11268503 Canada Inc.

Address:
65, Rue Jean-proulx, Gatineau, QC J8Z 1W2

11268503 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11268503. The registration start date is February 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11268503
Business Number 708873310
Corporation Name 11268503 Canada Inc.
Registered Office Address 65, Rue Jean-proulx
Gatineau
QC J8Z 1W2
Incorporation Date 2019-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre LAFONTAINE 3385, rue Mustang, Navan ON K4B 1M5, Canada
Steve Cabot 205 Goldridge Drive, Kanata ON K2T 1J6, Canada
Marc-André Danis 114 Rue de Munich, Gatineau QC J9J 0X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-25 current 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2
Name 2019-02-25 current 11268503 Canada Inc.
Status 2019-02-25 current Active / Actif

Activities

Date Activity Details
2019-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65, rue Jean-Proulx
City Gatineau
Province QC
Postal Code J8Z 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9071539 Canada Inc. 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2014-11-03
Les Entrepreneurs GÉnÉraux Raymond & AssociÉs Inc. 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2014-12-03
RevÊtements ExtÉrieurs Raymond Inc. 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2014-12-15
10949523 Canada Inc. 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2018-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
8590753 Canada Inc. 67b, Jean Proulx, Gatineau, QC J8Z 1W2 2013-07-25
7877994 Canada Inc. 69, Rue Jean-proulx, Bureau 301, Gatineau, QC J8Z 1W2 2011-05-31
7306598 Canada Inc. 67b Rue Jean-proulx, Gatineau, QC J8Z 1W2 2010-01-05
Rochef Chocolatier Inc. 81, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2009-12-04
Futech Outaouais Inc. 75a Jean Proulx, Gatineau, QC J8Z 1W2 2007-07-09
Infovista Canada Inc. 71 Jean Proulx, Gatineau, QC J8Z 1W2 2007-06-08
Gestion Et Construction Lvr Inc. 65 Rue Jean-proulx, Gatineau, QC J8Z 1W2 2006-02-16
Csh Manoir Pierrefonds Inc. 301-69, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2005-07-04
6220479 Canada Inc. 81, Rue Jean-proulx Suite 200, Gatineau, QC J8Z 1W2 2004-04-14
Evolutel Inc. 71-f, Rue Jean-proulx, Gatineau, QC J8Z 1W2 1999-11-15
Find all corporations in postal code J8Z 1W2

Corporation Directors

Name Address
Pierre LAFONTAINE 3385, rue Mustang, Navan ON K4B 1M5, Canada
Steve Cabot 205 Goldridge Drive, Kanata ON K2T 1J6, Canada
Marc-André Danis 114 Rue de Munich, Gatineau QC J9J 0X4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN WHEELMEN'S ASSOCIATION Pierre Lafontaine 59 Southridge, Chelsea QC J9B 1Z2, Canada
X PRIZE FOUNDATION PIERRE LAFONTAINE 59 SOUTHRIDGE AVENUE, CHELSEA QC J9B 1Z2, Canada
9453644 CANADA INC. Pierre LAFONTAINE 41 Aveia Private, Orleans ON K4A 0X1, Canada
SE-TENANT INC. PIERRE LAFONTAINE CP 10 PWC, LONGUEUIL QC J4K 4X9, Canada
9120718 CANADA INC. Pierre LAFONTAINE 41 Aveia Private, Orléans ON K4A 0X1, Canada
THERME NORTH INC. Pierre Lafontaine 59 Southridge Road, Chelsea QC J9B 1Z2, Canada
THERME GROUP CANADA INC. Pierre Lafontaine 59 Southridge Road, Chelsea QC J9B 1Z2, Canada
8622639 Canada Incorporée Pierre Lafontaine 697 Cure Gaoury, Joliette QC H3N 2B8, Canada
CCA-Hamilton 2003 Road Cycling Foundation PIERRE LAFONTAINE 50 Chemin Southridge, Chelsea QC J9B 1Z2, Canada
CANADIAN ROOFING CONTRACTORS ASSOCIATION Pierre Lafontaine 65 Rue Jean-Proulx, Gatineau QC J8Z 1W2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Z 1W2

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 11268503 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