11278126 CANADA INC.

Address:
14 Holtham Place, Hampstead, QC H3X 3N5

11278126 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11278126. The registration start date is March 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11278126
Business Number 707619318
Corporation Name 11278126 CANADA INC.
Registered Office Address 14 Holtham Place
Hampstead
QC H3X 3N5
Incorporation Date 2019-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Kurlender 14 Holtham Place, Hampstead QC H3X 3N5, Canada
Alysa Langburt 14 Holtham Place, Hampstead QC H3X 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-01 current 14 Holtham Place, Hampstead, QC H3X 3N5
Name 2019-03-01 current 11278126 CANADA INC.
Status 2019-03-01 current Active / Actif

Activities

Date Activity Details
2019-03-01 Incorporation / Constitution en société

Office Location

Address 14 Holtham Place
City Hampstead
Province QC
Postal Code H3X 3N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10231932 Canada Inc. 14 Place Holtham, Hampstead, QC H3X 3N5 2017-05-11
8712182 Canada Inc. 38 Holtham, Hampstead, QC H3X 3N5 2013-11-29
Rmkproducts Inc. 36 Holtham Place, Hampstead, QC H3X 3N5 2012-11-23
7640676 Canada Inc. 32, Place Holtham, Hampstead, QC H3X 3N5 2010-11-17
Rogozinsky Holdings Inc. 18 Holtham Place, Hampstead, QC H3X 3N5 2005-08-15
3384501 Canada Inc. 4, Place Holtham, Montreal, QC H3X 3N5 1997-06-16
Villa 777 Inc. 42 Holtham Place, Hampstead, QC H3X 3N5 1993-12-22
Gemgest Inc. 10 Holtham Place, Hampstead, QC H3X 3N5 1988-12-22
110538 Canada Inc. 28 Holtham Place, Hampstead, QC H3X 3N5 1981-09-23
98148 Canada Inc. 12 Holthan Place, Montreal, QC H3X 3N5 1980-04-25
Find all corporations in postal code H3X 3N5

Corporation Directors

Name Address
Robert Kurlender 14 Holtham Place, Hampstead QC H3X 3N5, Canada
Alysa Langburt 14 Holtham Place, Hampstead QC H3X 3N5, Canada

Entities with the same directors

Name Director Name Director Address
PERCEPTIVE CAPITAL INC. Robert Kurlender 15 rue Cressy, Hampstead QC H3X 1R3, Canada
4228464 CANADA INC. ROBERT KURLENDER 15 CRESSY, HAMPSTEAD QC H3X 1R3, Canada
9971742 CANADA INC. Robert Kurlender 711 de la Commune O., Apt. 413, Montreal QC H3C 0P1, Canada
9698167 CANADA INC. Robert Kurlender 711 de la Commune West, Apt. 413, Montreal QC H3C 0P1, Canada
10231932 CANADA INC. Robert Kurlender 711 de la Commune West, Apt. 413, Montreal QC H3C 0P1, Canada
4114329 CANADA INC. ROBERT KURLENDER 1015 BARRINGTON ST., APT. 406, HALIFAX NS B3H 4R4, Canada
4021525 CANADA INC. ROBERT KURLENDER 1015 BARRINGTON ST., APT. 406, HALIFAX NS B3H 4R4, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3N5

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 11278126 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