10221643 Canada Inc.

Address: 1010 De La Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2

10221643 Canada Inc. (Corporation# 10221643) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 2017.

Corporation Overview

Corporation ID 10221643
Business Number 716386297
Corporation Name 10221643 Canada Inc.
Registered Office Address 1010 De La Gauchetiere Street West
Suite 600
Montreal
QC H3B 2N2
Incorporation Date 2017-05-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Roger Enault 8115 Boulevard du St-Laurent, Apartment 1102, Brossard QC J4Y 0C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-20 current 1010 De La Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2
Address 2017-05-04 2020-07-20 1010 Rue Sherbrooke Ouest, MontrГ©al, QC H3A 2R7
Name 2017-05-04 current 10221643 Canada Inc.
Status 2019-10-23 current Active / Actif
Status 2019-10-09 2019-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-05-04 2019-10-09 Active / Actif

Activities

Date Activity Details
2017-05-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-29 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 1010 de la Gauchetiere Street West
City Montreal
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2755271 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1991-09-26
Genie Long-aboud Limitee 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1946-03-07
L.a.r.t. Industrial Resources Inc. - 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 1999-12-13
Gestion Itpanda Inc. 1010 De La Gauchetiere Street West, Suite 200, Montreal, QC H3B 2N2 1999-12-31
Danash Investments Inc. 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 2001-11-02
3979342 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 2001-12-13
3993876 Canada Inc. 1010 De La Gauchetiere Street West, Suite 1020, Montreal, QC H3B 2N2 2002-01-28
4352785 Canada Inc. 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 2P8 2006-10-05
Socrom Realties Inc. 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 2006-03-02
4397690 Canada Inc. 1010 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 2N2 2006-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evotiontech Inc. 950-1010, De La GauchetiГЁre Street West, Montreal, QC H3B 2N2 2020-11-19
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La GauchetiГЁre O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La GauchetiГЁre O, MontrГ©al, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La GauchetiГЁre St W., MontrГ©al, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La GauchetiГЁre Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La GauchetiГЁre W, Suite 1230, MontrГ©al, QC H3B 2N2 2014-10-24
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
Roger Enault 8115 Boulevard du St-Laurent, Apartment 1102, Brossard QC J4Y 0C4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2N2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 10221643 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.