11428675 CANADA INC.

Address:
2540, Boul Daniel-johnson, Bureau 400, Laval, QC H7T 2S3

11428675 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11428675. The registration start date is May 24, 2019. The current status is Active.

Corporation Overview

Corporation ID 11428675
Business Number 792182479
Corporation Name 11428675 CANADA INC.
Registered Office Address 2540, Boul Daniel-johnson
Bureau 400
Laval
QC H7T 2S3
Incorporation Date 2019-05-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis Houle 1933, boul. Edouard, Saint-Hubert QC J4T 1Z3, Canada
Valérie Robillard 3519, rue Lee, Rawdon QC J0K 1S0, Canada
Carmine Marcarella 1826, rue De Miranda, Laval QC H7M 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-04 current 2540, Boul Daniel-johnson, Bureau 400, Laval, QC H7T 2S3
Address 2019-05-24 2019-06-04 1826, Rue De Miranda, Laval, QC H7M 3N2
Name 2019-05-24 current 11428675 CANADA INC.
Status 2019-05-24 current Active / Actif

Activities

Date Activity Details
2019-05-24 Incorporation / Constitution en société

Office Location

Address 2540, boul Daniel-Johnson
City Laval
Province QC
Postal Code H7T 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046512 Canada Inc. 1002-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2020-05-07
Karuncan Inc. 1002-2540 Daniel-johnson Blvd., Laval, QC H7T 2S3 2020-01-09
11469096 Canada Inc. 400-2540, Boul. Daniel-johnson, Laval, QC H7T 2S3 2019-06-17
Les Éditions Musicales Feeling Inc. 2540 Boul. Daniel-johnson #755, Laval, QC H7T 2S3 2018-12-30
Les Commissions E-z Inc. 610-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2017-01-05
Immobilier Mont Alta Inc. 2540, Boul. Daniel-johnson, Bureau #1002, Laval, QC H7T 2S3 2014-09-26
Exportation Bluecord Inc. 2572, Daniel-johson, Suite 254, Laval, QC H7T 2S3 2011-06-30
3-spheres Assurance Inc. 2540 Boul. Daniel-johson, Bureau 709a, Laval, QC H7T 2S3 2011-03-23
Pierre PhÉnix Cpa Inc. 2540, Boul. Daniel-johnson, # 610, Laval, QC H7T 2S3 2009-06-17
4501322 Canada Inc. 2540 Daniel-johnson, 400, Laval, QC H7T 2S3 2009-04-15
Find all corporations in postal code H7T 2S3

Corporation Directors

Name Address
Denis Houle 1933, boul. Edouard, Saint-Hubert QC J4T 1Z3, Canada
Valérie Robillard 3519, rue Lee, Rawdon QC J0K 1S0, Canada
Carmine Marcarella 1826, rue De Miranda, Laval QC H7M 3N2, Canada

Entities with the same directors

Name Director Name Director Address
Les Aliments Pizza Base Italia Inc. Carmine Marcarella 1826 rue de Miranda, Laval QC H7M 3N2, Canada
CENTRE DE SERVICE VSC INC. / VSC SERVICE CENTER INC. CARMINE MARCARELLA 1826 DE MIRANDA, LAVAL QC H7M 3N2, Canada
10075647 CANADA INC. Carmine Marcarella 1826 Rue de Miranda, Laval QC H7M 3N2, Canada
6274757 CANADA INC. CARMINE MARCARELLA 1826 DE MIRANDA, LAVAL QC H7M 3N2, Canada
10155055 CANADA INC. Carmine Marcarella 1826 Rue de Miranda, Laval QC H7M 3N2, Canada
VISUASCAN INC. CARMINE MARCARELLA 1826, RUE MIRANDA, LAVAL QC H7M 3N2, Canada
VISUASCAN ONTARIO INC. CARMINE MARCARELLA 1826 DE MIRANDA, LAVAL QC H7M 3N2, Canada
K. AIR. OF CANADA INC. DENIS HOULE 7377 MONTPETIT, MONTREAL QC H1S 2K5, Canada
SCIERIE BOIS D'OR INC. Denis Houle 1118, Route 393 Nord, La Sarre QC J9Z 2X1, Canada
INDUSTRIE RUSTIQUE LAURENTIEN DU QUEBEC INC. DENIS HOULE 1185, DES ERABLES, QUEBEC QC G1R 2N4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2S3

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 11428675 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