Sicard, Sainte-Thérèse QC J7E 3X6, Canada
3953238 CANADA INC. STÉPHANE DESJARDINS 605 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z5, Canada
VisiForêt Inc. STÉPHANE DESJARDINS 579 CHEMIN BLAIS, NAMUR QC J0V 1N0, Canada
EVOLUCOM INC. STÉPHANE DESJARDINS 61 RUE DES TILLEULS, SAINTE-JULIE QC J0L 2S0, Canada
SDES Services Inc. Stéphane Desjardins Chemin du Village, Val-Des-Monts QC J8N 7C5, Canada

Competitor

Search similar business entities

City SAINTE-CATHERINE
Post Code J5C 1B6

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 10854883 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