10091472 CANADA INC.

Address: 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6

10091472 CANADA INC. (Corporation# 10091472) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 3, 2017.

Corporation Overview

Corporation ID 10091472
Business Number 730844297
Corporation Name 10091472 CANADA INC.
Registered Office Address 1002 Sherbrooke Street West
Suite 1450
Montreal
QC H3A 3L6
Incorporation Date 2017-02-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Donat Reardon 340 Lake Placid Green SE, Calgary AB T2J 5A3, Canada
Tim G. Frantz 1450-1002 Sherbrooke Street W., Montréal QC H3A 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-12-16 current 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6
Address 2017-02-03 2019-12-16 1010 Sherbrooke Street West, Suite 1230, Montreal, QC H3A 2R7
Name 2017-02-03 current 10091472 CANADA INC.
Status 2017-02-03 current Active / Actif

Activities

Date Activity Details
2017-02-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-02-17 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 1002 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3A 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ratuos Inc. 1002 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3S4 1978-03-29
2738066 Canada Inc. 1002 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 3R4 1991-07-29
Denbridge Digital Limitee 1002 Sherbrooke Street West, Suite 2600, Montreal, QC H3A 3L6 1992-02-26
Biotec Cnd LtÉe 1002 Sherbrooke Street West, Suite2300, Montreal, QC H3A 3R4 1992-09-21
Sodebio LtÉe 1002 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 3R4 1992-11-09
Exogen Neurosciences Inc. 1002 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 3R4 1996-05-29
The Alice and Euphemia Stewart Family Foundation 1002 Sherbrooke Street West, Suite 540, Montreal, QC H3A 3L6 1997-07-30
Cyten Management Inc. 1002 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 3R4 1997-08-26
Maoc (canada) Inc. 1002 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 3R4 1998-10-01
Pembroke American Growth Fund Inc. 1002 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3S4 1968-11-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ldc Auto Gallery Inc. 2000-1002 Rue Sherbrooke O, MontrГ©al, QC H3A 3L6 2020-10-27
Birinco Inc. 2520-1002 Sherbrooke Street West, MontrГ©al, QC H3A 3L6 2020-07-28
Urgence Multi Service Plus Inc. 2265-1002 Rue Sherbrooke O, MontrÉal, QC H3A 3L6 2019-09-30
11362828 Canada Inc. 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6 2019-04-17
Mdex Campus Inc. 1002 Rue Sherbrooke Ouest, R18, MontГ©al, QC H3A 3L6 2018-10-31
Pivot Logistics Inc. 2000-1002 Rue Sherbrooke Ouest, MontrГ©al, QC H3A 3L6 2018-04-18
10620629 Canada Inc. 1002 Rue Sherbrooke Ouest Suite 1900, MontrГ©al, QC H3A 3L6 2018-02-07
Services Makila Inc. 2201-1002 Rue Sherbrooke O., MontrГ©al, QC H3A 3L6 2017-09-28
Airside Safety Operations International Inc. 2625-1002 Rue Sherbrooke Ouest, MontrГ©al, QC H3A 3L6 2016-12-21
Cert Logistics Inc. 1002 Sherbooke Street West, Suite 2000, Montreal, QC H3A 3L6 2015-03-17
Find all corporations in postal code H3A 3L6

Corporation Directors

Name Address
Donat Reardon 340 Lake Placid Green SE, Calgary AB T2J 5A3, Canada
Tim G. Frantz 1450-1002 Sherbrooke Street W., Montréal QC H3A 3L6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3L6

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 10091472 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.