11299913 Canada Inc.

Address:
43, 86e Avenue, Pointe-aux-trembles, QC H1A 2J9

11299913 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11299913. The registration start date is March 14, 2019. The current status is Active.

Corporation Overview

Corporation ID 11299913
Business Number 705225910
Corporation Name 11299913 Canada Inc.
Registered Office Address 43, 86e Avenue
Pointe-aux-trembles
QC H1A 2J9
Incorporation Date 2019-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jacques Martin 43, 86e avenue, Pointe-aux-Trembles QC H1A 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-14 current 43, 86e Avenue, Pointe-aux-trembles, QC H1A 2J9
Name 2019-03-14 current 11299913 Canada Inc.
Status 2019-03-14 current Active / Actif

Activities

Date Activity Details
2019-03-14 Incorporation / Constitution en société

Office Location

Address 43, 86e avenue
City Pointe-aux-Trembles
Province QC
Postal Code H1A 2J9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6480179 Canada Incorporated 7977 17th Ave, Montreal, QC H1A 0A1 2005-11-18
11485776 Canada Inc. 16045, Rue Eugénie-tessier, Appartement 403, Montréal, QC H1A 0A2 2019-06-26
Sted Solutions Inc. 16145#8,rue Eugenie-tessier, Montreal, QC H1A 0A2 2017-07-22
8299455 Canada Inc. 401-16185 Eugénie-tessier, Montréal, QC H1A 0A2 2012-09-18
8727511 Canada Inc. 13550, Boul. Henri-bourassa E, Montréal, QC H1A 0A4 2014-03-31
Anjinnov West Inc. 13 550 Boulevard Henri-bourassa Est, Montréal, QC H1A 0A4 2011-04-15
Construction Anjinnov Inc. 13550 Boul. Henri-bourassa Est, Montreal, QC H1A 0A4
Trusima Consulting Inc. 16390 Rue Sherbrooke E, App 300, Pointe-aux-trembles, QC H1A 0B5 2020-09-01
Izibani Web Inc. 101-14546 Rue Bernard-geoffrion, Montréal, QC H1A 0B6 2015-11-21
Franlippe Asphalts Ltd. 13145 Rue Prince-arthur, Montreal, QC H1A 1A9 1978-12-14
Find all corporations in postal code H1A

Corporation Directors

Name Address
Jacques Martin 43, 86e avenue, Pointe-aux-Trembles QC H1A 2J9, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUITS DE TOILETTE SAVBEC LTEE JACQUES MARTIN 207 SIMCOE, VILLE MONT ROYAL QC H3P 1X1, Canada
JACQUES MARTIN CONSULTANT INC. Jacques Martin 1804-100, avenue des Sommets, Verdun QC H3E 1Z8, Canada
98791 CANADA INC. JACQUES MARTIN 1207 SIMCOE, MONT ROYAL QC H3P 1X1, Canada
EAU . D'EAU FILTRATION INTERNATIONALE INC. JACQUES MARTIN 159 TERRASSE HETU, LAVALTRIE QC J0K 1H0, Canada
149451 CANADA INC. JACQUES MARTIN 713 RUE DE LA GORGPNDIERE, STE-MARIE-DE-BEAUCE QC G6E 3E5, Canada
3523713 CANADA INC. JACQUES MARTIN 5324 13IEME AVENUE, MONTREAL QC H1X 2X8, Canada
SERVICE DE PNEUS MARTIN INC. JACQUES MARTIN 2, 92E AVENUE, MONTREAL QC H1A 2G2, Canada
85216 CANADA LTEE JACQUES MARTIN 8020 RUE PAPINEAU, MONTREAL QC , Canada
J. MARTIN ELECTRIQUE INC. JACQUES MARTIN 506 - 3100 BOULEVARD NOTRE-DAME, LAVAL QC H7V 4C1, Canada
LES ENTREPRISES MICHEL CORBEIL INC. JACQUES MARTIN 598 ST-VIATEUR, JOLIETTE QC J6E 3B7, Canada

Competitor

Search similar business entities

City Pointe-aux-Trembles
Post Code H1A 2J9

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
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 11299913 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