10804886 CANADA INC.

Address: 1288, Boul. Yvon L'heureux Nord, Beloeil, QC J3G 0K4

10804886 CANADA INC. (Corporation# 10804886) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 2018.

Corporation Overview

Corporation ID 10804886
Business Number 751587114
Corporation Name 10804886 CANADA INC.
Registered Office Address 1288, Boul. Yvon L'heureux Nord
Beloeil
QC J3G 0K4
Incorporation Date 2018-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kenneth Lord 279 Croissant du Vieux-Verger, Otterburn Park QC J3H 6M6, Canada
Christine Zarichuck 279 Croissant du Vieux-Verger, Otterburn Park QC J3H 6M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-02 current 1288, Boul. Yvon L'heureux Nord, Beloeil, QC J3G 0K4
Address 2018-05-29 current 279 Croissant Du Vieux-verger, Otterburn Park, QC J3H 6M6
Address 2018-05-29 2020-09-02 279 Croissant Du Vieux-verger, Otterburn Park, QC J3H 6M6
Name 2018-05-29 current 10804886 CANADA INC.
Status 2018-05-29 current Active / Actif

Activities

Date Activity Details
2018-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 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 1288, boul. Yvon L'Heureux Nord
City Beloeil
Province QC
Postal Code J3G 0K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9272852 Canada Inc. 1250 Boulevard Yvon-l'heureux Nord, Beloeil, QC J3G 0K4 2015-04-28
8370486 Canada Inc. 1270 Yvon L'heureux Nord, Beloeil, QC J3G 0K4 2012-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
6845797 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2007-09-25
11199374 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2019-01-16
Warehood Collective Inc. 1509 AndrГ©-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pГ©pin, Beloeil, QC J3G 0C3 1976-03-16
Find all corporations in postal code J3G

Corporation Directors

Name Address
Kenneth Lord 279 Croissant du Vieux-Verger, Otterburn Park QC J3H 6M6, Canada
Christine Zarichuck 279 Croissant du Vieux-Verger, Otterburn Park QC J3H 6M6, Canada

Competitor

Search similar business entities

City Beloeil
Post Code J3G 0K4

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 10804886 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.