11154079 CANADA INC.

Address:
20612 Lakeshore Rd, Baie D'urfé, QC H9X 1R4

11154079 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11154079. The registration start date is December 18, 2018. The current status is Active.

Corporation Overview

Corporation ID 11154079
Business Number 720364884
Corporation Name 11154079 CANADA INC.
Registered Office Address 20612 Lakeshore Rd
Baie D'urfé
QC H9X 1R4
Incorporation Date 2018-12-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marc A. Bibeau 20612 Lakeshore Rd, Baie d'Urfé QC H9X 1R4, Canada
Tracy Gillings 20612 Lakeshore Rd, Baie d'Urfé QC H9X 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-18 current 20612 Lakeshore Rd, Baie D'urfé, QC H9X 1R4
Name 2018-12-18 current 11154079 CANADA INC.
Status 2018-12-18 current Active / Actif

Activities

Date Activity Details
2018-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20612 Lakeshore Rd
City Baie d'Urfé
Province QC
Postal Code H9X 1R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Match Point Investments Ltd. 20612 Ch. Lakeshore, Baie-d'urfé, QC H9X 1R4 1999-10-07
Gestion Sabony Lachine Inc. 20578 Lakeshore Rd., Baie D'urfÉ, QC H9X 1R4 1986-11-14
Peinture Ennio Ltee 20582 Lakeshore, Baie D'urfe, QC H9X 1R4 1981-02-02
3880648 Canada Inc. 20612 Ch. Lakeshore, Baie-d'urfée, QC H9X 1R4 2001-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
Marc A. Bibeau 20612 Lakeshore Rd, Baie d'Urfé QC H9X 1R4, Canada
Tracy Gillings 20612 Lakeshore Rd, Baie d'Urfé QC H9X 1R4, Canada

Entities with the same directors

Name Director Name Director Address
MATCH POINT INVESTMENTS LTD. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada
INVESTORS GROUP INC. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
CREAGHAN & ARCHIBALD LIMITED Marc A. Bibeau 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada
3880648 CANADA INC. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfée QC H9X 1R4, Canada
3863611 CANADA LTD. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
INVESTORS GROUP TRUSTCO INC. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
6165125 CANADA INC. MARC A. BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 5C2, Canada
PROVINCIAL STRUCTURAL STEEL CO. LTD. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada
POWER FINANCIAL CORPORATION MARC A. BIBEAU 20612 LAKESHORE DRIVE, BAIE D'URFÉ QC H9X 1R4, Canada
SUROMA CORP. MARC A. BIBEAU 20612 ch. Lakeshore, Baie-D'Urfé QC H9X 1R4, Canada

Competitor

Search similar business entities

City Baie d'Urfé
Post Code H9X 1R4

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 11154079 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