10013285 CANADA INC.

Address: 3800, Boul. Du Tricentenaire, MontrГ©al, QC H1B 5T8

10013285 CANADA INC. (Corporation# 10013285) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 2016.

Corporation Overview

Corporation ID 10013285
Business Number 736487695
Corporation Name 10013285 CANADA INC.
Registered Office Address 3800, Boul. Du Tricentenaire
MontrГ©al
QC H1B 5T8
Incorporation Date 2016-12-30
Dissolution Date 2019-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE JUTRAS 1520, 6e Rang, Saint-Gabriel-de-Brandon QC J0K 2N0, Canada
ANDRÉ WAECHTER 584, rue du Chenal, Repentigny QC J6A 2Z7, Canada
LUC DESROSIERS 305-3731, boul. Saint-Elzéar Ouest, Laval QC H7P 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-30 current 3800, Boul. Du Tricentenaire, MontrГ©al, QC H1B 5T8
Name 2016-12-30 current 10013285 CANADA INC.
Status 2019-10-27 current Dissolved / Dissoute
Status 2019-05-30 2019-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-12-30 2019-05-30 Active / Actif

Activities

Date Activity Details
2019-10-27 Dissolution Section: 212
2016-12-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3800, boul. du Tricentenaire
City MontrГ©al
Province QC
Postal Code H1B 5T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Andre Waechter Inc. 3800 Rue Tricentenaire, Montreal, QC H1B 5T8
Colonial Elegance Inc. 3800 Boul Tricentenaire, Pointe Aux Trembles, QC H1B 5T8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
CLAUDE JUTRAS 1520, 6e Rang, Saint-Gabriel-de-Brandon QC J0K 2N0, Canada
ANDRÉ WAECHTER 584, rue du Chenal, Repentigny QC J6A 2Z7, Canada
LUC DESROSIERS 305-3731, boul. Saint-Elzéar Ouest, Laval QC H7P 4K1, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H1B 5T8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 10013285 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.