10994286 Canada Inc.

Address:
100-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2

10994286 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10994286. The registration start date is September 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10994286
Business Number 734328917
Corporation Name 10994286 Canada Inc.
Registered Office Address 100-394, Boulevard Maloney Ouest
Gatineau
QC J8P 6W2
Incorporation Date 2018-09-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Maxime Vaillancourt 884, rue de Bayonne, Repentigny QC J6A 7Y8, Canada
David Lemelin 254, chemin Landry, Saint-Paul QC J0K 3E0, Canada
Olivier Benloulou 1380, boulevard Gréber, Gatineau QC J8R 0E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-14 current 100-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2
Name 2018-09-14 current 10994286 Canada Inc.
Status 2018-09-14 current Active / Actif

Activities

Date Activity Details
2018-09-14 Incorporation / Constitution en société

Office Location

Address 100-394, boulevard Maloney Ouest
City Gatineau
Province QC
Postal Code J8P 6W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10961582 Canada Inc. 100-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 2018-08-24
11423851 Canada Inc. 100-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 2019-05-22
11423886 Canada Inc. 100-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 2019-05-22
Solu-germ Inc. 100-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 2020-04-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rent Yogi Inc. 394 Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 2019-07-26
Afl Outaouais Inc. 101-394, Boulevard Maloney O, Gatineau, QC J8P 6W2 2019-04-08
11069004 Canada Inc. 394, Boulevard Maloney Ouest, 101, Gatineau, QC J8P 6W2 2018-10-29
Lineupbuster Inc. 394, Boulevard Maloney O, Bureau 100, Gatineau, QC J8P 6W2 2014-05-22
Lowfatlowcarb.com Inc. 100-394, Boulevard Maloney O, Gatineau, QC J8P 6W2 2014-02-14
3691837 Canada Inc. 101-394, Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 1999-12-09
3544524 Canada Inc. 101-394, Boul. Maloney Ouest, Gatineau, QC J8P 6W2 1998-10-19
3282759 Canada Inc. 414 Boulevard Maloney Ouest, Gatineau, QC J8P 6W2 1996-07-30
2881926 Canada Inc. 430 Boul. Maloney Ouest, Gatineau, QC J8P 6W2 1992-12-23
Transmission Raymond Miner Et Fils Inc. 430 Boul. Maloney, Gatineau, QC J8P 6W2 1989-01-19
Find all corporations in postal code J8P 6W2

Corporation Directors

Name Address
Maxime Vaillancourt 884, rue de Bayonne, Repentigny QC J6A 7Y8, Canada
David Lemelin 254, chemin Landry, Saint-Paul QC J0K 3E0, Canada
Olivier Benloulou 1380, boulevard Gréber, Gatineau QC J8R 0E1, Canada

Entities with the same directors

Name Director Name Director Address
LES VÊTEMENTS DE SPORTS ESPION INC. DAVID LEMELIN 269 BOUL. MONCHAMP, SUITE 300, SAINT-CONSTANT QC J5A 2S7, Canada
10994227 Canada Inc. David Lemelin 254, chemin Landry, Saint-Paul QC J0K 3E0, Canada
10994197 Canada Inc. Maxime Vaillancourt 884, rue de Bayonne, Repentigny QC J6A 7Y8, Canada
LOWFATLOWCARB.COM INC. Olivier Benloulou 1380, boulevard Gréber, Gatineau QC J8R 0E1, Canada
4098242 CANADA INC. Olivier Benloulou 1380, boulevard Gréber, Gatineau QC J8R 0E1, Canada
8890072 Canada Inc. Olivier Benloulou 1380, boulevard Gréber, Gatineau QC J8R 0E1, Canada
8884633 Canada Inc. Olivier Benloulou 1380, boulevard Gréber, Gatineau QC J8R 0E1, Canada
OB PRESTIGE AUTO INC. Olivier Benloulou 1380, boulevard Gréber, Chelsea QC J8R 0E1, Canada
7874995 Canada Inc. Olivier Benloulou 8, chemin de la Colline, Chelsea QC J9B 1R8, Canada
ASSOCIATION LE CHEMIN IDÉAL OLIVIER BENLOULOU 130 CHEMIN DE LA BELLE-TERRE, CHELSEA QC J9B 1S5, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8P 6W2

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 10994286 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