11619918 Canada Inc.

Address:
523, Montée Paiement, Gatineau, QC J8R 1N3

11619918 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11619918. The registration start date is September 11, 2019. The current status is Active.

Corporation Overview

Corporation ID 11619918
Business Number 772103677
Corporation Name 11619918 Canada Inc.
Registered Office Address 523, Montée Paiement
Gatineau
QC J8R 1N3
Incorporation Date 2019-09-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
Jeffrey YORK 526, Kenwood Avenue, Ottawa ON K2A 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-30 current 523, Montée Paiement, Gatineau, QC J8R 1N3
Address 2019-09-11 2020-07-30 290, Boulevard St-joseph, Unité 200, Gatineau, QC J8Y 3Y3
Name 2019-09-11 current 11619918 Canada Inc.
Status 2019-09-11 current Active / Actif

Activities

Date Activity Details
2019-09-11 Incorporation / Constitution en société

Office Location

Address 523, Montée Paiement
City Gatineau
Province QC
Postal Code J8R 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6267734 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2004-08-03
Alexander Jakob Holdings Ltd. 523, Montée Paiement, Gatineau, QC J8R 1N3 2009-05-11
8254869 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2012-07-19
General Partner Devcore 1 Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3 2017-08-31
6790411 Canada Inc. 523, Montée Paiement, Gatineau, QC J8R 1N3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Devcore Inc. 523 Montée Paiement, Untié 200, Gatineau, QC J8R 1N3 2000-05-02
6621376 Canada Inc. 523 Montée Paiement, Unité 200, Gatineau, QC J8R 1N3 2006-09-05
8195838 Canada Inc. 523 Montée Paiement, Gatineau, QC J8R 1N3 2012-05-17
8985979 Canada Inc. 523 Montée Paiement, Suite 200, Gatineau, QC J8R 1N3 2014-08-12
Devcore Construction (qc) Inc. 523 Montée Paiement, Bureau 200, Gatineau, QC J8R 1N3
1valet Corp. 523 Montée Paiement, Gatineau, QC J8R 1N3 2017-02-16
Groupe Devcore Inc. 523 Montée Paiement, Gatineau, QC J8R 1N3
The Poulin 2011 Family Trust Management Corporation 523 Montée Paiement, Gatineau, QC J8R 1N3 2019-02-25

Corporation Directors

Name Address
Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
Jeffrey YORK 526, Kenwood Avenue, Ottawa ON K2A 1L6, Canada

Entities with the same directors

Name Director Name Director Address
9060472 Canada Inc. Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
Cartier Signature inc. Jean-Pierre Poulin 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
8254869 Canada Inc. Jean-Pierre POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
6749046 CANADA INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
DEVCORE EXCAVATION INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
8985979 Canada Inc. JEAN-PIERRE POULIN 43, chemin Nordik, Gatineau QC J9B 2P7, Canada
6960952 CANADA INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada
6324924 CANADA INC. Jean-Pierre POULIN 444, rue Jeannine-Grégoire-Ross, Gatineau QC J8P 0C5, Canada
SIGNATURE RESOURCES LTD. JEAN-PIERRE POULIN 22 DU TERRIOR, HULL QC J8Z 3M8, Canada
7512988 CANADA INC. JEAN-PIERRE POULIN 43, chemin Nordik, Chelsea QC J9B 2P7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8R 1N3

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
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 11619918 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