11100165 CANADA INC.

Address:
305, 12e Avenue, Richelieu, QC J3L 3T2

11100165 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11100165. The registration start date is November 16, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11100165
Business Number 725497887
Corporation Name 11100165 CANADA INC.
Registered Office Address 305, 12e Avenue
Richelieu
QC J3L 3T2
Incorporation Date 2018-11-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Claude Cardin 1480, rue Marie-Marthe-Poyer, Chambly QC J3L 6H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-16 current 305, 12e Avenue, Richelieu, QC J3L 3T2
Name 2018-11-16 current 11100165 CANADA INC.
Status 2019-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-11-16 2019-02-01 Active / Actif

Activities

Date Activity Details
2018-11-16 Incorporation / Constitution en société

Office Location

Address 305, 12e Avenue
City Richelieu
Province QC
Postal Code J3L 3T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. & D. PrÉvost Inc. 305, 12e Avenue, Richelieu, QC J3L 3T2
Adp FaÇades Inc. 305, 12e Avenue, Richelieu, QC J3L 3T2 2020-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
A. & D. PrÉvost Inc. 305 12e Avenue, Richelieu, QC J3L 3T2
A. & D. Prevost Inc. 305 12e Avenue, Richelieu, QC J3L 3T2 1959-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
Claude Cardin 1480, rue Marie-Marthe-Poyer, Chambly QC J3L 6H4, Canada

Entities with the same directors

Name Director Name Director Address
ACRALUM INC. Claude Cardin 1480, rue Marie-Marthe-Poyer, Chambly QC J3L 6H4, Canada
BOIS HUNTING INC. CLAUDE CARDIN 36, rue de Lindoso, Blainville QC J7B 1Z7, Canada
LA PLANCHE A VOILE PAPILLON INC. CLAUDE CARDIN 715, ROUTE 132, STE-BARBE QC J0S 1P0, Canada
ADP FAÇADES INC. · ADP FACADES INC. Claude Cardin 1480, rue Marie Marthe Poyer, Chambly QC J3L 6H4, Canada

Competitor

Search similar business entities

City Richelieu
Post Code J3L 3T2

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 11100165 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