10054569 CANADA INC. (Corporation# 10054569) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2017.
Corporation ID | 10054569 |
Business Number | 735178493 |
Corporation Name | 10054569 CANADA INC. |
Registered Office Address | 3895 Boul. De Chenonceau, # 508 Laval QC H7T 0L3 |
Incorporation Date | 2017-01-10 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
MARIALYE LARAMÉE-TROTTIER | 2632 RUE FRÉGAULT, LAVAL QC H7T 0A6, Canada |
MARILYN DUNN | 873 RUE DE SILLERY, LAVAL QC H7M 4R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-10 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2017-01-10 | current | Active / Actif |
Name | 2017-01-10 | current | 10054569 CANADA INC. |
Address | 2017-01-10 | 2018-01-24 | 873 RUE DE SILLERY, LAVAL, QC H7M 4R2 |
Address | 2018-01-24 | 2018-02-13 | 3895 boul. de Chenonceau, Laval, QC H7T 0L3 |
Address | 2018-02-13 | current | 3895 boul. de Chenonceau, # 508, Laval, QC H7T 0L3 |
Activity | 2017-01-10 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
Twenty-Nine Technologies Inc. | 912- 3895 Boul.chenonceau, Laval, QC H7T 0L3 | 2017-04-25 |
Frank Cavallaro Foundation | 3895 Boulevard De Chenonceau, #211, Laval, QC H7T 0L3 | 2007-07-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3861449 Canada Inc. | 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 | 2001-02-01 |
Nam Industrial Products Inc. | 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 | 1990-03-30 |
Gestion Suzanne Lapointe Inc. | 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 | 1988-05-26 |
160959 Canada Inc. | 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 | 1988-03-15 |
104132 Canada Inc. | 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 | 1981-04-09 |
A.d. Tools Ltd. | 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 | 1980-02-29 |
Crescendo Properties Holding Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 2005-04-12 |
Crescendo Systems Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 1990-07-04 |
9702539 Canada Inc. | 545 Pr.du Centropolis, Suite 210, Laval, QC H7T 0A3 | 2016-04-08 |
9555048 Canada Inc. | 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 | 2015-12-17 |
Find all corporations in postal H7T |
Director Name | Business Address |
---|---|
MARIALYE LARAMÉE-TROTTIER | 2632 RUE FRÉGAULT, LAVAL QC H7T 0A6, Canada |
MARILYN DUNN | 873 RUE DE SILLERY, LAVAL QC H7M 4R2, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9613331 Canada Inc. | 873, Rue De Sillery, Laval, QC H7M 4R2 | 2016-02-02 |
City | Laval |
Postal Code | H7T 0L3 |
Please provide details on 10054569 CANADA INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.