11090615 CANADA INC.

Address: 2107 Rue Vincent, Saint-laurent, QC H4M 1M6

11090615 CANADA INC. (Corporation# 11090615) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 2018.

Corporation Overview

Corporation ID 11090615
Business Number 726346083
Corporation Name 11090615 CANADA INC.
Registered Office Address 2107 Rue Vincent
Saint-laurent
QC H4M 1M6
Incorporation Date 2018-11-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stefani Balinsky 5564, Pinedale, Cote Saint-Luc QC H4V 2X7, Canada
Frank Segal 5564, Pinedale, Cote Saint-Luc QC H4V 2X7, Canada
Brian Strasser 2107 rue Vincent, Saint-Laurent QC H4M 1M6, Canada
Mona Segal 2107 rue Vincent, Saint-Laurent QC H4M 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-10 current 2107 Rue Vincent, Saint-laurent, QC H4M 1M6
Name 2018-11-10 current 11090615 CANADA INC.
Status 2018-11-10 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2107 rue Vincent
City Saint-Laurent
Province QC
Postal Code H4M 1M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12310520 Canada Inc. 2155, Rue Vincent, Saint-laurent, QC H4M 1M6 2020-09-01
Bak'd By Mona Cookies Inc. 2107 Vincent Street, Saint-laurent, QC H4M 1M6 2018-04-11
6570712 Canada Incorporated 2155 Rue Vincent, MontrГ©al, QC H4M 1M6 2006-05-17
Agence Ralph Malka Limitee 2185 Rue Vincent, Ville St Laurent, QC H4M 1M6 1980-02-22
7294140 Canada Inc. 2155 Rue Vincent, Montreal, QC H4M 1M6 2009-12-10
Goral Assistance Canada Inc. 2155 Rue Vincent, MontrГ©al, QC H4M 1M6 2010-06-24
8137927 Canada Inc. 2155 Rue Vincent, Montreal, QC H4M 1M6 2012-03-11
10586625 Canada Inc. 2155 Rue Vincent, MontrГ©al, QC H4M 1M6 2018-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Service SantГ© Globale Inc. 650 Boul. Marcel-laurin, Suite 107, Montreal, QC H4M 0A0 2007-02-09
Merwais Enterprise Inc. 325-650 Marcel Laurin Blvd, MontrГ©al, QC H4M 0A1 2019-06-21
8286426 Canada Inc. 650 Marcel-laurin Boul. Apt 402, Ville Saint-laurent, QC H4M 0A1 2012-08-31
Revive Nations 650 Marcel-laurin, Apt. 103, Saint-laurent, QC H4M 0A1 2012-04-11
Mediabids.ca Inc. 650 Marcel Laurin, #321, Montreal, QC H4M 0A1 2005-10-06
9242457 Canada Inc. 112-900 Boulevard Marcel Laurin, Saint Laurent, QC H4M 0A2 2015-04-01
Kennedia Inc. 900 Marcel Laurin #203, Montreal, QC H4M 0A2 2010-08-04
8002533 Canada Inc. 930, Boul. Marcel-laurin, #306, Montreal, QC H4M 0A3 2011-10-19
Worldinshape Health Club Inc. 930 Boul. Marcel Laurin, Condo 305, Saint-laurent, QC H4M 0A3 2004-08-31
11394118 Canada Inc. 2250 Ward Street, #507, MontrГ©al, QC H4M 0A4 2019-05-06
Find all corporations in postal code H4M

Corporation Directors

Name Address
Stefani Balinsky 5564, Pinedale, Cote Saint-Luc QC H4V 2X7, Canada
Frank Segal 5564, Pinedale, Cote Saint-Luc QC H4V 2X7, Canada
Brian Strasser 2107 rue Vincent, Saint-Laurent QC H4M 1M6, Canada
Mona Segal 2107 rue Vincent, Saint-Laurent QC H4M 1M6, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4M 1M6

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 11090615 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.