11967070 Canada Inc.

Address:
9060, Rimouski, Brossard, QC J4X 2S3

11967070 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11967070. The registration start date is March 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 11967070
Business Number 740596739
Corporation Name 11967070 Canada Inc.
Registered Office Address 9060, Rimouski
Brossard
QC J4X 2S3
Incorporation Date 2020-03-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANK MASSOTTI 90, Place des Miliciens, LaPrairie QC J5R 6G2, Canada
ALEXANDER MASSOTTI 9060, RIMOUSKI,, BROSSARD QC J4X 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-18 current 9060, Rimouski, Brossard, QC J4X 2S3
Name 2020-03-18 current 11967070 Canada Inc.
Status 2020-03-18 current Active / Actif

Activities

Date Activity Details
2020-03-18 Incorporation / Constitution en société

Office Location

Address 9060, RIMOUSKI
City BROSSARD
Province QC
Postal Code J4X 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7091451 Canada Inc. 9076 Rimouski, Brossard, QC J4X 2S3 2008-12-10
W?sb Media Inc. 9064 Rimouski, Brossard, QC J4X 2S3 2008-08-20
6447627 Canada Inc. 9088 Rimouski, Brossard, QC J4X 2S3 2005-09-13
Les Entreprises Walter M. Banko Ltee 9052 Cr. Rimouski, Brossard, QC J4X 2S3 1987-04-22
Coppola Legal Services Inc. / Services Légaux Coppola Inc. 9064 Rimouski, Brossard, QC J4X 2S3 2008-12-30
Saverio Coppola Professional Corporation Inc. / Société Professionnelle Saverio Coppola Inc. 9064 Rimouski, Brossard, QC J4X 2S3 2008-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.g.g. Chemical and Metallurgical Consultants Inc. 8400, Rue St-charles, Porte 602, Brossard, QC J4X 0A2 1984-08-07
Hydrotech Experts-conseils Inc. 202-8400 Rue Saint-charles, Brossard, QC J4X 0A2 1981-09-17
173956 Canada Inc. 209 - 9540 Rivard, Brossard, QC J4X 0A3 1990-05-28
Enfouissements Et Contenants Monette Inc. 209-9540 Rivard, Brossard, QC J4X 0A3 1982-03-18
Enfouissements Et Contenants Monette Inc. 209-9540, Boulevard Rivard, Brossard, QC J4X 0A3
Service De Chauffage Millette Inc. 1015-8080 Boul Du Saint-laurent, Brossard, QC J4X 0A6 1980-11-05
Novo Terra Investments Inc. 513-8035, Boulevard Du Saint-laurent, Brossard, QC J4X 0B1 2019-04-25
Veevance Inc. 204-8035 Boulevard Du Saint Laurent, Brossard, QC J4X 0B1 2018-01-01
Les Rampes Bartholemew Inc. 8100 Boul. Du Saint-laurent, Bureau 682, Brossard, QC J4X 0B2 1983-07-07
2803224 Canada Inc. 804 - 8310 Boul Du Saint-laurent, Brossard, QC J4X 0B5 1992-03-10
Find all corporations in postal code J4X

Corporation Directors

Name Address
FRANK MASSOTTI 90, Place des Miliciens, LaPrairie QC J5R 6G2, Canada
ALEXANDER MASSOTTI 9060, RIMOUSKI,, BROSSARD QC J4X 2S3, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4X 2S3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 11967070 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