11567683 CANADA INC.

Address:
50 Rue Des Soeurs Grises, Unit 204, Montréal, QC H3C 6N2

11567683 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11567683. The registration start date is August 13, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11567683
Business Number 776828477
Corporation Name 11567683 CANADA INC.
Registered Office Address 50 Rue Des Soeurs Grises
Unit 204
Montréal
QC H3C 6N2
Incorporation Date 2019-08-13
Dissolution Date 2020-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gerlando (Gerry) Gatto 50 rue des Soeurs-Grises, Unit 204, Montreal QC H3C 6N2, Canada
David Belair-Bergman 466 Rue Morningside, Dollard-des-Ormeaux QC H9G 1K1, Canada
Alexander Shevchenko 52 Old Post Crescent, Pointe-Claire QC H9R 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-14 current 50 Rue Des Soeurs Grises, Unit 204, Montréal, QC H3C 6N2
Address 2019-08-13 2019-08-14 50 Rue Des Soeurs Grises, Montréal, QC H3C 6N2
Name 2019-08-13 current 11567683 CANADA INC.
Status 2020-09-29 current Dissolved / Dissoute
Status 2019-08-13 current Active / Actif
Status 2019-08-13 2020-09-29 Active / Actif

Activities

Date Activity Details
2020-09-29 Dissolution Section: 210(3)
2019-08-13 Incorporation / Constitution en société

Office Location

Address 50 Rue des Soeurs Grises
City Montréal
Province QC
Postal Code H3C 6N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cashel Dillon Consulting Inc. 50 Rue Des Soeurs Grises, #403, Montreal, QC H3C 5P1 2006-03-17
Utnapishtim Ltée 50 Rue Des Soeurs Grises, Apt 402, Montréal, QC H3C 5P1 2018-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
Gerlando (Gerry) Gatto 50 rue des Soeurs-Grises, Unit 204, Montreal QC H3C 6N2, Canada
David Belair-Bergman 466 Rue Morningside, Dollard-des-Ormeaux QC H9G 1K1, Canada
Alexander Shevchenko 52 Old Post Crescent, Pointe-Claire QC H9R 5E1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 6N2

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 11567683 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