10871052 CANADA INC.

Address: 12230 Du Beau-bois Av., MontrГ©al, QC H4K 2Z3

10871052 CANADA INC. (Corporation# 10871052) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2018.

Corporation Overview

Corporation ID 10871052
Business Number 745461715
Corporation Name 10871052 CANADA INC.
Registered Office Address 12230 Du Beau-bois Av.
MontrГ©al
QC H4K 2Z3
Incorporation Date 2018-07-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alec Tobi 12230 du Beau-Bois Av., Montréal QC H4K 2Z3, Canada
Michael Tobi 12230 du Beau-Bois Av., Montréal QC H4K 2Z3, Canada
Christine Tchakedjian 12230 du Beau-Bois Av., Montréal QC H4K 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-07-04 current 12230 Du Beau-bois Av., MontrГ©al, QC H4K 2Z3
Name 2018-07-04 current 10871052 CANADA INC.
Status 2018-07-04 current Active / Actif

Activities

Date Activity Details
2018-07-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 12230 du Beau-Bois Av.
City MontrГ©al
Province QC
Postal Code H4K 2Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toccam Holdings Inc. 12230, Du Beau-bois Avenue, MontrГ©al, QC H4K 2Z3 2018-07-04
9907017 Canada Inc. 12291 Avenue De Beau Bois, Montreal, QC H4K 2Z3 2016-09-15
Alistar Group Inc. 12251, Av. Du Beau-bois, Montreal, QC H4K 2Z3 2013-04-02
Garderie Educative Pomaria Inc. 12251 Avenue Du Beau-bois, Montreal, QC H4K 2Z3 2011-06-01
6772731 Canada Inc. 12230 Avenue Du Beau-bois, Montreal, QC H4K 2Z3 2007-05-16
Tobeq Tools and Equipment Inc. 12230, Du Beau-bois Avenue, MontrГ©al, QC H4K 2Z3 2018-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Ranya Inc. 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1
Gestion Peter Nasri Inc. 7777 Henri-bГ©land Avenue, Montreal, QC H4K 1A1
Drukpa Canada 7560 Rue BГ©ique, MontrГ©al, QC H4K 1A3 2018-02-02
9815180 Canada Inc. 7570, Rue BÉique, MontrÉal, QC H4K 1A3 2016-06-30
6034969 Canada Inc. 7550 Rue Beique, Montreal, QC H4K 1A3 2002-11-06
135694 Canada Inc. 7570 Rue BÉique, MontrÉal, QC H4K 1A3 1984-09-20
International Council for The Abolition of Land Mines (i.c.a.l.m.) 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 2001-04-20
2814722 Canada Inc. 6419 Boulevard Gouin Ouest, MontrГ©al, QC H4K 1A9 1992-04-22
171292 Canada Inc. 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 1990-01-08
Forset Import-export Inc. 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 1995-05-16
Find all corporations in postal code H4K

Corporation Directors

Name Address
Alec Tobi 12230 du Beau-Bois Av., Montréal QC H4K 2Z3, Canada
Michael Tobi 12230 du Beau-Bois Av., Montréal QC H4K 2Z3, Canada
Christine Tchakedjian 12230 du Beau-Bois Av., Montréal QC H4K 2Z3, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H4K 2Z3

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 10871052 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.