10804614 Canada Inc.

103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G4

Overview

10804614 CANADA INC. is a federal corporation in Gatineau incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 29, 2018 with corporation #10804614. The current entity status is . The registered office location is at 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G4. The directors of the corporation include Pierre Istead, Alan Horic, Louis-Joseph Beaudoin and Éric Pigeon.

Corporation Information

ID10804614
Business Number752568287
Current Name10804614 CANADA INC.
Incorporation Date2018-05-29
Address103-95 boulevard de la Technologie
Gatineau
QC J8Z 3G4
Director Limits1-10

Corporation Directors

Director NameDirector Address
Pierre Istead428 Chemin du 6e Rang, Val-des-Monts QC J8N 7R4, Canada
Alan Horic83 Chemin Meredith, Chelsea QC J9B 2N7, Canada
Louis-Joseph Beaudoin764 Montée de la Source, Cantley QC J8V 3J7, Canada
Éric Pigeon755 Chemin Queen's Park, Gatineau QC J9J 3T7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2021-07-13current103-95 boulevard de la Technologie, GATINEAU, QC J8Z 3G4
Act2018-05-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2018-05-29currentActive / Actif
Name2018-05-29current10804614 CANADA INC.
Address2018-05-292021-07-13690-A BL. ST-JOSEPH, GATINEAU, QC J8Y 4A8
Address2018-05-29current690-A BL. ST-JOSEPH, GATINEAU, QC J8Y 4A8
Activity2018-05-29currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Pierre Istead428 Chemin du 6e Rang, Val-des-Monts QC J8N 7R4, Canada
Alan Horic83 Chemin Meredith, Chelsea QC J9B 2N7, Canada
Louis-Joseph Beaudoin764 Montée de la Source, Cantley QC J8V 3J7, Canada
Éric Pigeon755 Chemin Queen's Park, Gatineau QC J9J 3T7, Canada

Corporations with the same officer (Pierre Istead)

Corporation NameAddressIncorporation Date
11641956 Canada Inc. 428, chemin du 6e rang, Gatineau, QC J8R 3A32019-09-27
3863573 Canada Inc. 95 Bd de la Technologie, Gatineau, QC J8Z 3G42001-02-07
11458868 Canada Inc. 428, chemin du 6e rang, Gatineau, QC J8R 3A32019-06-11
11654861 Canada Inc. 428, chemin du 6e rang, Gatineau, QC J8R 3A32019-09-30
7306598 Canada Inc. 67B rue Jean-Proulx, Gatineau, QC J8Z 1W22010-01-05

Corporations with the same officer (Alan Horic)

Corporation NameAddressIncorporation Date
ProsoGP Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-10-29
ProsoST Properties Inc. 2124 6 Ave NW, Calgary, AB T2N 0W72024-09-24
Distantia Solutions Internet Inc. 95 Boulevard de la Technologie, Gatineau, QC J8Z 3G42007-12-20
3158705 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G41995-06-21
165206 Canada Ltée. 257 Mcarthur, Vanier, ON K1L6P31988-12-14
Huigi Gestion Inc. 501 Route 105, Apt. C, Chelsea, QC J9B 1L21996-12-20
MaxMedia Advertising Network Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G41998-05-13
8610754 Canada Inc. 131, rue De Dunière, Gatineau, QC J8V 0A62013-08-19
Proso ES Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-05-03
8526150 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42013-05-21
Find all corporations with the same officer (Alan Horic)

Corporations with the same officer (Éric PIGEON)

Corporation NameAddressIncorporation Date
6051944 Canada Inc. 139 Av. Gatineau, Gatineau, QC J8T 4J72003-01-07
6204422 Canada Inc. 755 Queenspark, Gatineau, QC J9J 2Z22004-03-08
8450447 Canada Inc. 139, avenue Gatineau, Gatineau, QC J8T 4J72013-03-01
7171226 Canada Inc. 139 av. Gatineau, Gatineau, QC J8T 4J72009-05-11
16397867 Canada Inc. 112-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42024-09-26
7786603 Canada Inc. 112-95 boul. de la Technologie, Gatineau, QC J8Z 3G42011-02-23
6570585 Canada Inc. 112-95 boul. de la Technologie, Gatineau, QC J8Z 3G42006-05-17
Les Olympiques De Gatineau Inc. 500 Boulevard de la Cité, Gatineau, QC J8T 0H32007-05-14
6570607 Canada Inc. 139 av. Gatineau, Gatineau, QC J8T 4J72006-05-17
7218273 Canada Inc. 112-95 boul. de la Technologie, Gatineau, QC J8Z 3G42009-08-05
Find all corporations with the same officer (Éric PIGEON)

Location Information

Street Address 103-95 boulevard de la Technologie
CityGATINEAU
ProvinceQC
Postal CodeJ8Z 3G4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
3158705 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G41995-06-21
Pme Evaluateurs D'Entreprises Inc. · Sme Business Appraisers Inc. 103-95 boulevard de la Technologie, Gatineau, QuÉBec, QC J8Z 3G41998-11-12
Horic Group Inc. · Horic Groupe Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42016-06-30
MaxMedia Advertising Network Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G41998-05-13
8526150 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42013-05-21
Proso Business Management Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42016-09-23
Prosomo Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42015-12-15
Simple Commerce Solutions Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42016-06-30
9814884 Canada Inc. 103-95 boulevard de la Technologie, Gatineau, QC J8Z 3G42016-06-30

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12728249 Canada Inc. 165, boulevard de la Technologie, Gatineau, QC J8Z 3G42021-02-10
16127339 Canada Inc. 75 boulevard de la Technologie, Gatineau, QC J8Z 3G42024-06-14
Projet De La FrÉGate Inc. 75, Boul. de la Technologie, Gatineau, QC J8Z 3G42018-11-09
ProsoGP Inc. 95 Bd de la Technologie, 103, Gatineau, QC J8Z 3G42024-10-29
9959076 Canada Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42016-10-26
16390111 Canada Inc. 112-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42024-09-24
14408870 Canada Inc. 112-95 boul. de la Technologie, Gatineau, QC J8Z 3G42022-09-29
12861046 Canada Inc. 101-95, boulevard de la Technologie, Gatineau, QC J8Z 3G42021-03-24
Groupe Danis Inc. · Group Danis Inc. 95 boulevard de la Technologie, Suite 103, Gatineau, QC J8Z 3G42022-04-22
10754544 Canada Inc. 75, rue de la Technologie, Gatineau, QC J8Z 3G42018-04-27
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Cylabh Inc. 326, rue François de Lévis, Gatineau, QC J8Z 1A42000-06-20
9548572 Canada Inc. 326, rue François de Lévis, Gatineau, QC J8Z 1A42015-12-14
3902595 Canada INC. 320 Levis, Hull, QC J8Z 1A42001-06-05
Le Centre De Developpement Communautaire De St-Louis Du Sud - 343 Rue Levis, Hull, QC J8Z 1A51973-09-24
127094 Canada Inc. 352, Rue FranÇOis-De-LÉVis, Gatineau, QC J8Z 1A41983-10-05
128840 Canada Inc. 352 Rue Francois-De-Levis, Gatineau, QC J8Z 1A41983-12-07
4310748 Canada Ltee 340 Rue Francois-Levis, Gatineau, QC J8Z 1A42005-06-23
149775 Canada Limitee 290 FranÇOis De LÉVis, Gatineau, QC J8Z 1A41986-04-02
Gestion Sogeco Outaouais Inc. 300 Rue FranÇOis-De Levis, Gatineau, QC J8Z 1A42002-12-12
6187013 Canada Inc. 326 FranÇOis De LÉVis, Gatineau, QC J8Z 1A42004-01-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08

Improve Information

Do you have more infomration about 10804614 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.