11355791 CANADA INC.

Address:
1321 Sherbrooke Street West, Apt. C-30, Montreal, QC H3G 1J4

11355791 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11355791. The registration start date is April 12, 2019. The current status is Active.

Corporation Overview

Corporation ID 11355791
Business Number 798998738
Corporation Name 11355791 CANADA INC.
Registered Office Address 1321 Sherbrooke Street West
Apt. C-30
Montreal
QC H3G 1J4
Incorporation Date 2019-04-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Linda Migicovsky 644 Murray Hill Avenue, Westmount QC H3Y 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-08 current 1321 Sherbrooke Street West, Apt. C-30, Montreal, QC H3G 1J4
Address 2019-04-16 current 644 Murray Hill Avenue, Westmount, QC H3Y 2W6
Address 2019-04-16 2020-09-08 644 Murray Hill Avenue, Westmount, QC H3Y 2W6
Address 2019-04-12 2019-04-16 1010 Sherbrooke West Street, Suite 2200, Montreal, QC H3A 2R7
Name 2019-04-12 current 11355791 CANADA INC.
Status 2019-04-12 current Active / Actif

Activities

Date Activity Details
2019-04-12 Incorporation / Constitution en société

Office Location

Address 1321 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3G 1J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Divertissements Pentagone Inc. 1321 Sherbrooke Street West, Apt. C101, MontrÉal, QC H3G 1J4 1991-12-03
92324 Canada Ltee 1321 Sherbrooke Street West, Suite A-40, Montreal, QC H3G 1J4 1979-06-06
Kenrob Office Services Ltd. 1321 Sherbrooke Street West, A-80, Montreal, QC H3G 1V4 1975-07-04
Anpur Inc. 1321 Sherbrooke Street West, Apartment E50, Montreal, QC H3G 1J4 1983-12-22
3909948 Canada Inc. 1321 Sherbrooke Street West, Apt. C101, Montreal, QC H3G 1J4 2001-06-15
Urmy Holding Corp. 1321 Sherbrooke Street West, Apt. C101, Montreal, QC H3G 1J4
6835121 Canada Corporation 1321 Sherbrooke Street West, F61, Montreal, QC H3G 1J4 2007-09-05
4231651 Canada Inc. 1321 Sherbrooke Street West, Suite A-40, Montreal, QC H3G 1J4
8581533 Canada Inc. 1321 Sherbrooke Street West, F101, Montréal, QC H3G 1J4 2013-07-16
2947609 Canada Inc. 1321 Sherbrooke Street West, Suite C101, Montreal, QC H3G 1J4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9347437 Canada Inc. C2-1321, Rue Sherbrooke O., MontrÉal, QC H3G 1J4 2015-06-25
Association of Turkish Businesswomen C2-1321 Sherbrooke Ouest, Montreal, QC H3G 1J4 2014-11-12
8576041 Canada Inc. B30-1321 Sherbrooke Street West, Montréal, QC H3G 1J4 2013-07-10
Canadian Association of Paroxysmal Nocturnal Hemoglobinuria (pnh) 1321 Sherbrooke, Suite A-41, Montreal, QC H3G 1J4 2010-01-15
Ismon Global Trading Inc. 1321 Sherbrooke West, Suite C, Montreal, QC H3G 1J4 2008-03-31
4445856 Canada Inc. D90-1321 Sherbrooke West, Montréal, QC H3G 1J4 2007-11-21
4411552 Canada Inc. 1325 Sherbrooke St. W., Apt F-31, Montreal, QC H3G 1J4 2007-06-08
Gestion Martine Gadbois & Cie Inc. B41-1321, Rue Sherbrooke Ouest, Montréal, QC H3G 1J4 2006-08-15
6369995 Canada Inc. 1321, Rue Sherbrooke Ouest, C-31, Montreal, QC H3G 1J4 2005-03-30
6365141 Canada Inc. 1321 Sherbrooke W #f1100, Montreal, QC H3G 1J4 2005-03-18
Find all corporations in postal code H3G 1J4

Corporation Directors

Name Address
Linda Migicovsky 644 Murray Hill Avenue, Westmount QC H3Y 2W6, Canada

Entities with the same directors

Name Director Name Director Address
136555 CANADA INC. LINDA MIGICOVSKY 1455 SHERBROOKE ST WEST SUITE 1708, MONTREAL QC H3G 1L2, Canada
164939 CANADA INC. LINDA MIGICOVSKY 644 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
95857 CANADA INC. LINDA MIGICOVSKY 4504 CIRCLE ROAD, MONTREAL QC H3W 1Y7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3G 1J4

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

Improve Information

Please provide details on 11355791 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