SITE AWARE INC.

Address:
820-350 Boul. Charest E, Québec, QC G1K 3H5

SITE AWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 11440829. The registration start date is May 31, 2019. The current status is Active.

Corporation Overview

Corporation ID 11440829
Business Number 789835139
Corporation Name SITE AWARE INC.
Registered Office Address 820-350 Boul. Charest E
Québec
QC G1K 3H5
Incorporation Date 2019-05-31
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Daniel Lachance 2152 Avenue Louise-Cloutier, Québec QC G1E 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-31 current 820-350 Boul. Charest E, Québec, QC G1K 3H5
Name 2019-05-31 current SITE AWARE INC.
Status 2019-05-31 current Active / Actif

Activities

Date Activity Details
2019-05-31 Incorporation / Constitution en société

Office Location

Address 820-350 boul. Charest E
City Québec
Province QC
Postal Code G1K 3H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
World Water Organization (humanitarian) 820-350 Boulevard Charest Est, Québec, QC G1K 3H5 2019-08-26
V&b Jobs International Inc. 350 Bou. Charest E, Quebec, QC G1K 3H5 2018-09-12
10742392 Canada Inc. 300-350, Boulevard Charest Est, Québec, QC G1K 3H5 2018-04-19
Exportations Candore Inc. 350 Boul. Charest Est, Bureau 230, Québec, QC G1K 3H5 2013-04-08
Gorilla North Inc. 350 Charest Est, Suite 330, Quebec, QC G1K 3H5 2007-04-03
Npi Nanoprecisions Inc. 350 Boulevard Charest Est 4Èm Étage, QuÉbec, QuÉbec, QC G1K 3H5 2005-01-17
Zone3w Inc. 300-350, Boulevard Charest Est, Québec, QC G1K 3H5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
Daniel Lachance 2152 Avenue Louise-Cloutier, Québec QC G1E 3S1, Canada

Entities with the same directors

Name Director Name Director Address
147512 CANADA INC. DANIEL LACHANCE 20 JEAN TALON, APP. 306, REPENTIGNY QC J6A 3S6, Canada
8155216 CANADA INC. Daniel Lachance 1808, Route 111 Ouest, Amos QC J9T 3A3, Canada
FIRST NATION EXPORTATION INC. Daniel Lachance 6185, boulevard Taschereau, Brossard QC J4Z 0E4, Canada
Polistar Incorporated DANIEL LACHANCE 6185 BOUL. TASCHEREAU, L-118, SUITE 135, BROSSARD QC J4Z 0E4, Canada
PRESTIVOYAGES FRABEC INC. DANIEL LACHANCE 1078 BERTIN, CAP ROUGE QC G1Y 2G6, Canada
LES SOURCES GLOBAL SPRING CANADA INC. DANIEL LACHANCE 3700 DE LA MONTAGNE STREET, MONTRÉAL QC H3G 2A8, Canada
SERVICES DE CONSULTATION DANIEL LACHANCE INC. DANIEL LACHANCE 203 - 2405 PLACE ALSACE, BROSSARD QC J4Z 3P8, Canada
GROUPE VOYAGES QUEBEC G.V.Q. INC. DANIEL LACHANCE 1990 23E RUE, QUEBEC 3 QC G1R 1J3, Canada
3437388 CANADA INC. DANIEL LACHANCE 1117 DES PINSONS, BOUCHERVILLE QC G4B 6J9, Canada
6217320 CANADA LIMITÉE DANIEL LACHANCE 316 RUE SCOTT, LONGUEUIL QC J4L 3E2, Canada

Competitor

Search similar business entities

City Québec
Post Code G1K 3H5

Similar businesses

Corporation Name Office Address Incorporation
Bes-site Research Inc. 200 Lansdowne, Suite 706, Westmount, QC H3Z 3E1 1993-03-31
Site 2 Site Trucking Incorporated 35 Maple Beach Cres., Brampton, ON L7A 2T8 2012-02-15
Gestion De Site Rmo Inc. 400 4th Ave S.w., Calgary, AB T2P 0J4 1962-10-11
Hs Aware 720 Bathurst Street, Toronto, ON M5S 2R4 2015-12-03
Gap Aware Inc. 394 Blinco Terr., Milton, ON L9T 8Y8 2012-04-10
Co-aware Inc. 52 Victoria Street, Norwich, ON N0J 1P0 2016-06-24
North Aware Inc. 700-177 Lombard Avenue, Winnipeg, MB R3B 0W5 2015-11-02
Germ Aware Ltd. 507 Hunter St West, Peterborough, ON K9H 2M9 2020-08-31
Aware Investments Corporation 5 Community Cir., Toronto, ON M2R 1W4 2006-03-22
Aware Beverages Inc. 228 Wellington Street, Whitby, ON L1N 5L8 2013-02-02

Improve Information

Please provide details on SITE AWARE 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