11810669 CANADA INC.

Address: 1155 RenГ©-lГ©vesque Boulevard West, 41st Floor, Montreal, QC H3B 3V2

11810669 CANADA INC. (Corporation# 11810669) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 26, 2019.

Corporation Overview

Corporation ID 11810669
Business Number 755133477
Corporation Name 11810669 CANADA INC.
Registered Office Address 1155 RenГ©-lГ©vesque Boulevard West
41st Floor
Montreal
QC H3B 3V2
Incorporation Date 2019-12-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Julian Jesse Pavey 3-2211 Lambert-Closse, Montreal QC H3H 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-12-26 current 1155 RenГ©-lГ©vesque Boulevard West, 41st Floor, Montreal, QC H3B 3V2
Name 2019-12-26 current 11810669 CANADA INC.
Status 2019-12-26 current Active / Actif

Activities

Date Activity Details
2019-12-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1155 RenГ©-LГ©vesque Boulevard West
City Montreal
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3265897 Canada Inc. 1155 RenГ©-lГ©vesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
Calamp Wireless Networks Inc. - 1155 RenГ©-lГ©vesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2
4378555 Canada Inc. 1155 RenГ©-lГ©vesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2 2006-11-03
2994321 Canada Inc. 1155 RenГ©-lГ©vesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 1994-01-18
4089332 Canada Inc. 1155 RenГ©-lГ©vesque Boulevard West, Bureau 2500, Montreal, QC H3B 3X7 2002-06-20
Hermes Medical Solutions Canada Inc. 1155 RenГ©-lГ©vesque Boulevard West, Suite 2500, Montreal, QC H3B 3X7 2003-08-20
Calamp Northstar Holdings Inc. 1155 RenГ©-lГ©vesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 2006-05-05
Ace Aviation Holdings Inc. 1155 RenГ©-lГ©vesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
Investissements Sidruth Inc. 1155 RenГ©-lГ©vesque Boulevard West, Suite 4100, Montreal, QC H3B 3V2 1981-08-31
Krak Management (holdco) Ltd. 1155 RenГ©-lГ©vesque Boulevard West, Suite 2010, MontrГ©al, QC H3B 2J8 2009-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 RenГ©-lГ©vesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 RenГ©-lГ©vesque Boulevard W., Suite 4100, MontrГ©al, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 RenГ©-lГ©vesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 RenГ©-lГ©vesque Blvd. W., 40th Floor, MontrГ©al, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 RenГ©-lГ©vesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. RenГ©-lГ©vesque Oues, Г©tage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 RenГ©-lГ©vesque Blvd W., MontrГ©al, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Corporation Directors

Name Address
Julian Jesse Pavey 3-2211 Lambert-Closse, Montreal QC H3H 1Z9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 3V2

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 11810669 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.