11000438 CANADA INC.

Address:
200 Boulevard Ford, Chateuguay, QC J7J 0A9

11000438 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11000438. The registration start date is September 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 11000438
Business Number 733744312
Corporation Name 11000438 CANADA INC.
Registered Office Address 200 Boulevard Ford
Chateuguay
QC J7J 0A9
Incorporation Date 2018-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Neil Smith 40 Rue de la Bergerie, Châteauguay QC J6J 6G4, Canada
Darren Wilding 358 Rue Edouard-Laberge, Mercier QC J6R 0G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-19 current 200 Boulevard Ford, Chateuguay, QC J7J 0A9
Name 2018-09-19 current 11000438 CANADA INC.
Status 2018-09-19 current Active / Actif

Activities

Date Activity Details
2018-09-19 Incorporation / Constitution en société

Office Location

Address 200 Boulevard Ford
City Chateuguay
Province QC
Postal Code J7J 0A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Unicorn Digital Inc. 10670 Andre Mathieu, Mirabel, QC J7J 0B4 2004-12-21
Zilnet Inc. 10 990 Pierre-mercure, Mirabel, QC J7J 0B4 2002-03-20
Find all corporations in postal code J7J

Corporation Directors

Name Address
Neil Smith 40 Rue de la Bergerie, Châteauguay QC J6J 6G4, Canada
Darren Wilding 358 Rue Edouard-Laberge, Mercier QC J6R 0G7, Canada

Entities with the same directors

Name Director Name Director Address
Trans Express Logistiques T.E.L. inc. DARREN WILDING 30 RUE MELBA, CHATEAUGUAY QC J9J 5Z5, Canada
INTERGLOBO NORTH AMERICA - CANADA INC. NEIL SMITH 40 de la Bergerie, Châteauguay QC J6J 6G4, Canada
9457127 Canada Inc. Neil Smith 42 Arcola Street, Lexington MA 02420, United States
ASHRON TRANSPORT INC. NEIL SMITH 93 MONT-PLAISANT, CHATEAUGUAY QC J6J 4Z2, Canada
4210727 CANADA INC. NEIL SMITH 150 GALLIÉNI STREET, BOULOGNE BILLANCOURT 92641, France
8032424 CANADA INC. Neil Smith 150 rue Galliéni, Boulogne Billancourt 92641, France
NASCORP EDUCATIONAL FOUNDATION INCORPORATED NEIL SMITH 216 KILLARNEY GLEN COURT SW, CALGARY AB T3E 7H4, Canada
SMALL EXPLORERS AND PRODUCERS ASSOCIATION OF CANADA (SEPAC) NEIL SMITH 2800, 111 - 5 AVENUE SW, CALGARY AB T2P 3Y6, Canada
10505129 CANADA INC. Neil Smith 8 Brenton Street, Toronto ON M4B 1C8, Canada
Proteoform Scientific Inc. Neil Smith 71 Ridgepark Lane, Halifax NS B3N 3J2, Canada

Competitor

Search similar business entities

City Chateuguay
Post Code J7J 0A9

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11000438 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches