11694316 CANADA INC.

Address:
50 Holton Avenue, Westmount, QC H3Y 2G2

11694316 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11694316. The registration start date is October 22, 2019. The current status is Active.

Corporation Overview

Corporation ID 11694316
Business Number 764897336
Corporation Name 11694316 CANADA INC.
Registered Office Address 50 Holton Avenue
Westmount
QC H3Y 2G2
Incorporation Date 2019-10-22
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Martin Leblanc 50 Holton Avenue, Westmount QC H3Y 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-22 current 50 Holton Avenue, Westmount, QC H3Y 2G2
Name 2019-10-22 current 11694316 CANADA INC.
Status 2019-10-22 current Active / Actif

Activities

Date Activity Details
2019-10-22 Incorporation / Constitution en société

Office Location

Address 50 Holton Avenue
City Westmount
Province QC
Postal Code H3Y 2G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9646159 Canada Inc. 50 Av. Holton, Westmount, QC H3Y 2G2 2016-03-01
10630497 Canada Inc. 50 Av. Holton, Westmount, QC H3Y 2G2 2020-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
Martin Leblanc 50 Holton Avenue, Westmount QC H3Y 2G2, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS MARTIN LEBLANC INC. MARTIN LEBLANC INVESTMENTS INC. MARTIN LEBLANC 5582 ch. Queen-Mary, Hampstead QC H3X 1W7, Canada
3944379 CANADA INC. MARTIN LEBLANC 267 RUE RACHEL EST, MONTREAL QC H2W 1E5, Canada
VICTHOM BIONIQUE HUMAINE INC. MARTIN LEBLANC 411 MARLOWE, MONTRÉAL QC H4A 3M3, Canada
3911250 CANADA INC. MARTIN LEBLANC 267 RACHEL ST. EAST, APT. 405, MONTREAL QC H2W 1E5, Canada
3608514 CANADA INC. MARTIN LEBLANC 4111 MARLOWE AVENUE, MONTREAL QC H4A 3M3, Canada
Gopush Inc. Martin LeBlanc 2585 rue de Panama, Quebec QC G2B 0G1, Canada
Nuvoo Inc. Martin LeBlanc 2585 rue de Panama, Québec QC G2B 0G1, Canada
Centre for Commercialization of Cancer immunotherapy (C3i) Martin Leblanc 4111 Ave de Marlowe, Montreal QC H4A 3M3, Canada
REGROUPEMENT EN SOINS DE SANTÉ PERSONNALISÉS AU QUÉBEC MARTIN LEBLANC 4111 AVENUE DE MARLOWE, MONTREAL QC H4A 3M3, Canada
9234381 CANADA INC. MARTIN LEBLANC 2380 rue des Bois-Brûlés, QUÉBEC QC G2C 0B1, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2G2

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 11694316 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