11365444 CANADA INC.

Address: 640 Rang Des Vingt, Saint-barthÉlemy, QC J0K 1X0

11365444 CANADA INC. (Corporation# 11365444) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 18, 2019.

Corporation Overview

Corporation ID 11365444
Business Number 798752077
Corporation Name 11365444 CANADA INC.
Registered Office Address 640 Rang Des Vingt
Saint-barthÉlemy
QC J0K 1X0
Incorporation Date 2019-04-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE SÉGUIN 640 RANG DES VINGT, SAINT-BARTHÉLEMY QC J0K 1X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-18 current 640 Rang Des Vingt, Saint-barthÉlemy, QC J0K 1X0
Name 2019-04-18 current 11365444 CANADA INC.
Status 2019-04-18 current Active / Actif

Activities

Date Activity Details
2019-04-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 640 RANG DES VINGT
City SAINT-BARTHÉLEMY
Province QC
Postal Code J0K 1X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction Concept Ssas Et Fils Inc. 1070 Rang Du Fleuve, Saint-barthÉlemy, QC J0K 1X0 2015-08-12
Montreal Bulk Logistique Inc. 991, Rang Du Boulevard, Saint-barthГ©lemy, QC J0K 1X0 2013-06-18
L.c.adam Construction Inc. 110 Domaine Sarrazin, St-barthГ©lemy, QC J0K 1X0 2011-08-08
Expertise LГ©tourneau Et Ass Inc. 720 Rg Bel Automne, Saint-barthГ©lemy, QC J0K 1X0 2008-11-01
La Maison Des Mort Inc. 1051 Rang Du Boulevard, Saint-barthelemy, QC J0K 1X0 2007-05-29
Pulsar (vmd) Inc. 830 Bel Automne, St-barthelemy, QC J0K 1X0 1999-02-01
Gestion ImmobiliГЁre IntergГ©nГ©ration Prestige Inc. 1070 Rang Du Fleuve, Saint-barthГ©lemy, QC J0K 1X0 2015-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La ForestiГЁre Sylvestre De Berthier Inc. 620, Rue De Frontenac, Berthierville, QC J0K 1A0 2020-12-01
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte PhilomГЁne, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La RiviГЁre-bayonne Nord, Sainte-geneviГЁve-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomГЁne, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
Г‰cole De Danse GravitГ© Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
Find all corporations in postal code J0K

Corporation Directors

Name Address
PHILIPPE SÉGUIN 640 RANG DES VINGT, SAINT-BARTHÉLEMY QC J0K 1X0, Canada

Competitor

Search similar business entities

City SAINT-BARTHÉLEMY
Post Code J0K 1X0

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 11365444 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.