11051733 CANADA INC.

Address:
3 Place Ville-marie, Suite 400, Montréal, QC H3B 2E3

11051733 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11051733. The registration start date is October 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 11051733
Business Number 728751314
Corporation Name 11051733 CANADA INC.
Registered Office Address 3 Place Ville-marie
Suite 400
Montréal
QC H3B 2E3
Incorporation Date 2018-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven GALLO 1607 du Village, Morin Heights QC J0R 1H0, Canada
Jack ELIAS 596 Av. Strauss, Brossard QC J4X 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-19 current 3 Place Ville-marie, Suite 400, Montréal, QC H3B 2E3
Name 2018-10-19 current 11051733 CANADA INC.
Status 2018-10-19 current Active / Actif

Activities

Date Activity Details
2018-10-19 Incorporation / Constitution en société

Office Location

Address 3 Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brightspark Canada Ltd. 3 Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 1999-12-31
3751970 Canada Inc. 3 Place Ville-marie, Suite 500, Montreal, QC H3B 2C9 2000-05-02
Business Families Foundation 3 Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 1993-07-28
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Inovia Capital Gp-iii Inc. 3 Place Ville-marie, Bureau 12350, Montreal, QC H3B 0E7 2010-11-30
8672580 Canada Inc. 3 Place Ville-marie, Suite 400, Montréal, QC H3B 2E3 2013-10-24
8953759 Canada Inc. 3 Place Ville-marie, Suite 200, Montréal, QC H3B 2E3 2014-07-15
8953767 Canada Inc. 3 Place Ville-marie, Suite 200, Montréal, QC H3B 2E3 2014-07-15
9518851 Canada Inc. 3 Place Ville-marie, Suite 400, Montreal, QC H3B 2E3 2015-11-20
Lunaar Digital Experiences Inc. 3 Place Ville-marie, Suite 400, Montreal, QC H3B 2E3 2015-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11957210 Canada Inc. 200-3 Place Ville-marie, Montréal, QC H3B 2E3 2020-03-12
Maxa Ai Inc. 3, Ville-marie Place, Suite 400, Montreal, QC H3B 2E3 2019-07-25
Ac781 Inc. 3, Place Ville Marie, 4e étage, Montréal, QC H3B 2E3 2019-07-03
Jr Nautical Empire Manufacturing Inc. #400 3 Place Ville-marie, Montréal, QC H3B 2E3 2018-05-23
Homebeaver Canada Inc. 3 Place Ville-marie #400, Montréal, QC H3B 2E3 2017-08-28
Youniti Center Inc. 3, Place Ville-marie, 4ème étage, Montréal, QC H3B 2E3 2017-07-26
Solaya Hr Inc. 3, Place Ville Marie Suite 400, Montreal, QC H3B 2E3 2017-06-29
Gooseberry Investments Inc. 3 Place Ville Marie #400, Montreal, QC H3B 2E3 2017-06-29
6thsolution Technologies Inc. 400 - 3 Place Ville Marie, Montreal, QC H3B 2E3 2017-02-07
Ac780 Inc. 3 Place Ville Marie, 4th Floor, Montreal, QC H3B 2E3 2016-11-16
Find all corporations in postal code H3B 2E3

Corporation Directors

Name Address
Steven GALLO 1607 du Village, Morin Heights QC J0R 1H0, Canada
Jack ELIAS 596 Av. Strauss, Brossard QC J4X 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
7960786 CANADA INC. JACK ELIAS 2000 ST-MARC, SUITE 605, Montréal QC H3H 2N9, Canada
S. & Y. WATER SCOOTER RENTAL INC. STEVEN GALLO 2935 BEDFORD APT 3, MONTREAL QC H3S 1G3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2E3

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

Improve Information

Please provide details on 11051733 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