11046578 CANADA INC.

Address:
4861, Van Horne Avenue, Montréal, QC H3W 1J2

11046578 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11046578. The registration start date is October 16, 2018. The current status is Active.

Corporation Overview

Corporation ID 11046578
Business Number 730385887
Corporation Name 11046578 CANADA INC.
Registered Office Address 4861, Van Horne Avenue
Montréal
QC H3W 1J2
Incorporation Date 2018-10-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mohamed Ibrahim 2159 Rue John McCurdy, Montréal QC H4R 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-04 current 4861, Van Horne Avenue, Montréal, QC H3W 1J2
Address 2018-10-16 2019-04-04 2159 Rue John Mccurdy, Montréal, QC H4R 3J1
Name 2018-10-16 current 11046578 CANADA INC.
Status 2018-10-16 current Active / Actif

Activities

Date Activity Details
2018-10-16 Incorporation / Constitution en société

Office Location

Address 4861, Van Horne Avenue
City Montréal
Province QC
Postal Code H3W 1J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kalo Nature Inc. 4865 Avenue Van Horne, Montréal, QC H3W 1J2 2017-10-24
Destination Dollar Plus Inc. 4827 Avenue Van Horne, Montréal, QC H3W 1J2 2004-02-27
3988520 Canada Inc. 4819 Av. Van-horne, #p1, MontrÉal, QC H3W 1J2 2001-12-19
Financiere Winstok International Inc. 4879 Van Horne, Montreal, QC H3W 1J2 2000-07-19
141959 Canada Inc. 4869, Avenue Van Horne, Montréal, QC H3W 1J2 1985-05-03
7561300 Canada Inc. 4815, Van Horne, Montréal, QC H3W 1J2
Gestion H.b. Duyen Nguyen 2010 Inc. 4815 Van Horne, Montreal, QC H3W 1J2
Jungle Ritual Inc. 4865 Avenue Van Horne, Montréal, QC H3W 1J2 2020-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
Mohamed Ibrahim 2159 Rue John McCurdy, Montréal QC H4R 3J1, Canada

Entities with the same directors

Name Director Name Director Address
2868865 CANADA INC. MOHAMED IBRAHIM 10419 BELMONT STREET, PIERREFONDS QC H8Y 2J1, Canada
Morris Plains Engineering Consultants INC. MOHAMED IBRAHIM 141 DAVISVILLE AVE, SUITE 810, TORONTO ON M4S 1G7, Canada
Nectocare Inc. Mohamed Ibrahim 70 Highbury Drive, Stoney Creek ON L8J 2T4, Canada
9468323 CANADA INC. MOHAMED IBRAHIM 805-2770 Windwood Dr, Mississauga ON L5N 2S9, Canada
KENCAN LOGISTICS INC. MOHAMED IBRAHIM 101-12 street, Eastlight, Nairobi 00610, Kenya

Competitor

Search similar business entities

City Montréal
Post Code H3W 1J2

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 11046578 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