11191047 CANADA INC.

Address:
300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E6

11191047 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11191047. The registration start date is January 10, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11191047
Business Number 716168513
Corporation Name 11191047 CANADA INC.
Registered Office Address 300 De La Concorde Blvd. East, Suite 201
Laval
QC H7G 2E6
Incorporation Date 2019-01-10
Dissolution Date 2020-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Kavanagh 3230 La Malbaie Avenue, Laval QC H7E 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-10 current 300 De La Concorde Blvd. East, Suite 201, Laval, QC H7G 2E6
Name 2019-01-10 current 11191047 CANADA INC.
Status 2020-02-11 current Dissolved / Dissoute
Status 2019-01-10 2020-02-11 Active / Actif

Activities

Date Activity Details
2020-02-11 Dissolution Section: 210(3)
2019-01-10 Incorporation / Constitution en société

Office Location

Address 300 De La Concorde Blvd. East, Suite 201
City Laval
Province QC
Postal Code H7G 2E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10692913 Canada Inc. 300 Boulevard De La Concorde Est, Laval, QC H7G 2E6 2018-03-21
Guy DÉom Dentiste Inc. 300, Boulevard De La Concorde Est, Bureau 204, Laval, QC H7G 2E6 2012-11-07
Pont Atlantique -imagerie MÉdicale Inc. 300 Boul. Concorde Est, Laval, QC H7G 2E6 2011-03-02
Medvue Medical Imaging (quebec) Inc. 300 Concorde Blvd. East, Laval, QC H7G 2E6 2008-12-02
Concord Physiotherapy Clinic Ltd. 300 Concorde Blvd East, Laval, QC H7G 2E6
Quebec Medical Imaging Gp Inc. 300 Concorde Blvd. East, Laval, QC H7G 2E6 2009-04-01
Quebec Medical Imaging Inc. 300 Concorde Blvd. East, Laval, QC H7G 2E6 2009-04-14
Dima Kalache Medical Services Inc. 300 Boulevard De La Concorde Est, Laval, QC H7G 2E6 2018-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
Paul Kavanagh 3230 La Malbaie Avenue, Laval QC H7E 1E6, Canada

Entities with the same directors

Name Director Name Director Address
155246 CANADA INC. PAUL KAVANAGH 3230 DE LA MALBAIE, LAVAL QC H7E 1E6, Canada
THE LEGION NATIONAL FOUNDATION PAUL KAVANAGH 3230 AVENUE DE LA MALBAIE, LAVAL QC H7E 2E6, Canada
STACKPAL CANADA INC. PAUL KAVANAGH 5 ORCHARD ST, MARKHAM ON L3P 2S9, Canada
INNOMAT MANUFACTURING INC. PAUL KAVANAGH 5 ORCHARD STREET, MARKHAM ON L3P 2S9, Canada
ST. JOSEPH PRIESTS' FOUNDATION OF EDMONTON PAUL KAVANAGH 4830 148 STREET SW, EDMONTON AB T5N 3E8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7G 2E6

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
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 11191047 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