11038176 CANADA INC.

Address:
418 Dufferin Street, Hampstead, QC H3X 2Y7

11038176 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11038176. The registration start date is October 11, 2018. The current status is Active.

Corporation Overview

Corporation ID 11038176
Business Number 731277489
Corporation Name 11038176 CANADA INC.
Registered Office Address 418 Dufferin Street
Hampstead
QC H3X 2Y7
Incorporation Date 2018-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert FARGNOLI 418 Dufferin Street, Hampstead QC H3X 2Y7, Canada
Farzad FARZADNIA 802-5700 Cavendish Boulevard, Côte Saint-Luc QC H4W 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-11 current 418 Dufferin Street, Hampstead, QC H3X 2Y7
Name 2018-10-11 current 11038176 CANADA INC.
Status 2018-10-11 current Active / Actif

Activities

Date Activity Details
2018-10-11 Incorporation / Constitution en société

Office Location

Address 418 Dufferin Street
City Hampstead
Province QC
Postal Code H3X 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10334901 Canada Inc. 418 Dufferin Street, Hampstead, QC H3X 2Y7 2017-07-24
10747114 Canada Inc. 418 Dufferin Street, Hampstead, QC H3X 2Y7 2018-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ruth Kerry, Tooth Fairy Inc. 426 Dufferin Street, Hampstead, QC H3X 2Y7 2020-11-13
6632262 Canada Inc. 376 Dufferin Road, Hampstead, QC H3X 2Y7 2006-09-26
3979237 Canada Inc. 386 Dufferin Rd, Hampstead, QC H3X 2Y7 2001-12-10
2902991 Canada Inc. 376 Dufferin Road, Hampstead, QC H3X 2Y7 1993-03-11
Gestions Shula-mit Inc. 394 Dufferin Road, Hampstead, QC H3X 2Y7 1986-12-30
Les Conseillers Four Higher Inc. 426 Dufferin Road, Hampstead, QC H3X 2Y7 1985-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
Robert FARGNOLI 418 Dufferin Street, Hampstead QC H3X 2Y7, Canada
Farzad FARZADNIA 802-5700 Cavendish Boulevard, Côte Saint-Luc QC H4W 1S8, Canada

Entities with the same directors

Name Director Name Director Address
6149081 CANADA CORP. FARZAD FARZADNIA 7301 SOMERLED AVENUE, MONTREAL QC H4V 1W7, Canada
10747114 CANADA INC. Farzad FARZADNIA 802-5700, Cavendish Boulevard, Côte Saint-Luc QC H4W 1S8, Canada
10334901 CANADA INC. Robert Fargnoli 418 Dufferin Street, Hampstead QC H3X 2Y7, Canada
TONY SHOES DISTRIBUTION CHAUSSURES TONY INC. ROBERT FARGNOLI 6943 MARIE GUYART, LASALLE QC H8N 3G9, Canada
10747114 CANADA INC. Robert FARGNOLI 418 Dufferin Street, Hampstead QC H3X 2Y7, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 2Y7

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 11038176 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