11676369 Canada Inc.

Address:
1800 Boul. Shevchenko, Apt 316, Lasalle, QC H8N 1P4

11676369 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11676369. The registration start date is October 10, 2019. The current status is Active.

Corporation Overview

Corporation ID 11676369
Business Number 766400733
Corporation Name 11676369 Canada Inc.
Registered Office Address 1800 Boul. Shevchenko
Apt 316
Lasalle
QC H8N 1P4
Incorporation Date 2019-10-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harsimranjit Singh 1800 boul. shevchenko, Apt 316, LaSalle QC H8N 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-10 current 1800 Boul. Shevchenko, Apt 316, Lasalle, QC H8N 1P4
Name 2019-10-10 current 11676369 Canada Inc.
Status 2019-10-10 current Active / Actif

Activities

Date Activity Details
2019-10-10 Incorporation / Constitution en société

Office Location

Address 1800 boul. shevchenko
City LaSalle
Province QC
Postal Code H8N 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10388505 Canada Inc. 1800 Boul. Shevchenko, Apt# 103, Montreal, QC H8N 1P4 2017-08-31
10178357 Canada Inc. 4-655 Rue Lacharite, Lasalle, QC H8N 1P4 2017-04-05
10132683 Canada Inc. 1800 Boulevard Shevchenko 103, Montréal, QC H8N 1P4 2017-03-06
8587752 Canada Foundation 1800 Shevchenko Boulevard, Montreal, QC H8N 1P4 2013-07-22
8254249 Canada Inc. 209-1800, Boul. Shevchenko, Lasalle, QC H8N 1P4 2012-07-18
Cgr Communication Corp. 1750, Boul. Shevchenko, Bur. 306, Lasalle, QC H8N 1P4 2003-06-19
Caruso Fitness Products Inc. 1750 Boul. Schevchenko, App. 216, Lasalle, QC H8N 1P4 1976-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
Harsimranjit Singh 1800 boul. shevchenko, Apt 316, LaSalle QC H8N 1P4, Canada

Entities with the same directors

Name Director Name Director Address
9055312 CANADA INC. harsimranjit singh 817-95 charolias blvd, brampton ON L6Y 2R9, Canada
ROADTRAC TRUCK TRANSPORTATION INC. HARSIMRANJIT SINGH 83 MISSION RIDGE TRAIL, BRAMPTON ON L6P 3H6, Canada
10431419 Canada Inc. Harsimranjit Singh 612 Pinegrove Road, Oakville ON L6K 2C6, Canada
10303216 Canada Inc. Harsimranjit Singh 103-1800 boul shevchenko, LaSalle QC H8N 1P4, Canada
SKY STAR LOGISTICS LTD. Harsimranjit Singh 86 Dunsmore Drive, Regina SK S4R 7G2, Canada
11966812 CANADA INC. HARSIMRANJIT SINGH 80 ALBRIGHT RD, BRAMPTON ON L6X 5E1, Canada
11991248 Canada Inc. Harsimranjit Singh 15205 Danby Road, Georgetown ON L7G 0M5, Canada

Competitor

Search similar business entities

City LaSalle
Post Code H8N 1P4

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 11676369 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