11581902 CANADA INC.

Address:
4119, Sherbrooke Street West, Westmount, QC H3Z 1A7

11581902 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11581902. The registration start date is August 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11581902
Business Number 775640279
Corporation Name 11581902 CANADA INC.
Registered Office Address 4119, Sherbrooke Street West
Westmount
QC H3Z 1A7
Incorporation Date 2019-08-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lloyd Sheiner 37, Roxborough Avenue, Westmount QC H3Y 1M3, Canada
Earl Sederoff 123, Châtillon Street, Dollard-des-Ormeaux QC H9B 1B4, Canada
Nathaniel Devine 379, Sir-Georges-Étienne-Cartier Square, Montreal QC H4C 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-21 current 4119, Sherbrooke Street West, Westmount, QC H3Z 1A7
Name 2019-08-21 current 11581902 CANADA INC.
Status 2019-08-21 current Active / Actif

Activities

Date Activity Details
2019-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4119, Sherbrooke Street West
City Westmount
Province QC
Postal Code H3Z 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Foundation for Genocide Education 4119 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2019-03-27
Balcorp Investments Ltd. 4103 Sherbrooke St W, Westmount, QC H3Z 1A7 2018-12-14
Gchc Investments Inc. 4103 Sherbrooke St. West, Montreal, QC H3Z 1A7 2014-01-22
8317399 Canada Inc. 4101 Rue Sherbrooke Ouest, Westmount, QC H3Z 1A7 2012-11-30
Z.e.n.i.t. (2011) Canada Inc. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-10-28
Brinada Incorporated 4103 Sherbrooke West, Montreal, QC H3Z 1A7 2008-01-21
Db Equities Canada Inc. 4101 Sherbrrooke St, Westmount, QC H3Z 1A7 2003-10-22
Baie Des Chaleurs Holdings Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1999-09-20
Flipr Networks Inc. 4101, Sherbrooke Street West, Montreal, QC H3Z 1A7 1999-08-20
Jesanda Equities Inc. 4101 Sherbroke St West, Westmount, QC H3Z 1A7 1995-11-16
Find all corporations in postal code H3Z 1A7

Corporation Directors

Name Address
Lloyd Sheiner 37, Roxborough Avenue, Westmount QC H3Y 1M3, Canada
Earl Sederoff 123, Châtillon Street, Dollard-des-Ormeaux QC H9B 1B4, Canada
Nathaniel Devine 379, Sir-Georges-Étienne-Cartier Square, Montreal QC H4C 3A3, Canada

Entities with the same directors

Name Director Name Director Address
4148932 CANADA INC. LLOYD SHEINER 37 ROXBOROUGH AVENUE, WESTMOUNT QC H3Y 1M3, Canada
LIVING WELL HOMES INC. Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada
Living Well Homes II Inc. Lloyd Sheiner 37 Avenue Roxborough, Westmount QC H3Y 1M3, Canada
CANADIAN FRIENDS OF STOWE LAND TRUST Lloyd Sheiner 4119 Rue Sherbrooke Ouest, Westmount QC H3Z 1A7, Canada
SOCIETE DE PORTEFEUILLE GIESCO INC. LLOYD SHEINER 235 KING STREET EAST, SUITE 500, KITCHENER ON N2G 4N5, Canada
Living Well Homes III Inc. Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada
129231 CANADA INC. LLOYD SHEINER 37 ROXBOROUGH, WESTMOUNT QC H3Y 1M3, Canada
4077890 CANADA INC. LLOYD SHEINER 37 ROXBOROUGH AVE., WESTMOUNT QC H3Y 1M3, Canada
Living Well Homes IV Inc. · Maisons Bien Vivre IV Inc. Lloyd Sheiner 37 Roxborough Avenue, Westmount QC H3Y 1M3, Canada
GIESCO PROPERTIES INC. · PROPRIETES GIESCO INC. LLOYD SHEINER 37 ROXBOROUGH, WESTMOUNT QC H3Y 1M3, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1A7

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 11581902 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