11583921 CANADA INC.

Address: 975, Rue Riverview, Otterburn Park, QC J3H 1Z2

11583921 CANADA INC. (Corporation# 11583921) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 2019.

Corporation Overview

Corporation ID 11583921
Business Number 775265473
Corporation Name 11583921 CANADA INC.
Registered Office Address 975, Rue Riverview
Otterburn Park
QC J3H 1Z2
Incorporation Date 2019-08-22
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
STÉPHANE HUOT 975, RUE RIVERVIEW, OTTERBURN PARK QC J3H 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-22 current 975, Rue Riverview, Otterburn Park, QC J3H 1Z2
Name 2019-08-22 current 11583921 CANADA INC.
Status 2019-08-22 current Active / Actif

Activities

Date Activity Details
2019-08-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 975, RUE RIVERVIEW
City OTTERBURN PARK
Province QC
Postal Code J3H 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6167900 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2003-12-04
11583972 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2019-08-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Patrick Picard Inc. 1027 Rue Riverview, Otterburn Park, QC J3H 1Z2 2015-01-21
Turbines Novatech-lowatt Inc. 1023, Riverview, Otterburn Park, QC J3H 1Z2 2006-10-30
Annesther Communications Inc. 1031 Riverview, Otterburn Park, QC J3H 1Z2 2001-05-23
Moany Inc. 1015 Riverview, Otterburn Park, QC J3H 1Z2 1992-07-27
Les Placements Claude & Suzanne Inc. 1031, Rue Riverview, Otterburn Park, QC J3H 1Z2 1985-05-30
Les Moules Godard Inc. 985 Rue Riverview, Otterburn Park, QC J3H 1Z2 1981-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, GГ©dГ©on-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
STÉPHANE HUOT 975, RUE RIVERVIEW, OTTERBURN PARK QC J3H 1Z2, Canada

Competitor

Search similar business entities

City OTTERBURN PARK
Post Code J3H 1Z2

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 11583921 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.