11519123 Canada Inc.

Address:
3, Impasse Des Feuillus, Cantley, QC J8V 0J4

11519123 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11519123. The registration start date is July 16, 2019. The current status is Active.

Corporation Overview

Corporation ID 11519123
Business Number 781365077
Corporation Name 11519123 Canada Inc.
Registered Office Address 3, Impasse Des Feuillus
Cantley
QC J8V 0J4
Incorporation Date 2019-07-16
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Pierre Picard 321 Chemin Thomas-Sayer, Gatineau QC J9J 3E7, Canada
Michel Landry 31, du Panorama, Val-des-Monts QC J8N 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-16 current 3, Impasse Des Feuillus, Cantley, QC J8V 0J4
Address 2019-10-18 2020-04-16 9-360 Boulevard Maloney Ouest, Gatineau, QC J8P 7R5
Address 2019-07-16 2019-10-18 444, Boulevard Saint-rené E, Gatineau, QC J8P 8A9
Name 2019-07-16 current 11519123 Canada Inc.
Status 2019-07-16 current Active / Actif

Activities

Date Activity Details
2019-07-16 Incorporation / Constitution en société

Office Location

Address 3, impasse des Feuillus
City Cantley
Province QC
Postal Code J8V 0J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Apexlabs Nutrition Inc. 29, Impasse Des Feuillus, Cantley, QC J8V 0J4 2019-07-15
Quartz Outaouais Inc. 15 Impasse Des Feuillus, Cantley, QC J8V 0J4 2019-05-14
Vox M Inc. 16 Impasse Des Feuillus, Cantley, QC J8V 0J4 2015-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
Pierre Picard 321 Chemin Thomas-Sayer, Gatineau QC J9J 3E7, Canada
Michel Landry 31, du Panorama, Val-des-Monts QC J8N 0C5, Canada

Entities with the same directors

Name Director Name Director Address
SAMSON BELAIR INC. MICHEL LANDRY 36 RUE BON ACCUEIL, SAINT-ETIENNE QC G6J 1B2, Canada
3770290 CANADA INC. MICHEL LANDRY 114 ROUTE POINTE-FLEURANT, ESCUMINAC QC G0C 1N0, Canada
92287 CANADA LTEE MICHEL LANDRY 6447 DES GELINOTTES, CHARLESBOURG QC G2J 1B4, Canada
LES INVESTISSEMENTS PLUG-OEIL LTEE MICHEL LANDRY C.P. 666, CAP-AUX-MEULES, ILE MADELEINE QC , Canada
9004041 Canada Inc. Michel Landry 316, rue Jeanine-Grégoire Ross, Gatineau QC J8P 0C9, Canada
7514107 Canada Inc. MICHEL LANDRY 316, rue Jeannine-Grégoire Ross, Gatineau QC J8P 0C9, Canada
GLOW GREEN GLOBE INC. Michel Landry 118 Larivee, Vaudreuil Dorion QC J7V 8P5, Canada
XXIE CONGRÈS INTERNATIONAL D'HYPNOSE MONTRÉAL 2018 MICHEL LANDRY 337 AVENUE WHIMBEY, SAINT-LAMBERT QC J4R 2A2, Canada
UTICA ENERGIE SERVICES INC. MICHEL LANDRY 114, CHEMIN DE LA POINTE-FLEURANT, ESCUMINAC QC G0C 1N0, Canada
PRATIKO INC. MICHEL LANDRY 164, RUE VIGER, STOKE QC J0B 3G0, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 0J4

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
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 11519123 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