11119109 CANADA INC.

Address: 90 Morgan Street, Montcalm, QC J0T 2V0

11119109 CANADA INC. (Corporation# 11119109) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 2018.

Corporation Overview

Corporation ID 11119109
Business Number 723690087
Corporation Name 11119109 CANADA INC.
Registered Office Address 90 Morgan Street
Montcalm
QC J0T 2V0
Incorporation Date 2018-11-28
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
Isabelle Tassé 112 Demers Street, Sainte-Sophie QC J5J 1Z9, Canada
Janice Blanke 90 Morgan Street, Montcalm QC J0T 2V0, Canada
Mark Smolka 18 Sunrise Street, Hudson QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-28 current 90 Morgan Street, Montcalm, QC J0T 2V0
Name 2018-11-28 current 11119109 CANADA INC.
Status 2020-10-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2018-11-28 current Active / Actif
Status 2018-11-28 2020-10-01 Active / Actif

Activities

Date Activity Details
2018-11-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 90 Morgan Street
City Montcalm
Province QC
Postal Code J0T 2V0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
124117 Canada Inc. 90 Morgan Street, Baie D'urfÉ, QC H9X 3A8 1983-05-31
Les Entreprises Joy Ain Inc. 90 Morgan Street, Sutie 200, Baie D'urfe, QC H9X 3A8 1988-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
La LibertГ© Nord Sud Inc. 417, Rte Lac Rond Sud, Montcalm, QC J0T 2V0 2014-10-03
7826320 Canada Inc. 2 Roger Street, Montcalm, QC J0T 2V0 2011-04-05
Eco2world Inc. 35 Chemin Larose, Montcalm, QC J0T 2V0 2010-11-30
Contacts Ww Machinery Inc. 200 Chemin Du Lac Rond Sud, Montcalm, QC J0T 2V0 2007-09-27
Les Entreprises Marco Premier Inc. 251, Ch. Du Lac Rond Nord, Weir, Montcalm, QC J0T 2V0 2006-03-01
Hyteon Inc. 858 MontГ©e De Montcalm, Montcalm, QC J0T 2V0 2003-11-07
Sabrii Holdings Inc. Aux Soins De: Janice Blanke, 90, Chemin Morgan, Montcalm, QC J0T 2V0 2000-12-21
Performance Hamr Inc. 175 Chemin Du Lac Rond Sud, Weir, QC J0T 2V0 2000-03-03
Les Services Graphiques Bevan Jones Inc. 547 Route Du Lac-rond Sud, Montcalm, QC J0T 2V0 1984-11-07
Veba-dev Inc. 90 Chemin Morgan, Weir, QC J0T 2V0 1975-03-19
Find all corporations in postal code J0T 2V0

Corporation Directors

Name Address
Isabelle Tassé 112 Demers Street, Sainte-Sophie QC J5J 1Z9, Canada
Janice Blanke 90 Morgan Street, Montcalm QC J0T 2V0, Canada
Mark Smolka 18 Sunrise Street, Hudson QC J0P 1H0, Canada

Competitor

Search similar business entities

City Montcalm
Post Code J0T 2V0

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 11119109 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.