11250817 CANADA INC.

Address:
218, Rue Anne-martin, Bureau 302, Québec, QC G1E 0C3

11250817 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11250817. The registration start date is February 14, 2019. The current status is Active.

Corporation Overview

Corporation ID 11250817
Business Number 711167080
Corporation Name 11250817 CANADA INC.
Registered Office Address 218, Rue Anne-martin, Bureau 302
Québec
QC G1E 0C3
Incorporation Date 2019-02-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurprit Bedi 218, rue Anne-Martin, app. 302, Québec QC G1E 0C3, Canada
Serge Vaillancourt 218, rue Anne-Martin, app. 302, Québec QC G1E 0C3, Canada
Hao Ivy 1026, Paddock Drive, South Lyon MI 48178, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-14 current 218, Rue Anne-martin, Bureau 302, Québec, QC G1E 0C3
Name 2019-02-14 current 11250817 CANADA INC.
Status 2019-02-14 current Active / Actif

Activities

Date Activity Details
2019-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 218, rue Anne-Martin, bureau 302
City Québec
Province QC
Postal Code G1E 0C3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
102534 Canada Ltee 75 Rue Francheville, Quebec, QC G1E 0A4 1980-11-04
Fej Création Informatique Inc. 80 Francheville, QuÉbec, QC G1E 0A5 2004-08-01
Malik'a! Design Inc. 307 Des PionniÈres De Beauport, QuÉbec, QC G1E 0A6 2010-01-19
Magasin Brouillard Inc. 1300 Boulevard Des Chutes, Appartement 104, Quebec, QC G1E 0B5 1979-08-27
Laboratoire Boreaderme Inc. 405-1310, Boulevard Des Chutes, Québec, QC G1E 0B6 2015-02-10
Editions E.j.s. Inc. 118 Rue Latouche, Quebec, QC G1E 0B8 1994-06-15
Rotisserie Joanisse Inc. 205-1320 Boulevard Des Chutes, Québec, QC G1E 0C8 1979-12-21
166353 Canada LtÉe 2400, Avenue De Lisieux, Appartement 317, QuÉbec, QC G1E 0E7 1989-03-02
Bibelots Selectionnes Ltd. 3-2514 Avenue Charles De Foucauld, Quebec, QC G1E 0G7 2015-12-22
11514539 Canada Inc. 20-301 Avenue Du Sous-bois, Québec, QC G1E 0H1 2019-07-14
Find all corporations in postal code G1E

Corporation Directors

Name Address
Gurprit Bedi 218, rue Anne-Martin, app. 302, Québec QC G1E 0C3, Canada
Serge Vaillancourt 218, rue Anne-Martin, app. 302, Québec QC G1E 0C3, Canada
Hao Ivy 1026, Paddock Drive, South Lyon MI 48178, United States

Entities with the same directors

Name Director Name Director Address
3373738 Canada Inc. SERGE VAILLANCOURT 76, Impasse de la Côte-d'Or, Gatineau QC J8R 4B4, Canada
174849 CANADA INC. SERGE VAILLANCOURT 32 RUE DE LA MINE, GATINEAU QC J8P 7W1, Canada
6647332 CANADA INC. SERGE VAILLANCOURT 126, RUE LE ROY, GATINEAU QC J8V 1J1, Canada
6828647 CANADA INC. SERGE VAILLANCOURT 76, IMPASSE DE LA CÔTE D'OR, GATINEAU QC J8R 4B4, Canada
Prooftag Canada Ltée SERGE VAILLANCOURT 641 RUE NICOLAS VIEL, MAGOG QC J1X 3V4, Canada
Serge Vaillancourt Drywall Finishing Inc. SERGE VAILLANCOURT 11 FOREST PATH COURT, ETOBICOKE ON M9V 1L4, Canada
8547262 Canada Inc. Serge VAILLANCOURT 76, Impasse de la Côte-d'Or, Gatineau QC J8R 4B4, Canada
Citizengate Canada Ltée SERGE VAILLANCOURT 641 RUE NICOLAS VIEL, MAGOG QC J1X 3V4, Canada
LES SERVICES D'ENTRETIEN S.V.M. INC. SERGE VAILLANCOURT 154 ARGENTINE, MASCOUCHE QC J7L 3C1, Canada
168909 CANADA INC. SERGE VAILLANCOURT 202 F. LECLERC, GATINEAU QC J8P 6Y7, Canada

Competitor

Search similar business entities

City Québec
Post Code G1E 0C3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11250817 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