10641308 Canada Inc.

Address: 1700-5, Place Ville-marie, MontrГ©al, QC H3B 0B3

10641308 Canada Inc. (Corporation# 10641308) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2018.

Corporation Overview

Corporation ID 10641308
Business Number 769367889
Corporation Name 10641308 Canada Inc.
Registered Office Address 1700-5, Place Ville-marie
MontrГ©al
QC H3B 0B3
Incorporation Date 2018-02-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS CAOUETTE 700, avenue Upper Roslyn, Westmount QC H3Y 1H9, Canada
LOUIS AUDET 168, chemin Edgehill, Westmount QC H3Y 1E9, Canada
FRANÇOIS AUDET 10, imp. Rebelle, Mont-Tremblant QC J8E 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-20 current 1700-5, Place Ville-marie, MontrГ©al, QC H3B 0B3
Name 2018-02-20 current 10641308 Canada Inc.
Status 2019-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2018-02-20 2019-09-01 Active / Actif

Activities

Date Activity Details
2018-02-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1700-5, Place Ville-Marie
City MontrГ©al
Province QC
Postal Code H3B 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8018189 Canada Inc. 5 Place-ville Marie, Bureau 1700, Montreal, QC H3B 0B3 2011-11-08
Gestion Audem Inc. 5, Place Ville-marie, Bureau 1700, Montreal, QC H3B 0B3 1980-08-14
Cogeco Cable Gp Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
Cogeco Cable Acquisitions Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2006-07-18
Briand Et Moreau Cable Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 0B3 1983-03-11
Metromedia Cmr Broadcasting Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Cogeco CÂble QuÉbec 2009 Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2009-02-24
Cogeco Diffusion Acquisitions Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2011-01-17
7953623 Canada Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
8058709 Canada Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Find all corporations in postal code H3B 0B3

Corporation Directors

Name Address
LOUIS CAOUETTE 700, avenue Upper Roslyn, Westmount QC H3Y 1H9, Canada
LOUIS AUDET 168, chemin Edgehill, Westmount QC H3Y 1E9, Canada
FRANÇOIS AUDET 10, imp. Rebelle, Mont-Tremblant QC J8E 2H5, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 0B3

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 10641308 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.