11310038 CANADA INC.

Address:
1063, Rue Saint-jean, Québec, QC G1R 1S2

11310038 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11310038. The registration start date is March 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11310038
Business Number 704088913
Corporation Name 11310038 CANADA INC.
Registered Office Address 1063, Rue Saint-jean
Québec
QC G1R 1S2
Incorporation Date 2019-03-20
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Jean-Sébastien Doyle 4833 Rue du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z2, Canada
Élisabeth Trudel 4833 Rue du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-20 current 1063, Rue Saint-jean, Québec, QC G1R 1S2
Name 2019-03-20 current 11310038 CANADA INC.
Status 2019-03-20 current Active / Actif

Activities

Date Activity Details
2019-03-20 Incorporation / Constitution en société

Office Location

Address 1063, rue Saint-Jean
City Québec
Province QC
Postal Code G1R 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9688790 Canada Inc. 1063, Rue Saint-jean, Québec, QC G1R 1S2 2016-03-29
3607143 Canada Inc. 1063, Rue Saint-jean, Québec, QC G1R 1S2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Plastiques Fintech Inc. 1071, Rue St-jean, Quebec, QC G1R 1S2 1997-08-27
3607143 Canada Inc. 1063 St-jean, Quebec, QC G1R 1S2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ge Excel-lence Inc. 190 Rue Saint-jean, Appartement 302, Québec, QC G1R 0C4 2016-07-25
6073506 Canada Inc. 739-155 Grande Allée Est, QuÉbec, QC G1R 0C6 2003-03-09
Interplex TÉlÉcom Inc. 100-155 Grande-allée Est, Québec, QC G1R 0C6 1976-10-28
Master School of Bartending Canada - Msb Inc. 737 Côte D'abraham, Québec, QC G1R 1A2 1981-11-12
Eco7 International Development Agency 147 Rue Lavigueur, App.2, QuÉbec, QC G1R 1A9 2009-11-03
2415704 Canada Inc. 801 Chemin St-louis, Bureau 200, Quebec, QC G1R 1C1 1988-12-23
G Dot Moda Inc. 45, Rue De La Tourelle, Quebec, QC G1R 1C3 2010-12-31
Master Sharing International Incorporated 45, De La Tourelle, QuÉbec, QC G1R 1C3 2004-09-15
Corporation Olingua 3-289 Latourelle, Quebec, QC G1R 1C7 1999-10-21
Gestion Jld Top SystÈme D'entreprise Inc./jld Top System Business Management Inc. 436, La Tourelle, Suite 2, QuÉbec, QC G1R 1E2 2005-08-18
Find all corporations in postal code G1R

Corporation Directors

Name Address
Jean-Sébastien Doyle 4833 Rue du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z2, Canada
Élisabeth Trudel 4833 Rue du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z2, Canada

Entities with the same directors

Name Director Name Director Address
9688790 Canada Inc. Jean-Sébastien Doyle 4833, rue du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z2, Canada
3607143 CANADA INC. Jean-Sébastien Doyle 4833, du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z2, Canada

Competitor

Search similar business entities

City Québec
Post Code G1R 1S2

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 11310038 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