11606875 Canada Inc.

Address:
57 Hallowell Street, Westmount, QC H3Z 2E8

11606875 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11606875. The registration start date is September 5, 2019. The current status is Active.

Corporation Overview

Corporation ID 11606875
Business Number 772474532
Corporation Name 11606875 Canada Inc.
Registered Office Address 57 Hallowell Street
Westmount
QC H3Z 2E8
Incorporation Date 2019-09-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marissa De Miguel 57 Hallowell Street, Westmount QC H3Z 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-05 current 57 Hallowell Street, Westmount, QC H3Z 2E8
Name 2019-09-05 current 11606875 Canada Inc.
Status 2019-09-05 current Active / Actif

Activities

Date Activity Details
2019-09-05 Incorporation / Constitution en société

Office Location

Address 57 Hallowell Street
City Westmount
Province QC
Postal Code H3Z 2E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11170775 Canada Inc. 87 Rue Hallowell, Westmount, QC H3Z 2E8 2019-01-01
Oss Motorsports Inc. 75 Hallowell Ave, Westmount, QC H3Z 2E8 2018-10-15
8425302 Canada Inc. 87 Hallowell Avenue, Westmount, QC H3Z 2E8 2013-10-25
4158245 Canada Inc. 53 Rue Hallowell, Montreal, QC H3Z 2E8 2003-04-25
3970434 Canada Inc. 53 Hallowell Street, Westmount, QC H3Z 2E8 2001-11-20
3913988 Canada Inc. 75 Hallowell, Westmount, QC H3Z 2E8 2001-06-21
Technologie D'information Encompass Inc. 49 Hallowell, Westmount, QC H3Z 2E8 1993-02-23
Communications Redgrave De Miguel Inc. 57 Rue Hallowell, Westmount, QC H3Z 2E8 1983-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
Marissa De Miguel 57 Hallowell Street, Westmount QC H3Z 2E8, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2E8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11606875 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