11858629 Canada Ltd.

Address:
13155 Boulevard Gouin Ouest, Montréal, QC H8Z 1X1

11858629 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11858629. The registration start date is January 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 11858629
Business Number 750952673
Corporation Name 11858629 Canada Ltd.
Registered Office Address 13155 Boulevard Gouin Ouest
Montréal
QC H8Z 1X1
Incorporation Date 2020-01-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lei Chen 242 Bruton Street, Beaconsfield QC H9W 1N2, Canada
Ying Guo 4816 Rue Millette, Montréal QC H8Y 3B2, Canada
Xuhui Zhang 242 Bruton Street, Beaconsfield QC H9W 1N2, Canada
Lei Guo 13 Rue Viger, Kirkland QC H9J 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-22 current 13155 Boulevard Gouin Ouest, Montréal, QC H8Z 1X1
Name 2020-01-22 current 11858629 Canada Ltd.
Status 2020-01-22 current Active / Actif

Activities

Date Activity Details
2020-01-22 Incorporation / Constitution en société

Office Location

Address 13155 Boulevard Gouin Ouest
City Montréal
Province QC
Postal Code H8Z 1X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6883605 Canada Inc. 13081 Boulevard Gouin West, Pierrefonds, QC H8Z 1X1 2007-12-03
6587178 Canada Inc. 13071 Gouin Blvd. West, Borrough of Pierrefonds, Montreal, QC H8Z 1X1 2006-06-20
4361121 Canada Inc. 13 081 Boulevard Gouin Ouest, Pierrefonds, QC H8Z 1X1 2006-04-05
3988864 Canada Inc. 13077, Boul. Gouin West, Pierrefounds, QC H8Z 1X1 2001-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
Lei Chen 242 Bruton Street, Beaconsfield QC H9W 1N2, Canada
Ying Guo 4816 Rue Millette, Montréal QC H8Y 3B2, Canada
Xuhui Zhang 242 Bruton Street, Beaconsfield QC H9W 1N2, Canada
Lei Guo 13 Rue Viger, Kirkland QC H9J 2E6, Canada

Entities with the same directors

Name Director Name Director Address
Frisher Ltd. LEI CHEN 310 Rempel Bay, Saskatoon SK S7T 0J3, Canada
L.C. Easphy (Canada) Ltd. Lei Chen 214 Huntsville Dr, Kanata ON K2T 0C7, Canada
LC&H LAND INVESTMENT Incorporated Lei Chen 98 White Lotus Circle, Markham ON L6C 1V8, Canada
Fortuna Realty Incorporated lei chen 98 white lotus circle, markham ON L6C 1V8, Canada
LEIX ENTERPRISES INC. LEI CHEN 12 KENFIN AVE, SCARBOROUGH ON M1S 4E9, Canada
7069961 CANADA INC. LEI CHEN 1705-2350 DUNDAS STREET WEST, TORONTO ON M6P 4B1, Canada
6002889 CANADA INC. LEI CHEN 21 FASHAN AVE, MARKHAM ON L6C 0S1, Canada
Canaland Immigration Services Corp. LEI CHEN #17-7110 Barnet Rd, Burnaby BC V5A 4S3, Canada
Lei Chen Consulting Inc. LEI CHEN 1032 GOWARD DR, KANATA ON K2W 1H7, Canada
Articulate Toronto Lei Chen 488 Van Horne Avenue, Toronto ON M2J 2V2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H8Z 1X1

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 11858629 Canada Ltd. 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