10351245 CANADA INC.

Address: 1209, Boulevard Frontenac Ouest, Thetford Mines, QC G6G 6K8

10351245 CANADA INC. (Corporation# 10351245) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 3, 2017.

Corporation Overview

Corporation ID 10351245
Business Number 700545726
Corporation Name 10351245 CANADA INC.
Registered Office Address 1209, Boulevard Frontenac Ouest
Thetford Mines
QC G6G 6K8
Incorporation Date 2017-08-03
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
David Hélie 484, rue Carrette, Thetford Mines QC G6G 3C9, Canada
Herman Turgeon 1324, montée Champêtre, Thetford Mines QC G6G 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-08-03 current 1209, Boulevard Frontenac Ouest, Thetford Mines, QC G6G 6K8
Name 2017-08-03 current 10351245 CANADA INC.
Status 2017-08-03 current Active / Actif

Activities

Date Activity Details
2017-08-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-26 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 1209, boulevard Frontenac Ouest
City Thetford Mines
Province QC
Postal Code G6G 6K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11021478 Canada Inc. 1209, Boulevard Frontenac Ouest, Thetford Mines, QC G6G 6K8 2018-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xtract Kemica Inc. 1209, Boul. Frontenac Ouest, Thetford Mines, QC G6G 6K8 2007-11-07
Les Constructions De L'amiante Inc. 1209 Boul. Frontenac Ouest, Thetford Mines Qc, QC G6G 6K8
Les Constructions De L'amiante Inc. 1209 Boulevard Frontenac Ouest, Thetford-mines, QC G6G 6K8
Groupe Profectus Inc. 1209, Boul. Frontenac Ouest, Thetford-mines, QC G6G 6K8 2013-11-25
8721521 Canada Inc. 1209, Boul. Frontenac Ouest, Thetford Mines, QC G6G 6K8 2013-12-10
10207373 Canada Inc. 1209 Boulevard Frontenac Ouest, Thetford Mines, QC G6G 6K8 2017-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
David Hélie 484, rue Carrette, Thetford Mines QC G6G 3C9, Canada
Herman Turgeon 1324, montée Champêtre, Thetford Mines QC G6G 0A6, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6G 6K8

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 10351245 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.