10086584 CANADA INC.

Address: 891, Rue Saint-viateur, Berthierville, QC J0K 1A0

10086584 CANADA INC. (Corporation# 10086584) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2017.

Corporation Overview

Corporation ID 10086584
Business Number 726813090
Corporation Name 10086584 CANADA INC.
Registered Office Address 891, Rue Saint-viateur
Berthierville
QC J0K 1A0
Incorporation Date 2017-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jimmy Mondor 326 Rue Notre-Dame, Lanoraie QC J0K 1E0, Canada
Patrick Harnois 474 Rang de l'Anse, Berthierville QC J0K 1A0, Canada
Robert Harnois 301 Rue des Cèdres du Liban, Saint-Jean-de-Matha QC J0K 2S0, Canada
Steve Harnois 56 Boulevard des Mésanges, Saint-Charles-Borromée QC J6E 0B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-01 current 891, Rue Saint-viateur, Berthierville, QC J0K 1A0
Name 2017-03-01 current 10086584 CANADA INC.
Status 2017-03-01 current Active / Actif

Activities

Date Activity Details
2017-03-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 891, rue Saint-Viateur
City Berthierville
Province QC
Postal Code J0K 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion DÉlices D'antan Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2018-05-16
Boulangeries D'antan Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2018-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
La ForestiГЁre Sylvestre De Berthier Inc. 620, Rue De Frontenac, Berthierville, QC J0K 1A0 2020-12-01
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte PhilomГЁne, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La RiviГЁre-bayonne Nord, Sainte-geneviГЁve-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomГЁne, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
Г‰cole De Danse GravitГ© Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
9332391 Canada Inc. 700, Av. Gilles-villeneuve, Berthierville, QC J0K 1A0 2015-06-12
Find all corporations in postal code J0K 1A0

Corporation Directors

Name Address
Jimmy Mondor 326 Rue Notre-Dame, Lanoraie QC J0K 1E0, Canada
Patrick Harnois 474 Rang de l'Anse, Berthierville QC J0K 1A0, Canada
Robert Harnois 301 Rue des Cèdres du Liban, Saint-Jean-de-Matha QC J0K 2S0, Canada
Steve Harnois 56 Boulevard des Mésanges, Saint-Charles-Borromée QC J6E 0B9, Canada

Competitor

Search similar business entities

City Berthierville
Post Code J0K 1A0

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 10086584 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.