10068004 CANADA INC.

Address: 4267 St Catherine W, Suite 107, Montreal, QC H3Z 1P7

10068004 CANADA INC. (Corporation# 10068004) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2017.

Corporation Overview

Corporation ID 10068004
Business Number 733526891
Corporation Name 10068004 CANADA INC.
Registered Office Address 4267 St Catherine W
Suite 107
Montreal
QC H3Z 1P7
Incorporation Date 2017-01-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GRIFFIN MASON 4267 St Catherine W, Suite 107, MONTREAL QC H3Z 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-04 current 4267 St Catherine W, Suite 107, Montreal, QC H3Z 1P7
Address 2017-05-17 2019-09-04 2901 Rue Springland, MontrГ©al, QC H4E 2H4
Address 2017-01-19 2017-05-17 8255 Mountain Sights, Suite 409, Montreal, QC H4P 2B5
Name 2017-01-19 current 10068004 CANADA INC.
Status 2017-01-19 current Active / Actif

Activities

Date Activity Details
2017-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4267 St Catherine W
City Montreal
Province QC
Postal Code H3Z 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10855138 Canada Corp. 4267 St Catherine W, Suite 107, Montreal, QC H3Z 1P7 2018-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
12418584 Canada Inc. 501-4267 Rue Sainte-catherine, Westmount, QC H3Z 1P7 2020-10-15
Eco-canada Investments Corp. 4269 Saint-catherine Street, Suite A, Westmount, QC H3Z 1P7 2020-10-03
Emerge Corporate Health Systems Inc. 4269 Saint Catherine Street West, Suite 201, Westmount, QC H3Z 1P7 2020-07-09
Clean Energy Source Ireland - Canada Inc. 4269 Saint-catherine Street West, Suite A, Westmount, QC H3Z 1P7 2020-05-28
Solutions Para100 Inc. 4267 Ste-catherine Street West, Suite 150, Westmount, QC H3Z 1P7 2020-04-06
Kallos Warriors Ltd. 337-4267 St-catherine West, Westmount, QC H3Z 1P7 2020-02-10
11733818 Canada Inc. 4267 Rue Sainte-catherine Ouest, Suite 417, Westmount, QC H3Z 1P7 2019-11-12
11337505 Canada Inc. 606-4267 Saint Catherine Street West, Westmount, QC H3Z 1P7 2019-04-03
10981621 Canada Inc. 200-4269 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1P7 2018-09-06
10601152 Canada Inc. 4255 Rue Sainte-catherine, Westmount, QC H3Z 1P7 2018-01-26
Find all corporations in postal code H3Z 1P7

Corporation Directors

Name Address
GRIFFIN MASON 4267 St Catherine W, Suite 107, MONTREAL QC H3Z 1P7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 1P7

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 10068004 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.