11323016 CANADA INC.

Address: 283 Boulevard Alexandre-tachГ©, Gatineau, QC J9A 1L8

11323016 CANADA INC. (Corporation# 11323016) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2019.

Corporation Overview

Corporation ID 11323016
Business Number 702959511
Corporation Name 11323016 CANADA INC.
Registered Office Address 283 Boulevard Alexandre-tachГ©
Gatineau
QC J9A 1L8
Incorporation Date 2019-03-27
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Robert Hilkes 364 Huron Avenue South, Ottawa ON K1Y 0W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-27 current 283 Boulevard Alexandre-tachГ©, Gatineau, QC J9A 1L8
Name 2019-03-27 current 11323016 CANADA INC.
Status 2019-03-27 current Active / Actif

Activities

Date Activity Details
2019-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-27 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 283 Boulevard Alexandre-TachГ©
City Gatineau
Province QC
Postal Code J9A 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crypto4a Technologies Inc. 283 Boulevard Alexandre-tachГ©, Gatineau, QC J9A 1L8 2012-02-16
Crypto4a Technologies Inc. 283 Boulevard Alexandre-tachГ©, Gatineau, QC J9A 1L8
11618261 Canada Inc. 283 Boulevard Alexandre-tachГ©, Gatineau, QC J8X 3X7 2019-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratoire D'identitÉ NumÉrique Du Canada F3006-283, Boul. Alexandre-taché, Gatineau, QC J9A 1L8 2020-02-24
Crypto4a Inc. 283, Boulevard Alexandre-tachÉ, Gatineau, QC J9A 1L8 2012-02-16
Icare Informatique De La SantГ© Inc. F3012-283 Boul. Alexandre-tachГ©, Gatineau, QC J9A 1L8 2011-05-26
Centre De Recherche Et DГ©veloppement ExpГ©rimental En Informatique Libre (credil) F3018-283 Alexandre Tache, Gatineau, QC J9A 1L8 2009-05-12
Centre De Recherche En Technologies LangagiГЁres (crtl) 283 Alexandre-tachГ©e, Bureau F3006, Gatineau, QC J9A 1L8 2005-01-13
Cognilore Inc. 283 Alexandre-tachÉ, Suite F-3022 (crtl), Gatineau, QC J9A 1L8 2000-03-31
3032221 Canada Inc. 283 Boul. Alexandre TachГ©, Bureau F3006, Gatineau, QC J9A 1L8 1994-05-11
Centre Outaouais De Documentation Et De Recherche (codr), Inc. 277 Boul Alexandre-tache, C.p. 98, Hull, QC J9A 1L8 1971-07-08
Otgv-c, Inc. F3018-283 Alexandre Tache, Gatineau, QC J9A 1L8 2010-04-09
In-sec-m, Security Research and Innovation 283, Boulevard Alexandre-tachГ©, F3006, Gatineau, QC J9A 1L8 2017-06-08
Find all corporations in postal code J9A 1L8

Corporation Directors

Name Address
Robert Hilkes 364 Huron Avenue South, Ottawa ON K1Y 0W7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9A 1L8

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 11323016 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.