10967602 Canada Incorporated

Address: 2900 Hunt Club Road Unit# 10, Ottawa, ON K1G 4G2

10967602 Canada Incorporated (Corporation# 10967602) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 2018.

Corporation Overview

Corporation ID 10967602
Business Number 738078088
Corporation Name 10967602 Canada Incorporated
Registered Office Address 2900 Hunt Club Road Unit# 10
Ottawa
ON K1G 4G2
Incorporation Date 2018-08-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
glenn roger mercier 1285 Woodroffe Avenue, Ottawa ON K2C 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-08-28 current 2900 Hunt Club Road Unit# 10, Ottawa, ON K1G 4G2
Name 2018-08-28 current 10967602 Canada Incorporated
Status 2018-08-28 current Active / Actif

Activities

Date Activity Details
2018-08-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2900 Hunt Club Road unit# 10
City Ottawa
Province ON
Postal Code K1G 4G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nrs Convenience Station Inc. 3467 Hawthorne Road, Ottawa, ON K1G 4G2 2018-02-26
Mice Gone Ltd. 3387 Hawthorne Road, Ottawa, ON K1G 4G2 2004-01-09
Agf - Raymond Rebar Inc. 3419 Hawthorne Road, Ottawa, ON K1G 4G2 2002-03-28
2789949 Canada Inc. 3375 Hawthorne Rd, Ottawa, ON K1G 4G2 1992-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
glenn roger mercier 1285 Woodroffe Avenue, Ottawa ON K2C 2T7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 4G2

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1

Improve Information

Please comment or provide details below to improve the information on 10967602 Canada Incorporated.

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.