11119109 CANADA INC. (Corporation# 11119109) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 2018.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-11-28 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Montcalm |
Post Code | J0T 2V0 |
Please comment or provide details below to improve the information on 11119109 CANADA INC..
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.