11795899 CANADA INC.

Address:
35, Rue Du Lièvre, Morin-heights, QC J0R 1H0

11795899 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11795899. The registration start date is December 26, 2019. The current status is Active.

Corporation Overview

Corporation ID 11795899
Business Number 754681930
Corporation Name 11795899 CANADA INC.
Registered Office Address 35, Rue Du Lièvre
Morin-heights
QC J0R 1H0
Incorporation Date 2019-12-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE PEPIN 35, rue du Lièvre, Morin-Heights QC J0R 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-26 current 35, Rue Du Lièvre, Morin-heights, QC J0R 1H0
Name 2019-12-26 current 11795899 CANADA INC.
Status 2019-12-26 current Active / Actif

Activities

Date Activity Details
2019-12-26 Incorporation / Constitution en société

Office Location

Address 35, rue du Lièvre
City Morin-Heights
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12312573 Canada Inc. 19 Rue Du Portail, Morin-heights, QC J0R 1H0 2020-09-02
Amp-forged Canada Inc. 203 Rue Augusta, Morin-heights, QC J0R 1H0 2020-08-05
12062771 Canada Inc. 57, Rue Du Sommet, Morin-heights, QC J0R 1H0 2020-05-15
Unicancom Products Corporation 20 Rue Du Rocher, Morin-heights, QC J0R 1H0 2020-01-21
11676725 Canada Inc. 144 Belisle, Morin Heights, QC J0R 1H0 2019-10-10
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Immeubles Mad Inc. 129, Rue Du Midi, Morin-heights, QC J0R 1H0 2019-06-05
Laborninja.com Inc. 123 Rue Dwight, Morin-heights, QC J0R 1H0 2019-03-03
11066129 Canada Inc. 10 Rue De La Chasse Galerie, Morin-heights, QC J0R 1H0 2018-10-26
Festival Superfolk De Morin-heights 567 Rue Village, Morin-heights, QC J0R 1H0 2018-09-20
Find all corporations in postal code J0R 1H0

Corporation Directors

Name Address
PIERRE PEPIN 35, rue du Lièvre, Morin-Heights QC J0R 1H0, Canada

Entities with the same directors

Name Director Name Director Address
ASTRO-SHOP INC. PIERRE PEPIN 1617 RUE ST-HUBERT, MONTREAL QC H2L 3Z1, Canada
QUADREX INTERNATIONAL INC. PIERRE PEPIN 3388 DE SEAUVOIR, BOISBRIAND QC J7H 1P6, Canada
8097518 CANADA INC. Pierre Pepin 1754, rue du Printemps, Saint-Lazare QC J7T 1Y3, Canada
FORMATION EN PLEIN-AIR DU QUÉBEC PIERRE PEPIN 1345 CH. ST-JOSEPH, ST-NICOLAS QC G7A 2N3, Canada
UVS CANADA INC. PIERRE PEPIN 72067 ROAD 8E STURGEON ROAD, STONY MOUNTAIN MB R0C 3A0, Canada
7340567 CANADA INC. PIERRE PEPIN 35 DU LIÈVRE, MORIN-HEIGHTS QC J0R 1H0, Canada
181235 CANADA INC. PIERRE PEPIN 783 RUE LONGPRE, STE FOY QC G1V 2S2, Canada
2775352 CANADA INC. PIERRE PEPIN 541 PLACE DES ERABLES, ROUYN-NORANDA QC J9X 5P8, Canada
GJ. comm inc. PIERRE PEPIN 3 45E AVENUE EST, BLAINVILLE QC J7C 3N1, Canada
91558 CANADA INC. PIERRE PEPIN 1700, RUE JADE, DRUMMONDVILLE QC J2B 2Z7, Canada

Competitor

Search similar business entities

City Morin-Heights
Post Code J0R 1H0

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 11795899 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