11136887 Canada Association

Address:
1625 Rue Clark, Unit 311, Montreal, QC H2X 2R4

11136887 Canada Association is a business entity registered at Corporations Canada, with entity identifier is 11136887. The registration start date is December 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 11136887
Business Number 721937688
Corporation Name 11136887 Canada Association
Registered Office Address 1625 Rue Clark, Unit 311
Montreal
QC H2X 2R4
Incorporation Date 2018-12-09
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Katell Burot 5563 rue fullum, atelier #200, Montreal QC H2G 2H5, Canada
Bruno Marti 2600 Westham Island Rd, Delta BC V4K 3N7, Canada
John Higgins 300 Adelaide St E, Toronto ON M5A 1N1, Canada
Paul Alsop 25 Tuscany Vista Court NW, Calgary AB T3L 3B5, Canada
Liza Frulla 3535 St Denis St, Montreal QC H2X 3P1, Canada
Normand Laprise 900 Jean Paul Riopelle Pl, Montreal QC H2Z 2B2, Canada
Brigitte Foisy 258 Wallace Ave, Toronto ON M6P 3M9, Canada
Thomas Benjamin Delannoy 501-405 Sherbrooke Est, Montreal QC H2L 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-06-08 current 1625 Rue Clark, Unit 311, Montreal, QC H2X 2R4
Address 2018-12-09 2019-06-08 501-405 Sherbrooke Est, Montreal, QC H2L 1J9
Name 2018-12-09 current 11136887 Canada Association
Status 2018-12-09 current Active / Actif

Activities

Date Activity Details
2018-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1625 rue Clark, unit 311
City Montreal
Province QC
Postal Code H2X 2R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chefs Canada Inc. 311-1625 Rue Clark, Montréal, QC H2X 2R4 2020-10-01
12367009 Canada Inc. 906-1625 Rue Clark, Montréal, QC H2X 2R4 2020-09-24
11640569 Canada Inc. Ph4-1625 Rue Clark, MontrÉal, QC H2X 2R4 2019-09-23
11321790 Canada Inc. 1635 Rue Clark, Montréal, QC H2X 2R4 2019-03-26
Krd Shop Inc. 1625 Rue Clark Unit 904, Montréal, QC H2X 2R4 2018-06-15
10685445 Canada Inc. 1635 Clark, Montreal, QC H2X 2R4 2018-03-16
9532633 Canada Inc. 1625 Clark Unit 203, Montreal, QC H2X 2R4 2015-12-01
Magani Holdings Inc. 1625 Rue Clark, #307, Montréal, QC H2X 2R4 2015-06-08
8870993 Canada Inc. 1625 Rue Clark, Suite 506, Montreal, QC H2X 2R4 2014-04-29
Confection De Maroquinerie Et De Vetement Lynnangely Incorporated 1625 Rue Clark, Apt 207, Montreal, Quebec, QC H2X 2R4 2013-10-08
Find all corporations in postal code H2X 2R4

Corporation Directors

Name Address
Katell Burot 5563 rue fullum, atelier #200, Montreal QC H2G 2H5, Canada
Bruno Marti 2600 Westham Island Rd, Delta BC V4K 3N7, Canada
John Higgins 300 Adelaide St E, Toronto ON M5A 1N1, Canada
Paul Alsop 25 Tuscany Vista Court NW, Calgary AB T3L 3B5, Canada
Liza Frulla 3535 St Denis St, Montreal QC H2X 3P1, Canada
Normand Laprise 900 Jean Paul Riopelle Pl, Montreal QC H2Z 2B2, Canada
Brigitte Foisy 258 Wallace Ave, Toronto ON M6P 3M9, Canada
Thomas Benjamin Delannoy 501-405 Sherbrooke Est, Montreal QC H2L 1J9, Canada

Entities with the same directors

Name Director Name Director Address
Chefs Canada Inc. Brigitte Foisy 7 Ave Russett, Toronto ON M6H 3M4, Canada
9770119 CANADA INC. BRIGITTE FOISY 7 RUSSETT, AVE, TORONTO ON M6H 3M4, Canada
The SCP Group Inc. John Higgins 29 Mahogany Terrace, Saint John NB E2M 5S5, Canada
Contraste Agence d'Art JOHN HIGGINS 2300 RUE SOUVENIR, APT. 204, MONTREAL QC H3H 1S2, Canada
GOD'S WORD FOR THE WORLD JOHN HIGGINS 17 GLENDALE DRIVE, NORTH RIVER NS B6L 6E3, Canada
SHILOH YOUTH REVIVAL CENTERS JOHN HIGGINS 81868 LOST VALLEY LANE, DEXTER OR 97431, United States
WESTBROOK EDUCATION FUND JOHN HIGGINS 8278 108 STREET, DELTA BC V4C 4C4, Canada
Economy.com (Canada) Inc. JOHN HIGGINS 744 FRANK STREET, OTTAWA ON K2P 0X2, Canada
nLight10 Inc. John Higgins 6519 Brittany Park, Houston TX 77066, United States
Mosaïcultures Internationales Montréal 2000 LIZA FRULLA 12-300 AVENUE DES SOMMETS, MONTREAL QC H3E 2B7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2X 2R4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01

Improve Information

Please provide details on 11136887 Canada Association 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