11297783 CANADA INC.

Address:
1310-1155 Robert-bourassa Boulevard, Montréal, QC H3B 3A7

11297783 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11297783. The registration start date is March 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11297783
Business Number 706458288
Corporation Name 11297783 CANADA INC.
Registered Office Address 1310-1155 Robert-bourassa Boulevard
Montréal
QC H3B 3A7
Incorporation Date 2019-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christopher Audet 1988 de la Famille Avenue, Québec QC G2G 1N1, Canada
HARRY BLOOMFIELD 20 Surrey Gardens, Westmount QC H3Y 1N3, Canada
Norman Haferkamp 3514 South Live Oak Drive, Moncks Corner SC 29461, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-13 current 1310-1155 Robert-bourassa Boulevard, Montréal, QC H3B 3A7
Name 2019-03-13 current 11297783 CANADA INC.
Status 2019-03-13 current Active / Actif

Activities

Date Activity Details
2019-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1310-1155 Robert-Bourassa Boulevard
City Montréal
Province QC
Postal Code H3B 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12122618 Canada Inc. 1310-1155 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2020-06-11
11292722 Canada Inc. 1310-1155 Robert-bourassa Blvd, Montréal, QC H3B 3A7 2019-03-11
9790403 Canada Inc. 1155 Robert-bourassa Blvd., Suite 1007, Montréal, QC H3B 3A7 2016-06-13
Rentugo Finance Inc. 1410-1155, Boul. Robert-bourassa, Montréal, QC H3B 3A7 2015-02-03
Jurisflex Inc. 1155 Robert-bourassa Blvd., Suite 514, Montréal, QC H3B 3A7 2014-08-11
Beads of Courage - Canada 1155 University St, #1310, Montreal, QC H3B 3A7 2011-06-23
7685874 Canada Inc. 1155 University Street, Suite 508, Montreal, QC H3B 3A7 2010-12-17
Canada-albania Business Council 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 2010-09-03
Restaurant Le LÉman Inc. 1175 Boul. Robert-bourassa, Montréal, QC H3B 3A7 2010-02-24
QuÉbec Titane Inc. 1155, Rue University, Bureau 1308, Montréal, QC H3B 3A7 2006-10-20
Find all corporations in postal code H3B 3A7

Corporation Directors

Name Address
Christopher Audet 1988 de la Famille Avenue, Québec QC G2G 1N1, Canada
HARRY BLOOMFIELD 20 Surrey Gardens, Westmount QC H3Y 1N3, Canada
Norman Haferkamp 3514 South Live Oak Drive, Moncks Corner SC 29461, United States

Entities with the same directors

Name Director Name Director Address
11292722 CANADA INC. Christopher Audet 1988 de la famille Ave, Québec QC G2G 1N1, Canada
THE CANADIAN TECHNION SOCIETY Harry Bloomfield 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada
FABRICATIONS CAMBRIDGE LTEE/LTD. HARRY BLOOMFIELD 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada
HUMANE SOCIETY OF CANADA FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
MIRACULINS INC. Harry Bloomfield 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
FLEUVETON LTEE HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
153084 CANADA INC. HARRY BLOOMFIELD 1080 BEAVER HALL HILL, #1720, MONTREAL QC H2Z 1S8, Canada
CANADA-HISTADRUT FOUNDATION HARRY BLOOMFIELD 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada
CANADIAN FRIENDS OF AMAL HARRY Bloomfield 1080 BEAVER HALL HILL, SUITE 1720, MONTREAL QC H2Z 1S6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 3A7

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
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 11297783 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