11346156 CANADA INC.

Address:
1 Provost, 219, Lachine, QC H8S 4H2

11346156 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11346156. The registration start date is August 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11346156
Business Number 778326272
Corporation Name 11346156 CANADA INC.
Registered Office Address 1 Provost
219
Lachine
QC H8S 4H2
Incorporation Date 2019-08-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Noseworthy 3 boul. Lakeview, Beaconsfield QC H9W 4P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-02 current 1 Provost, 219, Lachine, QC H8S 4H2
Name 2019-08-02 current 11346156 CANADA INC.
Status 2019-08-02 current Active / Actif

Activities

Date Activity Details
2019-08-02 Incorporation / Constitution en société

Office Location

Address 1 Provost
City Lachine
Province QC
Postal Code H8S 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hepworth, Di Ciocco and Associates Inc. 1 Provost, Suite 210, Lachine, QC H8S 4H2 2001-08-17
4114311 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2002-10-25
Gage Applied Technologies Inc. 1 Provost, Suite 200, Lachine, QC H8S 4H2 2003-08-27
Alemkae Logistics Inc. 1 Provost, Lachine, QC H8S 4H2 2007-03-26
4451953 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2007-11-05
7113242 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2009-01-26
Carbecco Design & Construction Inc. 1 Provost, Lachine, QC H8S 4H2 2009-07-03
7625987 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2010-08-17
8027722 Canada Inc. 1 Provost, Suite 100, Lachine, QC H9S 4H2
8416567 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2013-01-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
E4c Inc. 219-1 Rue Provost, Lachine, QC H8S 4H2 2020-09-29
11387634 Canada Inc. 150-1 Rue Provost, Montréal, QC H8S 4H2 2019-05-02
Further Logistics Inc. 219-1 Provost St, Lachine, QC H8S 4H2 2017-06-29
Routeworthy Inc. # 219-1 Provost Street, Lachine, QC H8S 4H2 2017-01-19
Lcl-group Inc. 1 Rue Provost, Suite 315, Montreal, QC H8S 4H2 2010-07-16
7058381 Canada Inc. 1 Provost, Suite 100, Lachine, QC H8S 4H2 2008-10-08
Lawrence Titanium, Inc. 1 Provost Street, #204, Montreal, QC H8S 4H2 2005-05-13
Beluga Composites Canada Inc. 1 Provost Street, Suite 110, Montreal, QC H8S 4H2 2004-08-13
Whym Metals Inc. 1, Provost Street, Lachine, QC H8S 4H2 2002-05-28
Produits Technologiques Lcl-ponts Inc. 1 Provost #315, Lachine, QC H8S 4H2 2000-05-08
Find all corporations in postal code H8S 4H2

Corporation Directors

Name Address
Daniel Noseworthy 3 boul. Lakeview, Beaconsfield QC H9W 4P8, Canada

Entities with the same directors

Name Director Name Director Address
E4C Inc. Daniel Noseworthy 3 boul. Lakeview, Beaconsfield QC H9W 4P8, Canada
GTI GLOBAL FREIGHT SYSTEMS INC. DANIEL NOSEWORTHY 175 EPPING, BEACONSFIELD QC H9W 2Y6, Canada
10068110 CANADA INC. Daniel Noseworthy 3 Lakeview Boulevard, Beaconsfield QC H9W 4P8, Canada
10303020 CANADA INC. Daniel Noseworthy 3 Lakeview Blvd, Beaconsfield QC H9W 4P8, Canada
10420956 CANADA INC. Daniel Noseworthy 3 Lakeview Blvd, Beaconsfield QC H9W 4P8, Canada
ALEMKAE LOGISTICS INC. DANIEL NOSEWORTHY 175 EPPING STREET, BEACONSFIELD QC H9W 2Y6, Canada
G.T.I. SPECIALIZED TRANSPORTATION INC. DANIEL NOSEWORTHY 3 Lakeview Blvc., BEACONSFIELD QC H9W 4P8, Canada
DARISON PRODUCTS & SERVICES INC. DANIEL NOSEWORTHY 19 BANFF, DOLLARD DES ORMEAUX QC H9A 2B9, Canada
4403185 CANADA INC. DANIEL NOSEWORTHY 175 EPPING ROAD, BEACONSFIELD QC H9W 2Y6, Canada
8789266 CANADA INC. Daniel Noseworthy 24 Massabni, Kirkland QC H9H 5J9, Canada

Competitor

Search similar business entities

City Lachine
Post Code H8S 4H2

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 11346156 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