10946001 Canada Inc.

Address:
659 Montée De Liesse, Local C, Montréal, QC H4T 1P5

10946001 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10946001. The registration start date is August 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10946001
Business Number 740069083
Corporation Name 10946001 Canada Inc.
Registered Office Address 659 Montée De Liesse
Local C
Montréal
QC H4T 1P5
Incorporation Date 2018-08-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Felice Pasquale Biello 3183 Rue Léon-Brisebois, Montréal QC H9C 2H5, Canada
Rodney Vullapah 258 Rue Perras, #110, Longueuil QC J4V 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-02 current 659 Montée De Liesse, Local C, Montréal, QC H4T 1P5
Address 2018-10-20 2019-04-02 659 Montée De Liesse, Local E, Montréal, QC H4T 1P5
Address 2018-08-14 2018-10-20 4419 De Lanaudiere, Montreal, QC H2J 3P3
Name 2018-08-14 current 10946001 Canada Inc.
Status 2018-08-14 current Active / Actif

Activities

Date Activity Details
2018-08-14 Incorporation / Constitution en société

Office Location

Address 659 Montée de Liesse
City Montréal
Province QC
Postal Code H4T 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10541532 Canada Inc. 659 Montée De Liesse, Local E, Montréal, QC H4T 1P5 2017-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
11882155 Canada Inc. 633 Montée De Liesse, Montréal, QC H4T 1P5 2020-02-03
11199277 Canada Inc. 675, Montee De Liesse, St Laurent, QC H4T 1P5 2019-01-15
8521662 Canada Inc. 659a Montee De Liesse, Ville Saint-laurent, QC H4T 1P5 2013-05-14
8235104 Canada Inc. 245 Montée-de-liesse, Montréal, QC H4T 1P5 2012-06-26
Kbz Development Inc. 235 Montée De Liesse, Saint-laurent, QC H4T 1P5 2011-12-16
Zada Holdings Inc. 655 Montée De Liesse, Montréal, QC H4T 1P5 2010-08-25
Davior Inc. 613 Montée De Liesse, Saint Laurent, QC H4T 1P5 2009-12-04
7126697 Canada Ltd. 659 C Montée De Liesse, St-laurent, QC H4T 1P5 2009-02-19
4482760 Canada Inc. 255 MontÉe-de-liesse, St.laurent, QC H4T 1P5 2008-12-04
4402847 Canada Inc. 685 MontÉe De Liesse, St-laurent, QC H4T 1P5 2006-12-20
Find all corporations in postal code H4T 1P5

Corporation Directors

Name Address
Felice Pasquale Biello 3183 Rue Léon-Brisebois, Montréal QC H9C 2H5, Canada
Rodney Vullapah 258 Rue Perras, #110, Longueuil QC J4V 1T4, Canada

Entities with the same directors

Name Director Name Director Address
SPUG INTERNATIONAL INC. Felice Pasquale Biello 468, rue Foster, Laval QC H7P 3G4, Canada
BEYOND THE REDLINE INC. FELICE PASQUALE BIELLO 3183 LEON-BRISEBOIS STREET, LÈILE BIZARD QC H9C 2H5, Canada
7282079 CANADA INC. FELICE PASQUALE BIELLO 468 FOSTER, FABREVILLE QC H7P 3G4, Canada
10541532 CANADA INC. Felice Pasquale Biello 3183 rue Léon-Brisebois, Ile-Bizard QC H9C 2H5, Canada
10950181 Canada Inc. Felice Pasquale Biello 3183 Rue Léon-Brisebois, Montréal QC H9C 2H5, Canada
10861391 Canada Inc. Felice Pasquale Biello 56 Charlevoix Street, Kirkland QC H9J 2W8, Canada
8285543 CANADA INC. RODNEY VULLAPAH 1310 SATURNE, BROSSARD QC J4X 1M9, Canada
CARTIER FINANCE INC. RODNEY VULLAPAH 3705 Place Java, Suite 230, BROSSARD QC J4Y 0E4, Canada
8856532 CANADA INC. Rodney Vullapah 1310 Saturne, Brossard QC J4X 1M9, Canada
10950181 Canada Inc. Rodney Vullapah 258 Rue Perras, #110, Longueuil QC J4V 1T4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4T 1P5

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

Improve Information

Please provide details on 10946001 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