11114760 CANADA INC.

Address:
904-2600 Av. Pierre-dupuy, Montréal, QC H3C 3R6

11114760 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11114760. The registration start date is November 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 11114760
Business Number 724172283
Corporation Name 11114760 CANADA INC.
Registered Office Address 904-2600 Av. Pierre-dupuy
Montréal
QC H3C 3R6
Incorporation Date 2018-11-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Marchand 904-2600 av. Pierre-Dupuy, Montréal QC H3C 3R6, Canada
Gilles Labranche 3721 rue Saint-Ambroise, Montréal QC H4C 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-26 current 904-2600 Av. Pierre-dupuy, Montréal, QC H3C 3R6
Name 2018-11-26 current 11114760 CANADA INC.
Status 2018-11-26 current Active / Actif

Activities

Date Activity Details
2018-11-26 Incorporation / Constitution en société

Office Location

Address 904-2600 av. Pierre-Dupuy
City Montréal
Province QC
Postal Code H3C 3R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
ZoÏ Real Estate Inc. 645-2600 Avenue Pierre-dupuy, Montréal, QC H3C 3R6 2020-10-29
Bpeart Holdings Inc. 2600 Avenue Pierre-dupuy, Suite 1003, Montréal, QC H3C 3R6 2018-09-20
Goodee Inc. 2600 Avenue Pierre-dupuy, Suite 645, Montréal, QC H3C 3R6 2018-08-14
Automated Technology Platform Inc. 2600 Avenue Pierre-dupuy, Apt 237, Montréal, QC H3C 3R6 2017-12-08
8450846 Canada Inc. 203-2600 Avenue Pierre-dupuy, Montreal, QC H3C 3R6 2013-03-01
Christiane Jodoin Avocate Inc. 2600 Avenue Pierrre-dupuy, App. 504, Montréal, QC H3C 3R6 2012-12-27
Hydrowatt International Inc. 2600-1018 Pierre-dupuy, Montréal, QC H3C 3R6 2009-11-23
4496884 Canada Inc. 2600 Pierre-dupuy Ave, Apt. 244, Montreal, QC H3C 3R6 2009-07-24
4502027 Canada Inc. 208 - 2600 Avenue Pierre-dupuy, Montréal, QC H3C 3R6 2008-12-11
Peaux & Cuirs International (ar) Inc. 2600 Pierre-dupuy #203, Montreal, QC H3C 3R6 2006-09-07
Find all corporations in postal code H3C 3R6

Corporation Directors

Name Address
Pierre Marchand 904-2600 av. Pierre-Dupuy, Montréal QC H3C 3R6, Canada
Gilles Labranche 3721 rue Saint-Ambroise, Montréal QC H4C 2C4, Canada

Entities with the same directors

Name Director Name Director Address
BLACKWATCH FINANCIAL INC. GILLES LABRANCHE 3721 ST-AMBROISE, MONTREAL QC H4C 2C4, Canada
DUGAL, MARCHAND, BOUTET INC. PIERRE MARCHAND 301 AVENUE DU PLATEAU, GRAND'MERE QC G9T 3B6, Canada
3465250 CANADA INC. PIERRE MARCHAND 13, BENOIT, KNOWLTON QC J0E 1V0, Canada
INFO SIPM INC. PIERRE MARCHAND 600 PLACE JUGE-DESNOYERS, APP. 1505, LAVAL QC H7G 4X3, Canada
DIFFUSION LAVAL INC. PIERRE MARCHAND 38 RUE ASSELIN, CANDIAC QC J5R 5P8, Canada
ATMOSPHERE CD INC. PIERRE MARCHAND 58 MONT VICTORIA, HUDSON QC J0P 1H0, Canada
ELECTRICITE PIERRE MARCHAND INC. PIERRE MARCHAND 1100 DAVID, DUVERNAY, LAVAL QC H7E 3R5, Canada
Les Restaurants Du Marchand Inc. Pierre Marchand 44 Chemin des Renards Blancs, L'Ange-Gardien QC J8L 0C9, Canada
6786898 CANADA INC. PIERRE MARCHAND 2600, AVENUE PIERRE-DUPUY, #904, MONTRÉAL QC H3C 3R6, Canada
4237579 CANADA INC. PIERRE MARCHAND 9-1190 avenue Ducharme, MONTREAL QC H2V 1E3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 3R6

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 11114760 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