11479105 Canada Inc.

Address:
2535 Avenue Laporte, St-hyacinthe, QC J2S 7T1

11479105 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11479105. The registration start date is July 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11479105
Business Number 784281073
Corporation Name 11479105 Canada Inc.
Registered Office Address 2535 Avenue Laporte
St-hyacinthe
QC J2S 7T1
Incorporation Date 2019-07-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Marco Lessard 6221, 3e avenue, Montréal QC H1Y 2X6, Canada
Li Wu 2213 Fillmore Crescent, Gloucester ON K1J 6A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-03 current 2535 Avenue Laporte, St-hyacinthe, QC J2S 7T1
Address 2019-07-01 2019-10-03 6221, 3e Av, Montréal, QC H1Y 2X6
Name 2019-07-01 current 11479105 Canada Inc.
Status 2019-07-01 current Active / Actif

Activities

Date Activity Details
2019-07-01 Incorporation / Constitution en société

Office Location

Address 2535 avenue Laporte
City St-Hyacinthe
Province QC
Postal Code J2S 7T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Omsarabé Inc. 2535, Avenue Laporte, St-hyacinthe, QC J2S 7T1 2013-05-13
8204462 Canada Inc. 2515, Laporte, Saint-hyacinthe, QC J2S 7T1 2012-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
Marco Lessard 6221, 3e avenue, Montréal QC H1Y 2X6, Canada
Li Wu 2213 Fillmore Crescent, Gloucester ON K1J 6A1, Canada

Entities with the same directors

Name Director Name Director Address
Decourcy Capital Corp. Li Wu 406 - 2280 Wesbrook Mall, Vancouver BC V6T 2K3, Canada
Alice IT Connect Inc. Li Wu 64 Burns Avenue, Apt G, Charlottetown PE C1E 2G3, Canada
SOCIÉTÉ DE GESTION M.S.E. INC. Marco Lessard 933 chemin de la Rivière-Châteauguay, Howick QC J0S 1G0, Canada
SEMEC, ELECTROMECHANIC INC. MARCO LESSARD 1835 PLACE ST-LAURENT, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4Z2, Canada
SEMEC, ELECTROMECANIQUE INC. MARCO LESSARD 1310, GAY-LUSSAC, APP. 207, BOUCHERVILLE QC J4B 7G4, Canada
Solutions OmSarabé Inc. Marco Lessard 6221, 3e avenue, Montréal QC H1Y 2X6, Canada
8043523 CANADA INC. Marco Lessard 1835 PLACE ST-LAURENT, Saint-Bruno-de-Montarville QC J3V 4Z2, Canada
4360931 CANADA INC. MARCO LESSARD 1310 GAY-LUSSAC, SUITE 207, BOUCHERVILLE QC J4B 7G4, Canada
ICANDA CORPORATION (1989) INC. Marco Lessard 353, rue du Plateau, Ste-Martine QC J0S 1V0, Canada
PRECO-MSE INC. MARCO LESSARD 353, rue du Plateau, Sainte-Martine QC J0S 1V0, Canada

Competitor

Search similar business entities

City St-Hyacinthe
Post Code J2S 7T1

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 11479105 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