11412701 CANADA INC.

Address:
450 Boulevard Roland-godard, Saint-jérôme, QC J7Y 4G8

11412701 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11412701. The registration start date is May 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11412701
Business Number 792979338
Corporation Name 11412701 CANADA INC.
Registered Office Address 450 Boulevard Roland-godard
Saint-jérôme
QC J7Y 4G8
Incorporation Date 2019-05-15
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Carla Kavalec 283 Rue Picasso, Dollard-des-Ormeaux QC H9A 3K2, Canada
Wendy Nickless 55 Rue du Chambertin, Kirkland QC H9H 5E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-15 current 450 Boulevard Roland-godard, Saint-jérôme, QC J7Y 4G8
Name 2019-05-15 current 11412701 CANADA INC.
Status 2019-05-15 current Active / Actif

Activities

Date Activity Details
2019-05-15 Incorporation / Constitution en société

Office Location

Address 450 Boulevard Roland-Godard
City Saint-Jérôme
Province QC
Postal Code J7Y 4G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9943226 Canada Inc. 450 Roland-godard Blvd, Saint-jérôme, QC J7Y 4G8 2016-10-13
7866895 Canada Inc. 450, Roland-godard Boulevard, Saint-jerome, QC J7Y 4G8 2011-05-17
3831523 Canada Inc. 450, Boul. Rolland-godard, St-jÉrome, QC J7Y 4G8 2000-11-08
Les Sechoirs Ckd Ltee 450 Boul. Rolland-godard, St-jerome, QC J7Y 4G8 1981-04-27
100489 Canada Inc. 450 Boulevard Roland Godard, Saint-jérôme, QC J7Y 4G8 1980-09-11
Les Transports Maurice Beauchamp Limitee 556, Boul. Roland-godard, Saint-jérôme, QC J7Y 4G8 1977-11-14
Dzd Hardwood Inc. 450 Boul. Roland-godard, Saint-jerome, QC J7Y 4G8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
Osler & Vanier Representations Inc. 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3 1990-05-07
Find all corporations in postal code J7Y

Corporation Directors

Name Address
Carla Kavalec 283 Rue Picasso, Dollard-des-Ormeaux QC H9A 3K2, Canada
Wendy Nickless 55 Rue du Chambertin, Kirkland QC H9H 5E2, Canada

Competitor

Search similar business entities

City Saint-Jérôme
Post Code J7Y 4G8

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 11412701 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