12365511 CANADA INC.

Address:
2844 Avenue Alexandre Dumas, Mascouche, QC J7K 3X3

12365511 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12365511. The registration start date is September 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12365511
Business Number 710369539
Corporation Name 12365511 CANADA INC.
Registered Office Address 2844 Avenue Alexandre Dumas
Mascouche
QC J7K 3X3
Incorporation Date 2020-09-24
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Marc Bouchard 2844 Avenue Alexandre Dumas, Mascouche QC J7K 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-24 current 2844 Avenue Alexandre Dumas, Mascouche, QC J7K 3X3
Name 2020-09-24 current 12365511 CANADA INC.
Status 2020-09-24 current Active / Actif

Activities

Date Activity Details
2020-09-24 Incorporation / Constitution en société

Office Location

Address 2844 Avenue Alexandre Dumas
City Mascouche
Province QC
Postal Code J7K 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Safetyway Sales Inc. 2844 Alexandre Dumas, Mascouche, QC J7K 3X3 2006-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
137623 Canada Inc. 4-260 Dalpe, Mascouche, QC J7K 0B2 1984-12-04
Outflank Inc. 615 Place Du Grand-hÉron, Mascouche, QC J7K 0B5 2019-09-04
7821794 Canada Inc. 599 Place Du Grand HÉron, Mascouche, QC J7K 0B5 2011-03-30
3062783 Canada Inc. 599, Place Du Grand-héron, Mascouche, QC J7K 0B5 1994-08-26
175730 Canada Inc. 635 Place Du Grand-héron, Mascouche, QC J7K 0B5 1990-12-01
Les Constructions Auger-ouellette Inc. 599, Place Du Grand Héron, Mascouche, QC J7K 0B5 1984-03-30
Paradigme 2.0 Inc. 366 Des Busards, Mascouche, QC J7K 0B6 2016-01-19
11592394 Canada Inc. 425 Avenue De L'Étang, Mascouche, QC J7K 0B8 2019-08-27
Bolivier.net Inc. 405, Ave. De L'etang, Mascouche, QC J7K 0B8 2006-10-10
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Find all corporations in postal code J7K

Corporation Directors

Name Address
Marc Bouchard 2844 Avenue Alexandre Dumas, Mascouche QC J7K 3X3, Canada

Entities with the same directors

Name Director Name Director Address
THE L.C. CHURCH IN CANADA MARC BOUCHARD 502 STE-ANNE, ALMA QC G8B 6K8, Canada
CORPORATION CANADIENNE DE CAPITAL PRODIGE MARC BOUCHARD 32 CROISSANT DU VALLON, LA-CHENAIE QC J6W 6C9, Canada
LE GROUPE CONSEIL MECONAIR LTEE MARC BOUCHARD 605, DES BOULEAUX EST, QUEBEC QC G1J 4M3, Canada
3270513 CANADA INC. MARC BOUCHARD 2797 PRUDENTIEL ST, LAVAL QC H7K 3M7, Canada
Jean Leclerc Excavation Inc. MARC BOUCHARD 125, DES DUNES, BOISCHATEL QC G0A 1H0, Canada
MARC BOUCHARD CONVOYEUR NATIONAL INC. MARC BOUCHARD 1435 SHERIDAN, ST-JEAN QC , Canada
Safetyway Sales Inc. MARC BOUCHARD 117 CARRE CHAMBORD, LACHENAIE QC J6W 5P7, Canada
3634060 CANADA INC. MARC BOUCHARD 2700 RUE BAKER, BROSSARD QC J4Z 2S1, Canada
LES GESTIONS MARC BOUCHARD INC. MARC BOUCHARD 1435 SHERIDAN, ST-JEAN QC J3B 4S3, Canada
86780 CANADA LTEE MARC BOUCHARD 10 MORIN, CAUSAPSCAL QC , Canada

Competitor

Search similar business entities

City Mascouche
Post Code J7K 3X3

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 12365511 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