11916017 Canada Inc.

Address:
156 Chemin Strathcona, Mont-royal, QC H3R 1E6

11916017 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11916017. The registration start date is February 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 11916017
Business Number 745838672
Corporation Name 11916017 Canada Inc.
Registered Office Address 156 Chemin Strathcona
Mont-royal
QC H3R 1E6
Incorporation Date 2020-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joanne Rossy 156 chemin Strathcona, Mont-Royal QC H3R 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-20 current 156 Chemin Strathcona, Mont-royal, QC H3R 1E6
Name 2020-02-20 current 11916017 Canada Inc.
Status 2020-02-20 current Active / Actif

Activities

Date Activity Details
2020-02-20 Incorporation / Constitution en société

Office Location

Address 156 chemin Strathcona
City Mont-Royal
Province QC
Postal Code H3R 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Head2core Foundation 156 Chemin Strathcona, Mont-royal, QC H3R 1E6 2020-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tabah Media Inc. 156 Strathcona Road, Mount-royal, QC H3R 1E6 2013-11-13
Joanne Rossy Design Inc. 156 Strathcona Drive, Mount-royal, QC H3R 1E6 2008-05-20
Yaboule Holdings Inc. 176, Strathcona, Mount-royal, QC H3R 1E6 2001-06-14
Gestion Lauberli Inc. 138 Promenade Strathcona, Mont-royal, QC H3R 1E6 2000-11-08
Animation Paul Chacra Entertainment Inc. 128 Strathcona Road, Mount Royal, QC H3R 1E6 1984-08-31
8317534 Canada Inc. 156 Strathcona Drive, Mount-royal, QC H3R 1E6 2013-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
Joanne Rossy 156 chemin Strathcona, Mont-Royal QC H3R 1E6, Canada

Entities with the same directors

Name Director Name Director Address
Head2Core Foundation · Fondation Head2Core JOANNE ROSSY 156 Chemin Strathcona, Mont-Royal QC H3R 1E6, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H3R 1E6

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 11916017 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