11039083 CANADA INC.

Address: 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1

11039083 CANADA INC. (Corporation# 11039083) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 2018.

Corporation Overview

Corporation ID 11039083
Business Number 731138483
Corporation Name 11039083 CANADA INC.
Registered Office Address 1475, Boulevard Pie-xi Sud
QuГ©bec
QC G3K 1H1
Incorporation Date 2018-10-11
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JASMIN LÉVEILLÉE 1267, rue du Sextant, Lévis QC G7A 0Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-11 current 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1
Name 2018-10-11 current 11039083 CANADA INC.
Status 2018-10-15 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2018-10-11 2018-10-15 Active / Actif

Activities

Date Activity Details
2018-10-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1475, boulevard Pie-XI Sud
City QuГ©bec
Province QC
Postal Code G3K 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cartier Chevrolet Buick Gmc LtГ©e 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1 1989-09-11
Placements Christian Parrot Inc. 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1 2012-10-01
Placements Jasmin LГ©veillГ©e Inc. 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1 2015-05-15
11039067 Canada Inc. 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1 2018-10-11
11039075 Canada Inc. 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1 2018-10-11
Cartier Chevrolet Buick Gmc LtГ©e 1475, Boulevard Pie-xi Sud, QuГ©bec, QC G3K 1H1

Corporations in the same postal code

Corporation Name Office Address Incorporation
6343724 Canada Inc. 1475, Boul. Pie Xi-sud, QuГ©bec, QC G3K 1H1 2005-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wiperbladepro Inc. 1167 Rue De L'etna, QuГ©bec, QC G3K 0A1 2016-11-25
8867461 Canada Inc. 1108 Rue Etna, Val-bГ©laire, QC G3K 0A3 2014-04-25
Les Entreprises Marc Theberge Inc. 2530 Avenue De La Montagne Ouest, QuГ©bec, QC G3K 0A8 1982-03-12
Naxos Trait D'union Inc. 1927, De La Montagne Ouest, QuÉbec, QC G3K 0A9 1997-01-28
10496812 Canada Inc. 1161, Rue De La Cadence, QuГ©bec, QC G3K 0C6 2017-11-15
Dc Under Car Solutions Ltd. 1266 Rue De L'Étrave, QuÉbec, QC G3K 0E8 2009-12-01
Jmo Atelier Mobile Inc. 1354 Rue De La CrГ©maillГЁre, QuГ©bec, QC G3K 0K1 2008-02-17
Distributions Cool Dad Inc. 1164, Rue Du Colombage, QuГ©bec, QC G3K 0K8 2015-05-25
Les Aliments Mekibry Inc. 1136 Rue Edison, QuГ©bec, QC G3K 0P6 2020-11-30
9803238 Canada Inc. 102-1930, Rue De L'interlude, QuГ©bec, QC G3K 0R6 2016-06-22
Find all corporations in postal code G3K

Corporation Directors

Name Address
JASMIN LÉVEILLÉE 1267, rue du Sextant, Lévis QC G7A 0Y9, Canada

Competitor

Search similar business entities

City QuГ©bec
Post Code G3K 1H1

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 11039083 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.