11902997 Canada Inc.

Address:
18900 Clark Graham, Baie D'urfe, QC H9X 3R8

11902997 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11902997. The registration start date is February 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 11902997
Business Number 746694736
Corporation Name 11902997 Canada Inc.
Registered Office Address 18900 Clark Graham
Baie D'urfe
QC H9X 3R8
Incorporation Date 2020-02-13
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Anthony Thomas 1527 Arrowhead Road, Oakville ON L6H 7V6, Canada
Jijo George 371 rue Cézanne, Dollard-Des-Ormeaux QC H9A 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-13 current 18900 Clark Graham, Baie D'urfe, QC H9X 3R8
Name 2020-02-13 current 11902997 Canada Inc.
Status 2020-02-13 current Active / Actif

Activities

Date Activity Details
2020-02-13 Incorporation / Constitution en société

Office Location

Address 18900 Clark Graham
City Baie D'Urfe,
Province QC
Postal Code H9X 3R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Formula A Inc. 18900 Clark Graham, Baie D Urfe, QC H9X 3R8 2002-12-19
Biofirst Global Inc. 18900 Clark Graham, Baie D'urfe, QC H9X 3R8 2016-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Patrick Godin Inc. 19 420 Avenue Clark-graham, Baie-d'urfé, QC H9X 3R8 2020-09-23
Ateliers Simon Godin Inc. 19420 Avenue Clark-graham, Baie-d'urfé, QC H9X 3R8 2020-09-23
10661244 Canada Inc. 19500 Av Clark-graham, Baie D'urfÉ, QC H9X 3R8 2018-03-02
9821007 Canada Inc. 19950 Avenue Clark-graham, Baie-d'urfé, QC H9X 3R8 2016-07-06
8173087 Canada Inc. 18918, Ave. Clark-graham, Bai D'urfé, QC H9X 3R8 2012-05-01
Schefferville Petro Inc. 19 950, Clark-graham Avenue, Baie-d'urfe, QC H9X 3R8 2011-06-21
Polyrheo Inc. 18900 Avenue Clark Graham, Baie D'urfe, QC H9X 3R8 2007-01-22
Aviation Developments Limited 19420 B Clark Graham Ave., Baie D'urfÉ, QC H9X 3R8 2004-12-02
Konvar Interconnect Products Inc. 19900 Clark Graham, Baie D`urfe, QC H9X 3R8 2001-10-19
3924220 Canada Inc. 19420 Clark-graham, Baie D'urfe, QC H9X 3R8 2001-07-18
Find all corporations in postal code H9X 3R8

Corporation Directors

Name Address
Anthony Thomas 1527 Arrowhead Road, Oakville ON L6H 7V6, Canada
Jijo George 371 rue Cézanne, Dollard-Des-Ormeaux QC H9A 3J2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF APPLIANCE TECHNICIANS ANTHONY THOMAS 75 BONELLO CRES., WHITBY ON L1R 3N7, Canada
RTK SEAFOODS INCORPORATED ANTHONY THOMAS 4 RIVERVIEW ROAD, ST. PAUL'S RIVER QC G0G 2P0, Canada
Biofirst Global Inc. Anthony Thomas 1527 Arrowhead Road, Oakville ON L6H 7V6, Canada
9937269 Canada Inc. Anthony Thomas 1527 Arrowhead Road, Oakville ON L6H 7V6, Canada
KTHOMAS LOGISTICS INC. ANTHONY THOMAS 10 Cheryl Crt, Brampton ON L6V 3C2, Canada
Evergreen Brands Inc. Anthony Thomas 1527 Arrowhead Road, Oakville ON L6H 7V6, Canada
POLYRHEO (CANADA) INC. Jijo George 371 RUE CEZANNE, Dollard-Des-Ormeaux QC H9A 3J2, Canada
LBG INDUSTRIES INC. JIJO GEORGE 371 rue Cézanne, Dollard-des-Ormeaux QC H9A 3J2, Canada
Biofirst Global Inc. Jijo George 371 rue Cezanne, Dollard des Ormeaux QC H9A 3J2, Canada
BIOFIRST INC. Jijo George 371 rue Cezanne, Dollard Des Ormeaux QC H9A 3J2, Canada

Competitor

Search similar business entities

City Baie D'Urfe,
Post Code H9X 3R8

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 11902997 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