10857327 Canada Inc.

Address:
302-1616, Rue Sainte-catherine Ouest, Montréal, QC H2X 2A1

10857327 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10857327. The registration start date is June 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 10857327
Business Number 748023488
Corporation Name 10857327 Canada Inc.
Registered Office Address 302-1616, Rue Sainte-catherine Ouest
Montréal
QC H2X 2A1
Incorporation Date 2018-06-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Huazhong He 383, south carriage way, London ON N6G 0B2, Canada
Xiao Lin 17 Pembroke Street, Toronto ON M5A 2N6, Canada
Tong Jin Lin 85, Robinson Street, Toronto ON M6J 1L6, Canada
Nan Rong 1550 Rue Saint-Louis, suite 402, Montréal QC H4L 0A3, Canada
Qi Gui He 256, Bathurst Street, Toronto ON M5T 2S3, Canada
Youping Lin 9-17, Pembrooke Street, Toronto ON M5A 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-11 current 302-1616, Rue Sainte-catherine Ouest, Montréal, QC H2X 2A1
Address 2018-06-25 2018-09-11 1616, Sainte-catherine West, Suite 3002, Montreal, QC H2Y 2C7
Name 2018-06-25 current 10857327 Canada Inc.
Status 2018-06-25 current Active / Actif

Activities

Date Activity Details
2018-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 302-1616, Rue Sainte-Catherine Ouest
City Montréal
Province QC
Postal Code H2X 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Le Red Tiger Inc. 1201, Boulevard De Maisonneuve Est, Montréal, QC H2X 2A1 2020-01-14
Anticafe L'anticafé Inc. 264 Rue Sainte-catherine Ouest, Montréal, QC H2X 2A1 2017-10-16
10194115 Canada Inc. 294 Rue Sainte-catherine O, Montréal, QC H2X 2A1 2017-04-16
Conférence Recon Europe Inc. 286 Ste-catherine Ouest, Bureau 200, Montréal, QC H2X 2A1 2016-10-24
8469512 Canada Inc. 294, Rue Sainte-catherine O., Montreal, QC H2X 2A1 2013-03-22
6336884 Canada Inc. 286 St-catherine West 2nd Floor, Montreal, QC H2X 2A1 2005-01-17
6333796 Canada Inc. 286 St-catherine St. West 2nd Floor, MontrÉal, QC H2X 2A1 2005-01-11
T4toys.com Inc. 288 Ste.catherine Street West, Montreal, QC H2X 2A1 1999-04-22
2967979 Canada Inc. 276 St-catherine St W, Montreal, QC H2X 2A1 1993-10-29
Systemes D'information Bunyip Inc. 310 St-catherine St W, Suite 202, Montreal, QC H2X 2A1 1992-01-17
Find all corporations in postal code H2X 2A1

Corporation Directors

Name Address
Huazhong He 383, south carriage way, London ON N6G 0B2, Canada
Xiao Lin 17 Pembroke Street, Toronto ON M5A 2N6, Canada
Tong Jin Lin 85, Robinson Street, Toronto ON M6J 1L6, Canada
Nan Rong 1550 Rue Saint-Louis, suite 402, Montréal QC H4L 0A3, Canada
Qi Gui He 256, Bathurst Street, Toronto ON M5T 2S3, Canada
Youping Lin 9-17, Pembrooke Street, Toronto ON M5A 2N6, Canada

Entities with the same directors

Name Director Name Director Address
10711578 Canada Inc. Nan Rong 402-1550 Rue Saint-Louis, Saint-Laurent QC H4L 0A3, Canada
9439579 CANADA INC. XIAO LIN 140 BURNT BARK DR., SCARBOROUGH ON M1V 3J8, Canada
PrexportCanada inc. Xiao Lin 961, boulevard Saint-Germain Ouest, Rimouski QC G5L 8Y9, Canada
10166626 CANADA INC. XIAO LIN 140 Burnt Bark Drive, Toronto ON M1V 3J8, Canada
11025457 CANADA INC. xiao lin 55 cashmere cres., Markham ON L3S 4P9, Canada
11369873 Canada Inc. XIAO LIN 44 Golden Oak Ave, Richmond Hill ON L4S 1Y6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2X 2A1

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 10857327 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