10919969 CANADA INC.

Address:
5708 Lockwood, Cote St Luc, QC H4W 1Y9

10919969 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10919969. The registration start date is July 27, 2018. The current status is Active.

Corporation Overview

Corporation ID 10919969
Business Number 741866313
Corporation Name 10919969 CANADA INC.
Registered Office Address 5708 Lockwood
Cote St Luc
QC H4W 1Y9
Incorporation Date 2018-07-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sarita Benchimol 5708 Lockwood, Cote St Luc QC H4W 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-27 current 5708 Lockwood, Cote St Luc, QC H4W 1Y9
Name 2018-07-27 current 10919969 CANADA INC.
Status 2018-07-27 current Active / Actif

Activities

Date Activity Details
2018-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5708 Lockwood
City Cote St Luc
Province QC
Postal Code H4W 1Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8519749 Canada Inc. 5752 Av Lockwood, Cote Saint-luc, QC H4W 1Y9 2013-05-13
7910576 Canada Inc. 5728 Lockwood Avenue, Cote-st-luc, QC H4W 1Y9 2011-07-06
Ecouniform Inc. 5752 Ave Lockwood, Montreal, QC H4W 1Y9 2009-01-07
Kedem-ambiance Incorporated 5712, Lockwood Ave., Cote St. Luc, QC H4W 1Y9 2004-05-13
Llf Consulnet Inc. 5722 Lockwood Ave, Montreal, QC H4W 1Y9 1999-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
Sarita Benchimol 5708 Lockwood, Cote St Luc QC H4W 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
ALLIANCE ISRAELITE UNIVERSELLE (CANADA) SARITA BENCHIMOL 5708 AVENUE LOCKWOOD, COTE SAINT-LUC QC H4W 1Y9, Canada
LES BIOTECHNOLOGIES NOVOTHERA INC. SARITA BENCHIMOL 5711 MCALEAR, COTE ST. LUC QC H4W 2G8, Canada
COLORECTAL CANCER ASSOCIATION OF CANADA SARITA BENCHIMOL 5711 MCALEAR AVENUE, COTE SAINT-LUC QC H4W 1Y9, Canada
COLORECTAL CANCER CANADA · CANCER COLORECTAL CANADA SARITA BENCHIMOL 5708 LOCKWOOD, COTE SAINT LUC QC H4W 1Y9, Canada

Competitor

Search similar business entities

City Cote St Luc
Post Code H4W 1Y9

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 10919969 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