11111418 CANADA INC.

Address:
1987, Route 202, Hinchinbrooke, QC J0S 1A0

11111418 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11111418. The registration start date is November 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 11111418
Business Number 724463286
Corporation Name 11111418 CANADA INC.
Registered Office Address 1987, Route 202
Hinchinbrooke
QC J0S 1A0
Incorporation Date 2018-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Louis Fortin 1987, Route 202, Hinchinbrooke QC J0S 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-07 current 1987, Route 202, Hinchinbrooke, QC J0S 1A0
Address 2018-11-23 2019-01-07 164, Rue Jean-talon, Châteauguay, QC J6K 4Z4
Name 2018-11-23 current 11111418 CANADA INC.
Status 2018-11-23 current Active / Actif

Activities

Date Activity Details
2018-11-23 Incorporation / Constitution en société

Office Location

Address 1987, Route 202
City Hinchinbrooke
Province QC
Postal Code J0S 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Melusina Media Inc. 2019 Route 202, Hinchinbrooke, QC J0S 1A0 2019-12-15
Evoke Filmworks Inc. 1824 Route 202, Hinchinbrooke, QC J0S 1A0 2012-02-15
7584202 Canada Inc. 732, 3e Concession, Elgin, QC J0S 1A0 2010-06-22
Enviroport Inc. 3542 Powerscourt Rd, Athelstan, QC J0S 1A0 2009-09-12
4518144 Canada Inc. 1268 Meadow, Hinchinbrook, QC J0S 1A0 2009-05-14
Gestion Louis Erik Inc. 1987 Route 202, Hinchinbrooke, QC J0S 1A0 2007-07-24
Placements FurÉca Inc. 2086, Montée Herdman, Hinchinbrooke, QC J0S 1A0 2006-11-17
6185801 Canada Inc. 71 Ridge Road, Athelstan, QC J0S 1A0 2004-01-25
6021379 Canada Inc. 3675 Powerscourt Road, Hinchinbrook, QC J0S 1A0 2002-10-01
3894142 Canada Inc. 1167 2nd Concession, Elgin, QC J0S 1A0 2001-05-07
Find all corporations in postal code J0S 1A0

Corporation Directors

Name Address
Louis Fortin 1987, Route 202, Hinchinbrooke QC J0S 1A0, Canada

Entities with the same directors

Name Director Name Director Address
VENT ET VOILE LTEE LOUIS FORTIN VAL DE BOIS, VAL D'OR QC , Canada
138656 CANADA INC. LOUIS FORTIN 1017 RUE EDMOND-MASSICOTTE, SAINTE-FOY QC G1X 4M3, Canada
9306196 CANADA INC. LOUIS FORTIN 400-1097 Rue Saint-Alexandre, Montréal QC H2Z 1P8, Canada
LEMAY DORVAL FORTIN DOYLE & ASSOCIATES ARCHITECTS INCORPORATED LOUIS FORTIN 3844 POLLACK, STE-FOY QC G1X 4X1, Canada
BALANCES CALOG INC. LOUIS FORTIN 164 JEAN-TALON, CHATEAUGUAY QC J6K 4Z4, Canada
ACTUALISATION IDH INC. LOUIS FORTIN 9 BERLIOZ, VERDUN QC H3E 1M1, Canada
6711855 CANADA INC. LOUIS FORTIN 367, BOUL. FONTAINELEAU, BLAINVILLE QC J7P 3S9, Canada
GESTION LOUIS ERIK INC. LOUIS FORTIN 164 JEAN TALON, CHATEAUGUAY QC J6K 4Z4, Canada
BALANCES UNIVERSELLES INC. LOUIS FORTIN 164 JEAN-TALON, CHÂTEAUGUAY QC J6K 4Z4, Canada
STUDIOS ST-AMBROISE INC. LOUIS FORTIN 935 GOHIER, SAINT-LAURENT QC H4L 3J4, Canada

Competitor

Search similar business entities

City Hinchinbrooke
Post Code J0S 1A0

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 11111418 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