11043374 CANADA INC.

Address:
30, Rue Du Coteau, Beaumont, QC G0R 1C0

11043374 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11043374. The registration start date is October 15, 2018. The current status is Active.

Corporation Overview

Corporation ID 11043374
Business Number 730836483
Corporation Name 11043374 CANADA INC.
Registered Office Address 30, Rue Du Coteau
Beaumont
QC G0R 1C0
Incorporation Date 2018-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ghislain Demers 30, rue du Coteau, Beaumont QC G0R 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-15 current 30, Rue Du Coteau, Beaumont, QC G0R 1C0
Name 2018-10-15 current 11043374 CANADA INC.
Status 2018-10-15 current Active / Actif

Activities

Date Activity Details
2018-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30, rue du Coteau
City Beaumont
Province QC
Postal Code G0R 1C0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cogito Ideation Inc. 30, Rue Du Côteau, Boischatel, QC G0A 1H0 2017-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
11336533 Canada Corp. 202-300, Route Du Fleuve, Beaumont, QC G0R 1C0 2019-04-03
11043340 Canada Inc. 33, Rue De L'oseille, Beaumont, QC G0R 1C0 2018-10-15
10896187 Canada Inc. 13 Rue Du Beau-site, Beaumont, QC G0R 1C0 2018-07-20
Maplenut Inc. 204 Chemin St-roch, Beaumont, QC G0R 1C0 2018-01-11
Letson Inc. 170 Chemin St-roch, Beaumont, QC G0R 1C0 2017-04-07
Construction Journeault Inc. 1, Rue Fillion, Beaumont, QC G0R 1C0 2015-11-13
Solutan Canada LtÉe 180, De L'anse Sud, Beaumont, QC G0R 1C0 2011-05-19
7831668 Canada Inc. 1196 Chemin Ville-marie, Beaumont, QC G0R 1C0 2011-04-11
Kognitiv-it Inc. 165, Chemin Des Fiefs, Beaumont, QC G0R 1C0 2009-11-01
Garage Michel Noël Inc. 180, De L'anse, Beaumont, QC G0R 1C0 2007-12-11
Find all corporations in postal code G0R 1C0

Corporation Directors

Name Address
Ghislain Demers 30, rue du Coteau, Beaumont QC G0R 1C0, Canada

Entities with the same directors

Name Director Name Director Address
Cazama Inc. Ghislain Demers 1398 De Dorval, Sherbrooke QC J1H 4L1, Canada
159208 CANADA INC. GHISLAIN DEMERS 2125 BOULEVARD LAURIER, SILLERY QC G1T 1B8, Canada
CONSULTANTS MATCH 1 INC. GHISLAIN DEMERS 2125 BOULEVARD LAURIER, SILLERY QC G1T 1B8, Canada
GROUPE BERTEC INC. Ghislain Demers 30, rue du Coteau, Beaumont QC G0R 1C0, Canada
GESTION BERTEC INC. Ghislain Demers 30, rue du Coteau, Beaumont QC G0R 1C0, Canada
2928060 CANADA INC. GHISLAIN DEMERS 233 RUE DU BOISE, ST-FERREOL-LES-NEIGES QC G0A 3R0, Canada
2922495 CANADA INC. GHISLAIN DEMERS 233 RUE DU BOISE, ST-FERREOL-LES-NEIGES QC G0A 3R0, Canada
6250611 CANADA INC. GHISLAIN DEMERS 1963, RUE HENRI-BECQUEREL, SAINTE-JULIE QC J3E 1V6, Canada

Competitor

Search similar business entities

City Beaumont
Post Code G0R 1C0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11043374 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