10697800 CANADA INC.

Address: 800 Rue Du Square Victoria, Suite 4700, Montreal, QC H4Z 1H6

10697800 CANADA INC. (Corporation# 10697800) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 2018.

Corporation Overview

Corporation ID 10697800
Business Number 763606282
Corporation Name 10697800 CANADA INC.
Registered Office Address 800 Rue Du Square Victoria
Suite 4700
Montreal
QC H4Z 1H6
Incorporation Date 2018-03-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rhona Luger 682 Avenue Roslyn, Westmount QC H3Y 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-23 current 800 Rue Du Square Victoria, Suite 4700, Montreal, QC H4Z 1H6
Name 2018-03-23 current 10697800 CANADA INC.
Status 2018-03-23 current Active / Actif

Activities

Date Activity Details
2018-03-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 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 800 RUE DU SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
Airports Council International 800 Rue Du Square Victoria, Suite 1810, Montreal, QC H4Z 1G8 2010-08-09
Castle Metals As Inc. 800 Rue Du Square Victoria, Bureau 3700, Montreal, QC H4Z 1E9 2018-11-15
A.m. Castle As Inc. 800 Rue Du Square Victoria, Bureau 3700, Montreal, QC H4Z 1E9 2018-11-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, MontrГ©al, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, MontrГ©al, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, MontrГ©al, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Gestion Zelda Nussbaum Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 1983-07-04
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
Rhona Luger 682 Avenue Roslyn, Westmount QC H3Y 2T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1H6

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 10697800 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.