11381717 Canada Inc.

Address:
155 Wall, Navan, ON K4B 1J8

11381717 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11381717. The registration start date is April 29, 2019. The current status is Active.

Corporation Overview

Corporation ID 11381717
Business Number 795217330
Corporation Name 11381717 Canada Inc.
Registered Office Address 155 Wall
Navan
ON K4B 1J8
Incorporation Date 2019-04-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
yves cloutier 213 chaudière, gatineau QC J9H 5E1, Canada
jacques simon 12 impasse de la butte, gatineau QC J8V 0E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-29 current 155 Wall, Navan, ON K4B 1J8
Name 2019-04-29 current 11381717 Canada Inc.
Status 2019-04-29 current Active / Actif

Activities

Date Activity Details
2019-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 wall
City navan
Province ON
Postal Code K4B 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Home N' Plus Contracting N' Home Services Incorporated 2605 Monique Ave., Ottawa, ON K4B 1J8 2010-04-01
Lumvex Electric Inc. 245 Wall Road, Navan, ON K4B 1J8 2007-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4068131 Canada Inc. 1200 A Colonial, Suite 58, Navan, ON K4B 1J3 2002-05-14
Merely Posted Real Estate Inc. 6951 South Villiage Dr., Greely, ON K4B 0A3 2014-01-24
Eastway Pet Resort (limoges) Inc. 3925 Milton Road, Navan, ON K4B 0B1 2019-04-05
3635333 Canada Inc. 3140 Frank Kenny Road, Ottawa, ON K4B 0C5 1999-06-30
Stand Up Canada 3867 Frank Kenny Road, Navan, ON K4B 0C6 2020-10-17
Unilangues Inc. 2175 Caroltoldd Dr, Ottawa, ON K4B 0E8 2017-07-05
Acerta Group Inc. 2175 Caroltodd Dr, Ottawa, ON K4B 0E8 2014-05-09
Acerta Realty Inc. 2175 Caroltodd Drive, Ottawa, ON K4B 0E8
Acerta Property Management Inc. 2175 Caroltodd Dr, Ottawa, ON K4B 0E8 2014-05-09
Azro Enterprises Inc. 2175 Caroltodd Dr, Ottawa, ON K4B 0E8 2014-05-12
Find all corporations in postal code K4B

Corporation Directors

Name Address
yves cloutier 213 chaudière, gatineau QC J9H 5E1, Canada
jacques simon 12 impasse de la butte, gatineau QC J8V 0E4, Canada

Entities with the same directors

Name Director Name Director Address
3334741 Canada Inc. JACQUES SIMON 6 A RUE DU TERROIR, HULL QC J8X 3M8, Canada
3339688 CANADA INC. JACQUES SIMON 6-A RUE DU TERROIR, HULL QC J8X 3M8, Canada
11107992 Canada Inc. Jacques Simon 12 Impasse de la Butte, Gatineau QC J8V 0E4, Canada
6491073 CANADA INC. YVES CLOUTIER 11608, AVENUE PHILIPPE-PANNETON, (RIVIÈRE-DES-PRAIRIES), MONTRÉAL QC H1E 4S4, Canada
Hôpital Vétérinaire Verdun Inc. YVES CLOUTIER 2566 RUE COURSOL, MONTRÉAL QC H3J 1E1, Canada
121649 CANADA LTEE YVES CLOUTIER 12,115 5E AVENUE, RIVIERE DES PRAIRIES MONTREAL QC , Canada
7304889 CANADA INC. YVES CLOUTIER 2566 RUE COURSOL, MONTRÉAL QC H3J 1E1, Canada
LES TOITURES GAGNON & CLOUTIER LTEE YVES CLOUTIER 8 ROUTE 341 NORD, SAINT-ROCH-DE L'ACHIGAN QC J0K 3H0, Canada
LE CERF DU QUÉBEC DUFOUR & CLOUTIER INC. YVES CLOUTIER 12593 RUE BEAUCHATEL, MONTREAL QC H1E 4A2, Canada
7290411 CANADA INCORPORÉE YVES CLOUTIER 2566 COURSOL, MONTRÉAL QC H3J 1E1, Canada

Competitor

Search similar business entities

City navan
Post Code K4B 1J8

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 11381717 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