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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2020-02-20 | Amendment / Modification | Section: 178 |
2020-01-20 | Incorporation / Constitution en société |
Address | 2500-1000 De La Gauchetière Street West |
City | Montréal |
Province | QC |
Postal Code | H3B 0A2 |
Country | Canada |
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 |
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 |
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 |
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 |
City | Montréal |
Post Code | H3B 0A2 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |