ENTREPRISES LA CANADIENNE INC.

Address:
1700-1000 Sherbrooke Street West, Montréal, QC H3A 3G4

ENTREPRISES LA CANADIENNE INC. is a business entity registered at Corporations Canada, with entity identifier is 11495968. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11495968
Business Number 741208094
Corporation Name ENTREPRISES LA CANADIENNE INC.
LA CANADIENNE ENTERPRISES INC.
Registered Office Address 1700-1000 Sherbrooke Street West
Montréal
QC H3A 3G4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PINETTA SHUSTER 488 av. Mount Pleasant, Westmount QC H3Y 3H3, Canada
SCOTT JACKSON 1700-1000 Sherbrooke Street West, Montréal QC H3A 3G4, Canada
MARC BENOIT 3573 rue Hochelaga, Montreal QC H1W 1H8, Canada
NICOLAS TOPIOL 715-2030 South Ocean Drive, Hallandale FL 33009, United States
ROBERT HAMEL 3556 av. Grey, Montreal QC H4A 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-03 current 1700-1000 Sherbrooke Street West, Montréal, QC H3A 3G4
Name 2019-07-04 current ENTREPRISES LA CANADIENNE INC.
Name 2019-07-04 current LA CANADIENNE ENTERPRISES INC.
Name 2019-07-03 2019-07-04 11004867 CANADA INC.
Status 2019-07-03 current Active / Actif

Activities

Date Activity Details
2019-07-04 Amendment / Modification Name Changed.
Section: 178
2019-07-03 Amalgamation / Fusion Amalgamating Corporation: 10000337.
Section: 184 1
2019-07-03 Amalgamation / Fusion Amalgamating Corporation: 10230197.
Section: 184 1
2019-07-03 Amalgamation / Fusion Amalgamating Corporation: 11004867.
Section: 184 1
2019-07-03 Amalgamation / Fusion Amalgamating Corporation: 4426797.
Section: 184 1
2019-07-03 Amalgamation / Fusion Amalgamating Corporation: 9998896.
Section: 184 1

Office Location

Address 1700-1000 Sherbrooke Street West
City Montréal
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Cycle Capital Management Iv Inc. 1000, Sherbrooke Street West, Suite 1610, Montréal, QC H3A 3G4 2018-07-17
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
PINETTA SHUSTER 488 av. Mount Pleasant, Westmount QC H3Y 3H3, Canada
SCOTT JACKSON 1700-1000 Sherbrooke Street West, Montréal QC H3A 3G4, Canada
MARC BENOIT 3573 rue Hochelaga, Montreal QC H1W 1H8, Canada
NICOLAS TOPIOL 715-2030 South Ocean Drive, Hallandale FL 33009, United States
ROBERT HAMEL 3556 av. Grey, Montreal QC H4A 3N6, Canada

Entities with the same directors

Name Director Name Director Address
MULTI-AD SERVICES OF CANADA LTD. LES SERVICES MULTI-AD DU CANADA LTEE MARC BENOIT 760 AVE. MCEACHRAN, OUTREMONT QC H2V 3C7, Canada
WATERITE, INC. MARC BENOIT 2000 MCGILL COLLEGE AVENUE, SUITE 2150, MONTREAL QC H3A 3H3, Canada
LES DISTRIBUTIONS WATERITE QUÉBEC LTÉE MARC BENOIT 2000 MCGILL COLLEGE AVE., SUITE 21500, MONTREAL QC H3A 3H3, Canada
WATERITE, INC. MARC BENOIT 2000 MCGILL COLLEGE AVE, SUITE 2150, MONTREAL QC H3A 3H3, Canada
WATERITE TECHNOLOGIES, INC. MARC BENOIT 1170 RUE PEEL, MONTREAL QC H5B 4S8, Canada
SNC-LAVALIN MALTA AIRPORT HOLDINGS (CANADA) INC. Marc Benoit 73 de Fontainebleau Boulevard, Blainville QC J7B 1P4, Canada
WATERITE TECHNOLOGIES, INC. MARC BENOIT 1981 MCGILL COLLEGE, BUREAU 1100, MONTREAL QC H3A 3C2, Canada
PRODUCTIONS LUC DUSSAULT INC. MARC BENOIT 255, BOUL. DU BON-PASTEUR, LAVAL QC H7N 3R6, Canada
SAFE HANDLING CANADA, INC. MARC BENOIT 760 MCEACHRAN, OUTREMONT QC H2V 3C7, Canada
TRANSACTIONS R.P.M. Ltée MARC BENOIT 9096 JOSEPH-MELANCON, MONTREAL QC H2M 2H8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3G4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Press Enterprises Inc. 36 King Street East, Toronto, ON M5C 2L9 2010-11-15
Les Entreprises De La Chambre Canadienne Inc. 350 Sparks Street, Suite 501, Ottawa, ON K1R 7S8 1995-12-21
La Canadienne Shoes Inc. 5745 Rue Paré, Mont-royal, QC H4P 1S1 2017-05-10
Societe D'etancheite Canadienne (s.e.c.) Ltee 6600 Trans-canadienne, Suite 750, Pointe Claire, QC H9R 4S2 1984-09-14
Fondation De L'amitiÉ Libano-canadienne 43 Boul. Samson, Suite # 202, Laval, QC H7X 3R8 1988-05-11
Les Entreprises Boire & Frere Ltee 206 De La Canadienne, St-jean-sur-richelieu, QC J2Y 1B2 1980-01-10
E.c.i. Entreprises Canadienne D'informatique Inc. 5160 Gatineau, Suite 26, Montreal, QC H3T 1W8 1984-09-18
Les Entreprises Normand Boudrias Ltee 1535, Route Trans-canadienne, Grand-remous, QC J0W 1E0 1981-10-06
Societe Canadienne De Developpement Des Entreprises Limitee 88 University Ave, Toronto, ON M5J 1T8 1962-05-25
L'association Canadienne Des Entreprises De Géomatique P.o. Box: 62009, Ottawa, ON K1C 7H8 1961-04-20

Improve Information

Please provide details on ENTREPRISES LA CANADIENNE 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