11225359 CANADA INC.

Address:
6680 Taschereau Boulevard, Brossard, QC J4W 1M8

11225359 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11225359. The registration start date is January 30, 2019. The current status is Active.

Corporation Overview

Corporation ID 11225359
Business Number 713635282
Corporation Name 11225359 CANADA INC.
Registered Office Address 6680 Taschereau Boulevard
Brossard
QC J4W 1M8
Incorporation Date 2019-01-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS DRAZIN 12 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
THEODORE QUINT 24 APPLEWOOD, HAMPSTEAD QC H3X 3W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-30 current 6680 Taschereau Boulevard, Brossard, QC J4W 1M8
Name 2019-01-30 current 11225359 CANADA INC.
Status 2019-01-30 current Active / Actif

Activities

Date Activity Details
2020-01-14 Amendment / Modification Section: 178
2019-07-23 Amendment / Modification Section: 178
2019-01-30 Incorporation / Constitution en société

Office Location

Address 6680 Taschereau Boulevard
City Brossard
Province QC
Postal Code J4W 1M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pierrevillage Inc. 6680 Taschereau Boulevard, Brossard, QC J4W 1M8 1978-10-02
7549881 Canada Inc. 6680 Taschereau Boulevard, Brossard, QC J4W 1M8 2010-05-11
10842524 Canada Inc. 6680 Taschereau Boulevard, Brossard, QC J4W 1M8 2018-06-15
11841718 Canada Inc. 6680 Taschereau Boulevard, Brossard, QC J4W 1M8 2020-01-14
11841726 Canada Inc. 6680 Taschereau Boulevard, Brossard, QC J4W 1M8 2020-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
8048665 Canada Inc. 6680 Taschereau, Brossard, QC J4W 1M8 2011-12-08
Gordon Quint Enterprises Inc. 6680 Taschereau Blvd., Brossard, QC J4W 1M8 2001-10-15
8209375 Canada Inc. 6680 Taschereau, Brossard, QC J4W 1M8 2012-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
LOUIS DRAZIN 12 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
THEODORE QUINT 24 APPLEWOOD, HAMPSTEAD QC H3X 3W6, Canada

Entities with the same directors

Name Director Name Director Address
2985420 CANADA INC. LOUIS DRAZIN 12 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada
157838 CANADA INC. LOUIS DRAZIN 5552 BORDEN AVENUE, COTE ST-LUC QC H4V 2T6, Canada
3957063 CANADA INC. LOUIS DRAZIN 2021 UNION STREET SUITE 888, MONTREAL QC H3A 2S9, Canada
150464 CANADA INC. LOUIS DRAZIN 12 Fallbrook Place, Hampstead QC H3X 3W4, Canada
109454 CANADA INC. LOUIS DRAZIN 12 PL. FALLBROOK, HAMPSTEAD QC H3X 3W4, Canada
3075 QUATRE BOURGEOIS LTÉE LOUIS DRAZIN 2021, RUE UNION SUITE 888, MONTRÉAL QC H3A 2S9, Canada
136993 CANADA INC. Louis Drazin 12 Place Fallbrook, Hampstead QC H3X 3W4, Canada
155353 CANADA INC. LOUIS DRAZIN 1117 ST.CATHERINE ST. W., ROOM 305, MONTREAL QC H3B 1H9, Canada
155360 CANADA INC. LOUIS DRAZIN 12 Place Fallbrook, Hampstead QC H3X 3W4, Canada
142550 CANADA INC. LOUIS DRAZIN 5552 BORDEN AVENUE, COTE ST. LUC QC H4V 2T6, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4W 1M8

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 11225359 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