11764624 CANADA INC.

Address:
5200a Chemin De La Côte-des-neiges, Montréal, QC H3T 1X8

11764624 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11764624. The registration start date is November 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11764624
Business Number 758875538
Corporation Name 11764624 CANADA INC.
Registered Office Address 5200a Chemin De La Côte-des-neiges
Montréal
QC H3T 1X8
Incorporation Date 2019-11-28
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
BING Tang 1751 Rue Richardson, Unit T10, Montréal QC H3K 1G6, Canada
Jim Cam 7955 20e Avenue, Montréal QC H1Z 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-28 current 5200a Chemin De La Côte-des-neiges, Montréal, QC H3T 1X8
Name 2019-11-28 current 11764624 CANADA INC.
Status 2019-11-28 current Active / Actif

Activities

Date Activity Details
2019-11-28 Incorporation / Constitution en société

Office Location

Address 5200A Chemin de la Côte-des-Neiges
City Montréal
Province QC
Postal Code H3T 1X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cognisens Neuromedical Inc. 5186 Cote-des-neiges #4, Montreal, QC H3T 1X8 2010-09-28
Cognisens Inc. 5186, Cote-des-neiges, Suite 4, Montreal, QC H3T 1X8 2009-04-28
Seajewel Inc. 5192 Cote-des-neiges, Montreal, QC H3T 1X8 2004-06-16
Vip Groove Inc. 5122 Cote Des Neiges Cp 49600, Montreal, QC H3T 1X8 2004-04-09
4158067 Canada Inc. 5184 Cote-des-neiges, Suite 109, Montreal, QC H3T 1X8 2003-04-11
Informed Security Inc. 5184 Cote Des Neiges, #106, Montreal, QC H3T 1X8 2002-12-11
Kiwedin Investments Inc. 5184 Chemin Cote-des-neiges, Suite 216, Montreal, QC H3T 1X8 2002-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
BING Tang 1751 Rue Richardson, Unit T10, Montréal QC H3K 1G6, Canada
Jim Cam 7955 20e Avenue, Montréal QC H1Z 3S6, Canada

Entities with the same directors

Name Director Name Director Address
11931547 CANADA INC. Bing Tang Unit T-10, 1751 Rue Richardon, Montreal QC H3K 1G6, Canada
12148781 CANADA INC. Bing Tang T10-1751 Rue Richardson, Montreal QC H3K 1G6, Canada
9539778 CANADA INC. BING TANG 409, AV CLARKE, WESTMOUNT QC H3Y 3C3, Canada
CACAO 70 USA INC. Bing Tang 409 Avenue Clarke, Westmount QC H3Y 3C3, Canada
8710759 CANADA INC. BING TANG 409, AVE CLARKE, WESTMOUNT QC H3Y 3C3, Canada
10034789 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
9554556 CANADA INC. BING TANG 409, AV CLARKE, WESTMOUNT QC H3Y 3C3, Canada
9229884 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
CACAO 70 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
10034797 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3T 1X8

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 11764624 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