10839183 Canada Inc.

Address: 243 Chemin De La Diligence, Stukely-sud, QC J0E 2J0

10839183 Canada Inc. (Corporation# 10839183) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2018.

Corporation Overview

Corporation ID 10839183
Business Number 748949518
Corporation Name 10839183 Canada Inc.
Registered Office Address 243 Chemin De La Diligence
Stukely-sud
QC J0E 2J0
Incorporation Date 2018-06-13
Dissolution Date 2020-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephane Mercier 243 ch de la Deligence, Stukely-Sud QC J0E 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-06-13 current 243 Chemin De La Diligence, Stukely-sud, QC J0E 2J0
Name 2018-06-13 current 10839183 Canada Inc.
Status 2020-10-29 current Dissolved / Dissoute
Status 2018-06-13 current Active / Actif
Status 2018-06-13 2020-10-29 Active / Actif

Activities

Date Activity Details
2020-10-29 Dissolution Section: 210(1)
2018-06-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 243 Chemin de la Diligence
City Stukely-Sud
Province QC
Postal Code J0E 2J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nb Transit Division Transbordement Inc. 591 Ch. De La Diligence, Stukely-sud, QC J0E 2J0 2020-03-23
10364126 Canada Inc. 886 St-anne Road, South-stukely, QC J0E 2J0 2017-08-14
9951466 Canada Inc. 439, Chemin De La Diligence, Stukely-sud, QC J0E 2J0 2016-10-20
Sorrentino Sanche Inc. 207 Myriam, Stekely-sud, QC J0E 2J0 2004-04-27
4146247 Canada Inc. 100 Rue Des Pionniers, Stukely-sud, QC J0E 2J0 2003-08-27
4002881 Canada Inc. 1470, Sylvestre, Stukely-sud, QC J0E 2J0 2002-01-21
Technopreg Inc. 21 CordialitÉ, Stukley-sud, QC J0E 2J0 2000-05-15
3702146 Canada Inc. 945 Rang 5e, Ste-anne De La Rochelle, QC J0E 2J0 1999-12-22
Placements J.p. Plante Inc. 336 Ch. Claude, Stukely Sud, QC J0E 2J0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Thunderstruck Canada Dance Corporation 227 AllÉe Borealis, Mont-tremblant, QC J0E 0A4 2011-10-05
11067354 Canada Inc. 560 Rang De La Montagne, Saint-paul-d'abbotsford, QC J0E 1A0 2018-11-01
Health Coach Catherine Gagnon Inc. 7, Rue Des Geais Bleus, Saint-paul-d'abbotsford, QC J0E 1A0 2016-06-07
Communications Michel Filion Inc. 1065 Rang De La Montagne, Saint-paul-d'abbotsford, QC J0E 1A0 2011-06-13
7067941 Canada Inc. 1264 Brodeur, St-paul-d'abbotsford, QC J0E 1A0 2008-10-27
Gestion D. Gaudreau Inc. 840, Rang De La Montagne, St-paul-d'abbotsford, QC J0E 1A0 2007-06-18
6728782 Canada Inc. 395, Rang De La Montagne, Saint-paul D'abbostford, QC J0E 1A0 2007-03-01
6585124 Canada Inc. 7, Rue Dessaulles, St. Paul D'abbotsford, QC J0E 1A0 2006-06-16
6541984 Canada Inc. 140, Rue Principale Ouest, Saint-paul-d`abbotsford, QC J0E 1A0 2006-04-01
TÉlÉfa7 380 Petit Rang Saint-charles, Saint-paul D'abbotsford, QC J0E 1A0 2006-02-01
Find all corporations in postal code J0E

Corporation Directors

Name Address
Stephane Mercier 243 ch de la Deligence, Stukely-Sud QC J0E 2J0, Canada

Competitor

Search similar business entities

City Stukely-Sud
Post Code J0E 2J0

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 10839183 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.