11977792 CANADA INC.

Address:
7600 Boul. Payer, Longueuil, QC J3Z 1J9

11977792 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11977792. The registration start date is March 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 11977792
Business Number 739837730
Corporation Name 11977792 CANADA INC.
Registered Office Address 7600 Boul. Payer
Longueuil
QC J3Z 1J9
Incorporation Date 2020-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eric Lamarche 7600 boul. Payer, Longueuil QC J3Z 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-26 current 7600 Boul. Payer, Longueuil, QC J3Z 1J9
Name 2020-03-26 current 11977792 CANADA INC.
Status 2020-03-26 current Active / Actif

Activities

Date Activity Details
2020-03-26 Incorporation / Constitution en société

Office Location

Address 7600 boul. Payer
City Longueuil
Province QC
Postal Code J3Z 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11980351 Canada Inc. 7600 Boul. Payer, Longueuil, QC J3Z 1J9 2020-03-27
Lamarche Capital Inc. 7600 Boul. Payer, Longueuil, QC J3Z 1J9 2020-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11432109 Canada Inc. 5345 Rue Pascal, Saint Hubert, QC J3Z 0A1 2019-05-27
Smdl Management Services Inc. 2545 Rue De Salières, St-hubert, QC J3Z 0A5 2018-06-27
Pub Dynamique Inc. 3065 De SaliÈres, Saint-hubert, QC J3Z 0A5 2007-11-20
Liguedegarage.com Inc. 2665 Rue De Salieres, Arr. St-hubert, Long, QC J3Z 0A5 2007-07-28
Services De Gestion Plan A Inc. 2545 Rue De Salieres, St-hubert, QC J3Z 0A5 2019-09-23
10545830 Canada Inc. 2300 Rue De Salières, Saint-hubert, QC J3Z 0A6 2017-12-19
8452261 Canada Inc. Salieres, Saint-hubert, QC J3Z 0A6 2013-03-04
Super Travel Tours & Beyond. The Next Generation. Inc. 2580 Rue De Saliere, St-hubert, QC J3Z 0A6 2008-06-02
Jd Labs Technologies Inc. 7027 Rue De Monaco, St-hubert, QC J3Z 0A7 2018-05-22
Ines Import & Export Inc. 3510, Rue La Noraye, Saint Hubert, QC J3Z 0A7 2003-04-03
Find all corporations in postal code J3Z

Corporation Directors

Name Address
Eric Lamarche 7600 boul. Payer, Longueuil QC J3Z 1J9, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Eric Lamarche inc. Eric Lamarche 401-7750, boul. Cousineau, Saint-Hubert QC J3Z 0C8, Canada
10107018 CANADA INC. Eric Lamarche 655, chemin du Fer-à-Cheval, Gatineau QC J8M 1L8, Canada
TRUSSFORCE INC Eric Lamarche 655 Fer a Cheval, Gatineau QC J8M 1L8, Canada
11980351 CANADA INC. Eric Lamarche 7600 boul. Payer, Longueuil QC J3Z 1J9, Canada
Lamarche Capital inc. Eric Lamarche 7600 boul. Payer, Longueuil QC J3Z 1J9, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J3Z 1J9

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 11977792 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