10916676 CANADA INC.

Address:
5220 Park Avenue, Montreal, QC H2V 4G7

10916676 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10916676. The registration start date is July 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 10916676
Business Number 742881485
Corporation Name 10916676 CANADA INC.
Registered Office Address 5220 Park Avenue
Montreal
QC H2V 4G7
Incorporation Date 2018-07-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SARANTOS ERIMOS 472 Rue des Roseaux, Laval QC H7X 4H1, Canada
ANASTASIOS ERIMOS 412 Rue des Roseaux, Laval QC H7X 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-26 current 5220 Park Avenue, Montreal, QC H2V 4G7
Name 2018-07-26 current 10916676 CANADA INC.
Status 2018-07-26 current Active / Actif

Activities

Date Activity Details
2018-07-26 Incorporation / Constitution en société

Office Location

Address 5220 Park Avenue
City Montreal
Province QC
Postal Code H2V 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3285383 Canada Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 1996-08-09
167395 Canada Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 1989-04-14
3796558 Canada Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 2000-08-10
3855155 Canada Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 2001-01-10
Sam Erimos Holdings Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 2003-11-24
Tasso Erimos Holdings Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 2003-11-24
Distribution Pa Canada Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 2009-01-20
7348550 Canada Inc. 5220 Park Avenue, Montreal, QC H2V 4G7 2010-03-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
11966405 Canada Inc. 5220 Avenue Du Parc, Montréal, QC H2V 4G7 2020-03-18
Yvan Dubuc Productions Inc. 5300 Avenue Du Parc, Suite A, Montréal, QC H2V 4G7 2019-08-30
Fondation Jaison Pour Enfants 5376 Avenue Du Parc Suite 5, MontrÉal, QC H2V 4G7 2015-05-13
8889864 Canada Corporation 5394 Av Du Parc, #2, Montréal, QC H2V 4G7 2014-05-16
Bstb Presents Inc. 5230a Avenue Du Parc, Montréal, QC H2V 4G7 2014-02-19
Damas Food Distribution Inc. 5210, Av. Du Parc, Montreal, QC H2V 4G7 2013-04-24
8448744 Canada Inc. 5408-a, Avenue Du Parc, Montréal, QC H2V 4G7 2013-02-28
Mackisen Consulting Inc. 5396 Ave Du Parc, Montreal, QC H2V 4G7 2008-01-15
Decision Education 2000 Inc. 5316 Park Ave., Suite 220, Montreal, QC H2V 4G7 2007-04-01
4a Concept Inc. 5316 Parc Ave., Suite 220, Montreal, QC H2V 4G7 2004-06-15
Find all corporations in postal code H2V 4G7

Corporation Directors

Name Address
SARANTOS ERIMOS 472 Rue des Roseaux, Laval QC H7X 4H1, Canada
ANASTASIOS ERIMOS 412 Rue des Roseaux, Laval QC H7X 4H2, Canada

Entities with the same directors

Name Director Name Director Address
3285383 CANADA INC. ANASTASIOS ERIMOS 412 DES ROSEAUX STREET, LAVAL QC H7X 4H1, Canada
7348550 CANADA INC. ANASTASIOS ERIMOS 412 DES ROSEAUX STREET, LAVAL QC H7X 4H1, Canada
3883086 CANADA INC. ANASTASIOS ERIMOS 317 ROSARIO, ST. DOROTHY (LAVAL) QC H7X 3P7, Canada
3855155 CANADA INC. ANASTASIOS ERIMOS 412 DES ROSEAUX STREET, LAVAL QC H7X 4H1, Canada
3796558 CANADA INC. ANASTASIOS ERIMOS 412 DES ROSEAUX STREET, LAVAL QC H7X 4H1, Canada
167395 CANADA INC. ANASTASIOS ERIMOS 412 DES ROSEAUX STREET, LAVAL QC H7X 4H1, Canada
4197071 CANADA INC. ANASTASIOS ERIMOS 412 DES ROSEAUX STREET, LAVAL QC H7X 4H1, Canada
YAD-DATES IMPORTATION INC. ANASTASIOS ERIMOS 317 ROSARIO STreet, LAVAL QC H7X 3P7, Canada
DISTRIBUTION PA CANADA INC. ANASTASIOS ERIMOS 412, DES ROSEAUX, LAVAL QC H7X 4H1, Canada
11966405 CANADA INC. ANASTASIOS ERIMOS 412 Rue des Roseaux, Laval QC H7X 4H2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2V 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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10916676 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