11345117 CANADA INC.

Address:
889 Rue De Liège Ouest, Montréal, QC H3N 1B5

11345117 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11345117. The registration start date is April 8, 2019. The current status is Active.

Corporation Overview

Corporation ID 11345117
Business Number 701660482
Corporation Name 11345117 CANADA INC.
Registered Office Address 889 Rue De Liège Ouest
Montréal
QC H3N 1B5
Incorporation Date 2019-04-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jaswinder Singh 889 Rue de Liège Ouest, Montréal QC H3N 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-08 current 889 Rue De Liège Ouest, Montréal, QC H3N 1B5
Name 2019-04-08 current 11345117 CANADA INC.
Status 2019-04-08 current Active / Actif

Activities

Date Activity Details
2019-04-08 Incorporation / Constitution en société

Office Location

Address 889 Rue de Liège Ouest
City Montréal
Province QC
Postal Code H3N 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10530573 Canada Inc. 919 Rue De Liege O., Montreal, QC H3N 1B5 2017-12-07
8074127 Canada Inc. 911 Liege W, Montreal, QC H3N 1B5 2012-01-06
6474900 Canada Inc. 915 Liege West, Montreal, QC H3N 1B5 2005-11-08
6776086 Canada Inc. 915 Liege West, Montreal, QC H3N 1B5 2007-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
Jaswinder Singh 889 Rue de Liège Ouest, Montréal QC H3N 1B5, Canada

Entities with the same directors

Name Director Name Director Address
11120018 CANADA INC. JASWINDER SINGH 13 Velvet Grass Lane, Brampton ON L6R 1X8, Canada
KVG Transport Ltd. Jaswinder Singh 2221 Cardinal Court, London ON N6M 0C2, Canada
MK TRUCKLINE INC. JASWINDER SINGH 6 Blue Diamond Drive, Brampton ON L6S 6K2, Canada
11673289 CANADA INC. JASWINDER SINGH 21-10 Cherrytree Drive, Brampton ON L6Y 5E9, Canada
11514288 CANADA INC. JASWINDER SINGH 4916 Rue Sainte-Suzanne, Montréal QC H8Y 1Z9, Canada
12207095 CANADA INC. JASWINDER SINGH 1356 Charles Drive, Burlington ON L7P 2C9, Canada
11195875 Canada Inc. JASWINDER SINGH 3239 Victory Crescent, Mississauga ON L4T 1L7, Canada
TECH PRASTISH SOFTWARE SOLUTIONS LTD. JASWINDER SINGH HOUSE NO. 404, SEC 118, PUNJAB, MOHALI 160055, India
9664513 CANADA INC. JASWINDER SINGH 115 ELMBANK TRAIL, KITCHENER ON N2R 0H1, Canada
11812483 CANADA INC. Jaswinder Singh 290 Spruce Ridge Road - Unit #20, Spruce Grove AB T7X 0C4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3N 1B5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11345117 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