11985256 CANADA INC.

Address:
8505 Rue Lafrenaie, Saint-léonard, QC H1P 2B3

11985256 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11985256. The registration start date is March 31, 2020. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11985256
Business Number 739713873
Corporation Name 11985256 CANADA INC.
Registered Office Address 8505 Rue Lafrenaie
Saint-léonard
QC H1P 2B3
Incorporation Date 2020-03-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Yvon LECOURS 375 rue des Muguets, Saint-Mathieu-de-Beloeil QC J3G 0G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-31 current 8505 Rue Lafrenaie, Saint-léonard, QC H1P 2B3
Name 2020-03-31 current 11985256 CANADA INC.
Status 2020-04-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2020-03-31 2020-04-20 Active / Actif

Activities

Date Activity Details
2020-03-31 Incorporation / Constitution en société

Office Location

Address 8505 rue Lafrenaie
City Saint-Léonard
Province QC
Postal Code H1P 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Garage Adanac Inc. 8505 Rue Lafrenaie, Saint-léonard, QC H1P 2B3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Natcom National Combustion Equipment Inc. 8515 Lafrenaie, St-leonard, QC H1P 2B3 2001-10-10
Multi Conteneurs Inc. 8385 Rue Lafrenaie, St-leonard, QC H1P 2B3 1999-05-11
3165086 Canada Inc. 8415 Lafrenaie, St-leonard, QC H1P 2B3 1995-07-13
174360 Canada Inc. 8445 Rue Lafrenaie, St-leonard, QC H1P 2B3 1990-07-06
Garage Adanac Inc. 8505 Lafrenaie, St Leonard, QC H1P 2B3 1981-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
Yvon LECOURS 375 rue des Muguets, Saint-Mathieu-de-Beloeil QC J3G 0G8, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE ADANAC INC. Yvon Lecours 375, rue des Muguets, Saint-Mathieu-de-Beloeil QC J3G 0G8, Canada
GARAGE ADANAC INC. Yvon LECOURS 375 rue des Muguets, Saint-Mathieu-de-Beloeil QC J3G 0G8, Canada

Competitor

Search similar business entities

City Saint-Léonard
Post Code H1P 2B3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11985256 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