11523562 Canada Inc.

Address:
400 Sauvé W., Montréal, QC H3L 1Z8

11523562 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11523562. The registration start date is July 18, 2019. The current status is Active.

Corporation Overview

Corporation ID 11523562
Business Number 780110938
Corporation Name 11523562 Canada Inc.
Registered Office Address 400 Sauvé W.
Montréal
QC H3L 1Z8
Incorporation Date 2019-07-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gabriel Bitton 400 Sauvé W., Montréal QC H3L 1Z8, Canada
Charles Bitton 400 Sauvé W., Montréal QC H3L 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-18 current 400 Sauvé W., Montréal, QC H3L 1Z8
Name 2019-07-18 current 11523562 Canada Inc.
Status 2019-07-18 current Active / Actif

Activities

Date Activity Details
2019-07-18 Incorporation / Constitution en société

Office Location

Address 400 Sauvé W.
City Montréal
Province QC
Postal Code H3L 1Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7318511 Canada Inc. 400, Sauve West, Montreal, QC H3L 1Z8 2010-01-25
6985955 Canada Inc. 500 Sauve Ouest, Montreal, QC H3L 1Z8 2008-05-30
6343104 Canada Inc. 400, SauvÉ Ouest, MontrÉal, QC H3L 1Z8 2005-01-31
Panavista Real Estate Developments Inc. 500 Rue SauvÉ Ouest, Suite 100, Montreal, QC H3L 1Z8 2004-03-02
4183517 Canada Inc. 400 Sauve Street West, Suite 100, Montreal, QC H3L 1Z8 2003-09-30
Buffalo International Inc. 400 Sauve St West, Suite 100, Montreal, QC H3L 1Z8 2003-09-26
3607372 Canada Inc. 400 Rue Sauve Ouest, Suite 100, Montreal, QC H3L 1Z8 1999-06-17
3381765 Canada Inc. 400 Sauve West, Suite 100, Montreal, QC H3L 1Z8 1997-06-09
3210774 Canada Inc. 400 SauvÉ Ouest, Montreal, QC H3L 1Z8 1995-12-18
Les Placements Dggm Bitton Inc. 400 SauvÉ, Montreal, QC H3L 1Z8 1981-01-26
Find all corporations in postal code H3L 1Z8

Corporation Directors

Name Address
Gabriel Bitton 400 Sauvé W., Montréal QC H3L 1Z8, Canada
Charles Bitton 400 Sauvé W., Montréal QC H3L 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
156555 CANADA INC. CHARLES BITTON 830 BERWICK CRESCENT, MONT-ROYAL QC H3R 2K9, Canada
3762581 CANADA INC. CHARLES BITTON 400, SAUVE OUEST, MONTREAL QC H3L 1Z8, Canada
Buffalo International Inc. CHARLES BITTON 7 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada
156555 CANADA INC. CHARLES BITTON 830 BERWICK CRESCENT, MONT-ROYAL QC H3R 2K9, Canada
9069844 CANADA INC. Charles Bitton 400 Sauvé West, Montreal QC H3L 1Z8, Canada
3559513 CANADA INC. CHARLES BITTON 7 KILBURN, HAMPSTEAD QC H3X 3B8, Canada
3561925 CANADA INC. CHARLES BITTON 7 KILBURN STREET, HAMPSTEAD QC H3X 3B8, Canada
3915018 CANADA INC. CHARLES BITTON 7 CROISSANT KILBURN, HAMPSTEAD QC H3X 3B8, Canada
3681441 CANADA INC. CHARLES BITTON 7 KILBURN CRESCENT, HAMPSTEAD QC H8X 3B1, Canada
BITTON HOLDINGS INC. · PLACEMENTS BITTON INC. CHARLES BITTON 7 KILBURN CRESCENT, HAMPSTEAD QC H3X 3B8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3L 1Z8

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 11523562 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