11048376 CANADA INC.

Address:
2143, Avenue Du Suroît, Mascouche, QC J7L 4G4

11048376 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11048376. The registration start date is October 17, 2018. The current status is Active.

Corporation Overview

Corporation ID 11048376
Business Number 729039115
Corporation Name 11048376 CANADA INC.
Registered Office Address 2143, Avenue Du Suroît
Mascouche
QC J7L 4G4
Incorporation Date 2018-10-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nicole Landry 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada
Marcel Gemme 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-17 current 2143, Avenue Du Suroît, Mascouche, QC J7L 4G4
Name 2018-10-17 current 11048376 CANADA INC.
Status 2018-10-17 current Active / Actif

Activities

Date Activity Details
2018-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2143, avenue du Suroît
City Mascouche
Province QC
Postal Code J7L 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gemme Alliance Inc. 2143, Avenue Du Suroît, Mascouche, QC J7L 4G4 2019-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
7982011 Canada Inc. 2143 Avenue Du Suroît, Mascouche, QC J7L 4G4 2011-09-22
7592116 Canada Inc. 2140, Du Suroit, Mascouche, QC J7L 4G4 2010-07-05
Fondation Anaja 1385 Avenue Du Mistral, Mascouche, QC J7L 4G4 2007-02-20
9394257 Canada Inc. 2143 Avenue Du Suroît, Mascouche, QC J7L 4G4 2015-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chalet D'autrefois Chez Laurette & Tom Inc. 390, Place Du Périgord, Mascouche, QC J7L 0A2 2020-10-06
7901682 Canada Inc. 397, Place Des Ardenes, Mascouche, QC J7L 0A2 2011-06-23
Gestion Stéphane Langelier Inc. 1205 Avenue Garden, Mascouche, QC J7L 0A2 2011-02-22
Floscreen Inc. 1215 Avenue Garden, Mascouche, QC J7L 0A2 1992-03-11
Placements Stéphane Langelier Inc. 1205 Avenue Garden, Mascouche, QC J7L 0A2 2011-02-22
Mab Stunts Inc. 1417 Av. De Normandie, Mascouche, QC J7L 0A3 2017-02-21
Technique Avant Garde Meds Inc. 1375 Avenue Normandie, Mascouche, QC J7L 0A3 2010-10-26
Placements Mcjl Inc. 1381, Avenue De Normandie, Mascouche, QC J7L 0A3 2008-06-13
4479394 Canada Inc. 1381, Avenue De Normandie, Mascouche, QC J7L 0A3 2008-06-11
4118448 Canada Inc. 1115, Garden, Mascouche, QC J7L 0A5 2002-10-30
Find all corporations in postal code J7L

Corporation Directors

Name Address
Nicole Landry 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada
Marcel Gemme 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada

Entities with the same directors

Name Director Name Director Address
9394257 Canada Inc. MARCEL GEMME 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada
7982011 CANADA INC. Marcel Gemme 1700 Montée du Domaine, Mascouche QC J7K 3C2, Canada
GEMME ALLIANCE INC. Marcel Gemme 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada
9394257 Canada Inc. NICOLE LANDRY 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada
114899 CANADA LTEE. NICOLE LANDRY NORMETAL, ABITIBI OUEST QC J0Z 3A0, Canada
Fédération canadienne des directions d'école francophone NICOLE LANDRY 261 Rue Acadie, Grande-Anse NB E8N 2T9, Canada
GEMME ALLIANCE INC. Nicole Landry 2145, avenue du Suroît, Mascouche QC J7L 4G4, Canada

Competitor

Search similar business entities

City Mascouche
Post Code J7L 4G4

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
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 11048376 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