11110098 Canada Inc.

9100 Chemin De La Cote-De-Liesse, Montreal, QC H8T 1A1

Overview

11110098 CANADA INC. is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 22, 2018 with corporation #11110098. The current entity status is . The registered office location is at 9100 Chemin De La Cote-De-Liesse, Montreal, QC H8T 1A1. The directors of the corporation include Earl Olshansky, Andrew Selinsky and Gordon Lazare.

Corporation Information

ID11110098
Business Number724556881
Current Name11110098 CANADA INC.
Incorporation Date2018-11-22
Address9100 Chemin De La Cote-De-Liesse
Montreal
QC H8T 1A1
Director Limits1-10

Corporation Directors

Director NameDirector Address
EARL OLSHANSKY225, BAFFIN STREET, DOLLARD-DES-ORMEAUX QC H9G 2X8, Canada
ANDREW SELINSKY118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 2J8, Canada
GORDON LAZARE2, SAINT-CHARLES BOULEVARD, BEACONSFIELD QC H9W 2W9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2025-04-01currentInactive - Amalgamated / Inactif - Fusionnée
Activity2025-03-28currentAmendment / Modification - Section: 178.
Activity2023-10-06currentAmendment / Modification - Section: 178.
Act2018-11-22currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2018-11-222025-04-01Active / Actif
Status2018-11-22currentActive / Actif
Name2018-11-22current11110098 CANADA INC.
Address2018-11-22current9100 CHEMIN DE LA COTE-DE-LIESSE, MONTREAL, QC H8T 1A1
Activity2018-11-22currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242025-02-11Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232024-02-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20202020-12-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
EARL OLSHANSKY225, BAFFIN STREET, DOLLARD-DES-ORMEAUX QC H9G 2X8, Canada
ANDREW SELINSKY118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 2J8, Canada
GORDON LAZARE2, SAINT-CHARLES BOULEVARD, BEACONSFIELD QC H9W 2W9, Canada

Corporations with the same officer (ANDREW SELINSKY)

Corporation NameAddressIncorporation Date
Les Portes De Garage Olympique Inc. · Olympique Garage Doors Inc. 6983 Boul St-Laurent, Montreal, QC H2S 3E11988-03-21
Bray-Dor Inc. 9100 Chemin Cote-De-Liesse, Lachine, QC H8T 1A11957-12-23
15498180 Canada Inc. 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-11-02
15419689 Canada Inc. 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A12023-10-05
12597870 Canada Inc. 118, Upper Whitlock Street, Hudson, QC J0P 1H02020-12-25
3547591 Canada Inc. 9100 Cote-De-Liesse, Lachine, QC H8T 1A12000-03-01
175005 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N41990-09-14
M.C.F. Equipment Inc. · Equipement M.C.F. Inc. 135 Boulevard Montpellier, Montréal, QC H4N 2G3
12490196 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N42020-11-12
13722872 Canada Inc. 1065, Stacey Court, Unit #128, Mississauga, ON L4W 2X72022-01-28
Find all corporations with the same officer (ANDREW SELINSKY)

Corporations with the same officer (EARL OLSHANSKY)

Corporation NameAddressIncorporation Date
4164679 Canada Inc. 9100 Cote-De-Liesse Road, Lachine, QC H8T 1A12003-06-30
Quivala Inc. 225 Baffin, Dollard Des Ormeaux, QC H9G 2X81992-08-03
3262499 Canada Inc. 225 Baffin, Dollard Des Ormeaux, QC H9G2X81996-06-06
175005 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N41990-09-14
Bray-Dor Inc. 9100 Chemin Cote-De-Liesse, Lachine, QC H8T 1A11957-12-23
Docdor Industries Inc. 9100 Cote De Liesse, Lachine, QC H8T 1A11992-11-18
9925465 Canada Inc. 9100, Chemin De La Cote-De-Liesse, Lachine, QC H8T 1A12016-10-01
13722872 Canada Inc. 1065, Stacey Court, Unit #128, Mississauga, ON L4W 2X72022-01-28
Docdor Industries Inc. · Industries Docdor Inc. 9100 CÔTe De Liesse, Lachine, QC H8A 1A1
143042 Canada Ltee 486 Dalhousie, Chomedey, Laval, QC H7W 4J41985-05-28
Find all corporations with the same officer (EARL OLSHANSKY)

Corporations with the same officer (GORDON LAZARE)

Corporation NameAddressIncorporation Date
M.C.F. Equipment Inc. · Equipement M.C.F. Inc. 135 Boulevard Montpellier, Montréal, QC H4N 2G3
13722872 Canada Inc. 1065, Stacey Court, Unit #128, Mississauga, ON L4W 2X72022-01-28
15419689 Canada Inc. 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A12023-10-05
12539250 Canada Inc. 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A12020-12-02
3241653 Canada Inc. 9100 Cote De Liesse, Lachine, QC H8T 1A11996-03-22
16513972 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite #3400, Toronto, ON M5H 4E32024-11-11
Docdor Industries Inc. 9100 Cote De Liesse, Lachine, QC H8T 1A11992-11-18
143042 Canada Ltee 486 Dalhousie, Chomedey, Laval, QC H7W 4J41985-05-28
Les Portes De Garage Olympique Inc. · Olympique Garage Doors Inc. 6983 Boul St-Laurent, Montreal, QC H2S 3E11988-03-21
15498180 Canada Inc. 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-11-02
Find all corporations with the same officer (GORDON LAZARE)

Location Information

Street Address 9100 CHEMIN DE LA COTE-DE-LIESSE
CityMONTREAL
ProvinceQC
Postal CodeH8T 1A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
16843883 Canada Inc. 9100 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A12025-03-20

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15419689 Canada Inc. 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A12023-10-05
6558062 Canada Inc. 9100 Cote De Liesse, Lachine, QC H8T 1A12006-04-24
15498180 Canada Inc. 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-11-02
The Michael and David Cape Foundation 9200 Cote De Liesse, Lachine, QC H8T 1A12013-05-23
Dispersion Laboratory Inc. · Laboratoire Dispersion Inc. 9900 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A12012-01-01
Himark Innovative Products Inc. · Himark Produits Innovants Inc. 9404 Chemin de la Cote-de-Liesse, Lachine, QC H8T 1A12018-08-29
InstaChoice Foods International Inc. · Aliments InstaChoice International Inc. 9960 Côte de Liesse, # 103, Montréal, QC H8T 1A12012-10-22
Structure Tone Environmental Corp. 9420 Chemin de la Côte-de-Liesse, Montreal, QC H8T 1A12014-08-15
Bac Bleu Illimitée Ltée 9430 Chemin de Cote-de-Liesse, Lachine, QC H8T 1A12011-12-23
Groupe De Gestion Proaction Inc. · Proaction Management Group Inc. 9918, chemin de la Côte-de-Liesse, MontrÉAl, QC H8T 1A12006-04-24
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Rolls-Royce Canada Limited · Rolls-Royce Canada Limitee 9500 CÔTe De Liesse, Lachine, QC H8T 1A2
13009122 Canada Inc. 209 32e Avenue, Montréal, QC H8T 0A22021-05-27
Rolls-Royce Holdings Canada Inc. - · Holding Rolls-Royce Canada Inc. 9500 Cote De Liesse, Lachine, QC H8T 1A21947-06-04
QC Group Inc. · QC Groupe Inc. 750-116,32E Avenue, 750-116,32E Avenue, Lachine, QC H8T 0A2
7728476 Canada Inc. · Odim Brooke Ocean Ltd. 9500 Cote-De-Liesse, Lachine, QC H8T 1A2
16723381 Canada Inc. 225-750 32e Avenue, Lachine, QC H8T 0A22025-02-04
Audio Visuel Dynamiques Ltee · Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A31965-06-17
Alexander Kmec, CPA Inc. 750 32e Avenue, 212, Lachine, QC H8T 0A22020-06-05
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A31985-05-10
13879127 Canada Inc. 750 32e Avenue, Apt# 225, Lachine, QC H8T 0A22022-03-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Intelligent Transportation Systems Society of Canada (ITS Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04

Improve Information

Do you have more infomration about 11110098 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.