10861910 CANADA INC.

Address:
1 Place Ville-marie, Suite 3900, Montréal, QC H3B 4M7

10861910 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10861910. The registration start date is June 27, 2018. The current status is Active.

Corporation Overview

Corporation ID 10861910
Business Number 746344514
Corporation Name 10861910 CANADA INC.
Registered Office Address 1 Place Ville-marie
Suite 3900
Montréal
QC H3B 4M7
Incorporation Date 2018-06-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Justin Weisz 2325 Sheridan Road, Mont-Royal QC H3P 2N7, Canada
Jonathan Stein 4482 de Padoue Street, Montréal QC H1R 1V7, Canada
Iskander Ajram 4100 Dorchester Boulevard West, Westmount QC H3Z 1V1, Canada
Douglas Ajram 4100 Dorchester Boulevard West, Westmount QC H3Z 1V1, Canada
Carlo Colella 100 Gables Court, Beaconsfield QC H9W 5H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-27 current 1 Place Ville-marie, Suite 3900, Montréal, QC H3B 4M7
Name 2018-06-27 current 10861910 CANADA INC.
Status 2018-06-27 current Active / Actif

Activities

Date Activity Details
2018-06-27 Incorporation / Constitution en société

Office Location

Address 1 Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
Justin Weisz 2325 Sheridan Road, Mont-Royal QC H3P 2N7, Canada
Jonathan Stein 4482 de Padoue Street, Montréal QC H1R 1V7, Canada
Iskander Ajram 4100 Dorchester Boulevard West, Westmount QC H3Z 1V1, Canada
Douglas Ajram 4100 Dorchester Boulevard West, Westmount QC H3Z 1V1, Canada
Carlo Colella 100 Gables Court, Beaconsfield QC H9W 5H4, Canada

Entities with the same directors

Name Director Name Director Address
7027354 CANADA INC. CARLO COLELLA 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
SOLUTIONS GLOBALES HELIX INC. CARLO COLELLA 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
9989544 CANADA INC. CARLO COLELLA 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
3813215 CANADA INC. CARLO COLELLA 100 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
7027354 CANADA INC. DOUGLAS AJRAM 4100 DORCHESTER BLVD. W., WESTMOUNT QC H3Z 1V1, Canada
SOLUTIONS GLOBALES HELIX INC. DOUGLAS AJRAM 4100 DORCHESTER BLVD. WEST, WESTMOUNT QC H3Z 1V1, Canada
9989544 CANADA INC. DOUGLAS AJRAM 4100 DORCHESTER BLVD., WESTMOUNT QC H3Z 1V1, Canada
7027397 CANADA INC. DOUGLAS AJRAM 4100 DORCHESTER BLVD. W., WESTMOUNT QC H3Z 1V1, Canada
THE CEDARS CANCER INSTITUTE AT THE ROYAL VICTORIA HOSPITAL DOUGLAS AJRAM 2039 COHEN STREET, MontrÉAL QC H4R 2N7, Canada
3812294 CANADA INC. DOUGLAS AJRAM 1 DOL TERRACE, AURORA ON L4G 6X2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4M7

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 10861910 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