11095030 CANADA INC.

Address:
872 Du Couvent St, Montréal, QC H4C 2R5

11095030 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11095030. The registration start date is November 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 11095030
Business Number 724826714
Corporation Name 11095030 CANADA INC.
Registered Office Address 872 Du Couvent St
Montréal
QC H4C 2R5
Incorporation Date 2018-11-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Adel Schwertani 717-3577 Atwater Av., Montréal QC H3H 2R2, Canada
Mario Rossi 87 des Roseaux St, Notre-Dame-de-l'Île-Perrot QC J7V 9Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-13 current 872 Du Couvent St, Montréal, QC H4C 2R5
Name 2018-11-13 current 11095030 CANADA INC.
Status 2018-11-13 current Active / Actif

Activities

Date Activity Details
2018-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 872 du Couvent St
City Montréal
Province QC
Postal Code H4C 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12369249 Canada Inc. 872 Du Couvent St, Montréal, QC H4C 2R6 2020-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Multicultural & Diversity Project 811 Rue Du Couvent, Montréal, QC H4C 2R5 2019-12-13
Beau Joe Creations Inc. 775 Rue Du Couvent, Montréal, QC H4C 2R5 2018-09-18
Tiger Lily Toys Inc. 839 Du Couvent, Montreal, QC H4C 2R5 2015-09-22
Jo-ann Kane Consultante En Gestion De Collections Inc. 781, Rue Du Couvent, Montréal, QC H4C 2R5 2015-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
Adel Schwertani 717-3577 Atwater Av., Montréal QC H3H 2R2, Canada
Mario Rossi 87 des Roseaux St, Notre-Dame-de-l'Île-Perrot QC J7V 9Y6, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INSTITUTE OF MARINE ENGINEERS MARIO ROSSI 75, MACDONALD, KIRKLAND QC H9J 3Z7, Canada
144944 CANADA INC. MARIO ROSSI 23 CALAIS CIRCLE, KIRKLAND QC H9H 3R7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4C 2R5

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 11095030 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