11852604 Canada Inc.

Address:
2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2

11852604 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11852604. The registration start date is January 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 11852604
Business Number 751049537
Corporation Name 11852604 Canada Inc.
Registered Office Address 2500-1000 De La Gauchetière Street West
Montréal
QC H3B 0A2
Incorporation Date 2020-01-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gero Wittemann 5900 Moss Ranch Road,, Pinecrest FL 33156, United States
James Phillipson 38 Charnwood Place, Markham ON L3T 5H3, Canada
Jean-Baptiste Brian 45 Rowan Road,, London W67DT, United Kingdom
Hector Guinness 132 Fort Greene Place, Brooklyn NY 11217, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-20 current 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2
Name 2020-01-20 current 11852604 Canada Inc.
Status 2020-01-20 current Active / Actif

Activities

Date Activity Details
2020-02-20 Amendment / Modification Section: 178
2020-01-20 Incorporation / Constitution en société

Office Location

Address 2500-1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
10557102 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-27
11849573 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2020-01-17
11885022 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2020-02-04
11885057 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2020-02-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Finlogik Inc. 1000 Rue De La Gauchtiere Ouest, Suite 2500, Montréal, QC H3B 0A2
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
Gero Wittemann 5900 Moss Ranch Road,, Pinecrest FL 33156, United States
James Phillipson 38 Charnwood Place, Markham ON L3T 5H3, Canada
Jean-Baptiste Brian 45 Rowan Road,, London W67DT, United Kingdom
Hector Guinness 132 Fort Greene Place, Brooklyn NY 11217, United States

Entities with the same directors

Name Director Name Director Address
11849573 Canada Inc. Gero Wittemann 601 Lexington Avenue, New York NY 10022, United States
INTELERAD MEDICAL SYSTEMS INCORPORATED · LES SYSTEMES MEDICAUX INTELERAD INCORPOREE Gero Wittemann 601 Lexington Avenue, New York NY 10022, United States
LES SYSTEMES MEDICAUX INTELERAD INCORPOREE · INTELERAD MEDICAL SYSTEMS INCORPORATED Gero Wittemann 601 Lexington Avenue, New York NY 10022, United States
INTELERAD MEDICAL SYSTEMS INCORPORATED · LES SYSTEMES MEDICAUX INTELERAD INCORPOREE Hector Guinness 132 Fort Greene Place, Brooklyn NY 11217, United States
E.ON Global Commodities Canada Inc. James Phillipson 38 Charnwood Place, Thornhill ON L3T 5H3, Canada
Spot On Systems Inc. JAMES PHILLIPSON 38 CHAMWOOD PLACE, THORNHILL ON L3T 5H3, Canada
EXACTTARGET CANADA, INC. James Phillipson 38 Charnwood Place, Thornhill ON L3T 5H3, Canada
NEXTERRA PROPERTY GROUP INC. JAMES PHILLIPSON 38 CHARNWOOD PLACE, THORNHILL ON L3T 5H3, Canada
10353060 Canada Inc. James Phillipson 38 Charnwood Place, Thornhill ON L3T 5H3, Canada
Uniper Trading Canada Ltd. James Phillipson 181 Bay Street, Suite 2100, Toronto ON M5J 2T3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 0A2

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 11852604 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