11716301 Canada Inc.

Address:
114-2323, Boul. Du Versant-nord, Québec, QC G1N 4P4

11716301 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11716301. The registration start date is November 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11716301
Business Number 762941532
Corporation Name 11716301 Canada Inc.
Registered Office Address 114-2323, Boul. Du Versant-nord
Québec
QC G1N 4P4
Incorporation Date 2019-11-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Éric Lapointe 5-157 Rue de Dublin, Gatineau QC J9J 2A7, Canada
Jean Roberge 114-2323, boul. du Versant-Nord, Québec QC G1N 4P4, Canada
François Carmichael 167 Rue du Verdier, Lévis QC G6K 1L4, Canada
Sylvain Primeau 1648 Rue des Écores, Terrebonne QC J6X 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-01 current 114-2323, Boul. Du Versant-nord, Québec, QC G1N 4P4
Name 2019-11-01 current 11716301 Canada Inc.
Status 2019-11-01 current Active / Actif

Activities

Date Activity Details
2019-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 114-2323, boul. du Versant-Nord
City Québec
Province QC
Postal Code G1N 4P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jan-pro Du Canada Inc. 114-2323, Boul. Du Versant-nord, Québec, QC G1N 4P4 2019-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11533762 Canada Inc. 114-2323 Boul. Du Versant-nord, Québec, QC G1N 4P4 2019-07-24
Groupe Conseil Stratégie Informatique Gcsi Inc. 2323, Du Versant Nord, Suite 100, Sainte-foy, QC G1N 4P4 2003-10-27
SociÉtÉ Canadienne D'exportation De VÉhicules (socanev) Inc. 2323, Boul. Du Versant Nord, Bureau 114, Quebec, QC G1N 4P4 1996-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Neofarm Corp. 571 St-vallier Ouest, Québec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55ième Compagnie Médicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, Québec, QC G1N 1N3 2010-09-09
Find all corporations in postal code G1N

Corporation Directors

Name Address
Éric Lapointe 5-157 Rue de Dublin, Gatineau QC J9J 2A7, Canada
Jean Roberge 114-2323, boul. du Versant-Nord, Québec QC G1N 4P4, Canada
François Carmichael 167 Rue du Verdier, Lévis QC G6K 1L4, Canada
Sylvain Primeau 1648 Rue des Écores, Terrebonne QC J6X 2H9, Canada

Entities with the same directors

Name Director Name Director Address
Antaya, Waban-Aki Algonquin First Nation Éric Lapointe 3150 Chemin Galvin, Sherbrooke QC J1G 5E6, Canada
4217471 CANADA INC. ÉRIC LAPOINTE 320, PLACE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada
4168062 CANADA LIMITED François Carmichael 167 Rue du Verdier, Lévis QC G6K 1L4, Canada
11533762 Canada Inc. François Carmichael 167, rue du Verdier, Lévis QC G6K 1L4, Canada
Services à domicile Bloom Inc. Bloom Home Services Inc. Jean Roberge 309, rue du Baillon, Boischatel QC G0A 1H0, Canada
CLUB DE FOOTBALL LES VIKINGS DE LAVAL-NORD JEAN ROBERGE 2336 CHEMIN DE LA PETITE COTE, LAVAL QC H7L 5N1, Canada
4168062 CANADA LIMITED Jean Roberge 309, du Bataillon, Boischatel QC G0A 1H0, Canada
150388 CANADA INC. JEAN ROBERGE 151 OUEST RUE ST-PAUL, MONTREAL QC H2Y 1Z5, Canada
BIOFUELNET CANADA NETWORK JEAN ROBERGE 3300 Rte Marie-Victorin, Varennes QC J3X 1P7, Canada
PLANTE & ASSOCIÉS EXPERTS CONSEILS INC. JEAN ROBERGE 7 DE RAMBOUILLET, BLAINVILLE QC J7B 1Y4, Canada

Competitor

Search similar business entities

City Québec
Post Code G1N 4P4

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
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 11716301 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