11004867 CANADA INC.

Address:
1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4

11004867 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11004867. The registration start date is June 25, 2019. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11004867
Business Number 784026536
Corporation Name 11004867 CANADA INC.
Registered Office Address 1700-1000 Sherbrooke Street West
Montreal
QC H3A 3G4
Incorporation Date 2019-06-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT JACKSON 1700-1000 Sherbrooke Street West, Montréal QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-25 current 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4
Name 2019-06-25 current 11004867 CANADA INC.
Status 2019-07-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-06-25 2019-07-03 Active / Actif

Activities

Date Activity Details
2019-06-25 Incorporation / Constitution en société

Office Location

Address 1700-1000 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises La Canadienne Inc. 1700-1000 Sherbrooke Street West, Montréal, QC H3A 3G4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Cycle Capital Management Iv Inc. 1000, Sherbrooke Street West, Suite 1610, Montréal, QC H3A 3G4 2018-07-17
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
SCOTT JACKSON 1700-1000 Sherbrooke Street West, Montréal QC H3A 3G4, Canada

Entities with the same directors

Name Director Name Director Address
9581464 CANADA INC. SCOTT JACKSON 2841 rue Ernest-Hemingway, Ville Saint-Laurent QC H4R 3K1, Canada
8580839 CANADA INC. Scott Jackson 2841, rue Ernest-Hemingway, Ville Saint-Laurent QC H4R 3K1, Canada
9171142 CANADA INC. Scott Jackson 2841 rue Ernest-Hemingway, Ville Saint-Laurent QC H4R 3K1, Canada
9167200 CANADA INC. Scott Jackson 2841, avenue Ernest-Hemingway, Montréal QC H4R 3K1, Canada
White Knight Retail Marketing Inc. SCOTT JACKSON 267 RUE SAINT-RAPHAEL, L'ILE-BIZARD QC H9E 1S2, Canada
10461652 Canada Inc. Scott Jackson 149 Rossford Crescent, Kitchener ON N2M 2H8, Canada
9151982 CANADA INC. Scott Jackson 267 rue Saint-Raphaël, Montréal QC H9E 1S2, Canada
ROOFTOPS CANADA FOUNDATION INC. SCOTT JACKSON 204-5550 FRASER STREET, VANCOUVER BC V5W 2Z4, Canada
8776113 CANADA INC. Scott Jackson 267 Rue St-Raphael, L'Ile Bizard QC H9E 1S2, Canada
HARBOUR AUTHORITY OF Whiteway SCOTT JACKSON 96 LONG POND ROAD, WHITEWAY NL A0B 3L0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3G4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 11004867 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