11936522 CANADA INC.

Address:
191 Borealis Cres, Ottawa, ON K1K 4V1

11936522 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11936522. The registration start date is March 2, 2020. The current status is Active.

Corporation Overview

Corporation ID 11936522
Business Number 743633737
Corporation Name 11936522 CANADA INC.
Registered Office Address 191 Borealis Cres
Ottawa
ON K1K 4V1
Incorporation Date 2020-03-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Martin Guenette PO BOX 44044, Ottawa ON K1K 4P8, Canada
Mathieu Quenneville 458 rue De Cannes, Gatineau QC J8T 6B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-02 current 191 Borealis Cres, Ottawa, ON K1K 4V1
Name 2020-03-02 current 11936522 CANADA INC.
Status 2020-03-02 current Active / Actif

Activities

Date Activity Details
2020-03-02 Incorporation / Constitution en société

Office Location

Address 191 Borealis cres
City Ottawa
Province ON
Postal Code K1K 4V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre of Psychotraumatology and Mediation (cpm) Inc. 200 Borealis Cr, Ottawa, ON K1K 4V1 2018-01-10
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
9672354 Canada Inc. 190 Borealis Crescent, Ottawa, ON K1K 4V1 2016-03-16
Snow Doctor Snow Blowing Inc. 191 Borealis Cres., Ottawa, ON K1K 4V1 2013-09-09
Trident International Business Solutions Inc. 188 Borealis Crescent, Ottawa, ON K1K 4V1 2003-08-06
Capital City Hovercraft Tours Inc. 185 BorÉalis Cr, Ottawa, ON K1K 4V1 2003-05-26
Cbl International (canada) Incorporated 188 Borealis Crescent, Ottawa, ON K1K 4V1 2008-06-12
7659083 Canada Inc. 187, Borealis Cres., Ottawa, ON K1K 4V1 2010-10-10
Home of Creative Minds (hcm) Inc. 200 Borealis Cres, Ottawa, ON K1K 4V1 2017-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
Martin Guenette PO BOX 44044, Ottawa ON K1K 4P8, Canada
Mathieu Quenneville 458 rue De Cannes, Gatineau QC J8T 6B5, Canada

Entities with the same directors

Name Director Name Director Address
Snow Doctor Snow Blowing Inc. Martin Guenette 1301 Huntingdale Court, Ottawa ON K1J 1B1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1K 4V1

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 11936522 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