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.
ID | 11110098 |
Business Number | 724556881 |
Current Name | 11110098 CANADA INC. |
Incorporation Date | 2018-11-22 |
Address | 9100 Chemin De La Cote-De-Liesse Montreal QC H8T 1A1 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
EARL OLSHANSKY | 225, BAFFIN STREET, DOLLARD-DES-ORMEAUX QC H9G 2X8, Canada |
ANDREW SELINSKY | 118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 2J8, Canada |
GORDON LAZARE | 2, SAINT-CHARLES BOULEVARD, BEACONSFIELD QC H9W 2W9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2025-04-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 2025-03-28 | current | Amendment / Modification - Section: 178. |
Activity | 2023-10-06 | current | Amendment / Modification - Section: 178. |
Act | 2018-11-22 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2018-11-22 | 2025-04-01 | Active / Actif |
Status | 2018-11-22 | current | Active / Actif |
Name | 2018-11-22 | current | 11110098 CANADA INC. |
Address | 2018-11-22 | current | 9100 CHEMIN DE LA COTE-DE-LIESSE, MONTREAL, QC H8T 1A1 |
Activity | 2018-11-22 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2025-02-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2023 | 2024-02-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2020 | 2020-12-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
EARL OLSHANSKY | 225, BAFFIN STREET, DOLLARD-DES-ORMEAUX QC H9G 2X8, Canada |
ANDREW SELINSKY | 118 NORTHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9B 2J8, Canada |
GORDON LAZARE | 2, SAINT-CHARLES BOULEVARD, BEACONSFIELD QC H9W 2W9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Portes De Garage Olympique Inc. · Olympique Garage Doors Inc. | 6983 Boul St-Laurent, Montreal, QC H2S 3E1 | 1988-03-21 |
Bray-Dor Inc. | 9100 Chemin Cote-De-Liesse, Lachine, QC H8T 1A1 | 1957-12-23 |
15498180 Canada Inc. | 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A1 | 2023-11-02 |
15419689 Canada Inc. | 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2023-10-05 |
12597870 Canada Inc. | 118, Upper Whitlock Street, Hudson, QC J0P 1H0 | 2020-12-25 |
3547591 Canada Inc. | 9100 Cote-De-Liesse, Lachine, QC H8T 1A1 | 2000-03-01 |
175005 Canada Inc. | 5649 Power Road, Ottawa, ON K1G 3N4 | 1990-09-14 |
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 3N4 | 2020-11-12 |
13722872 Canada Inc. | 1065, Stacey Court, Unit #128, Mississauga, ON L4W 2X7 | 2022-01-28 |
Find all corporations with the same officer (ANDREW SELINSKY) |
Corporation Name | Address | Incorporation Date |
---|---|---|
4164679 Canada Inc. | 9100 Cote-De-Liesse Road, Lachine, QC H8T 1A1 | 2003-06-30 |
Quivala Inc. | 225 Baffin, Dollard Des Ormeaux, QC H9G 2X8 | 1992-08-03 |
3262499 Canada Inc. | 225 Baffin, Dollard Des Ormeaux, QC H9G2X8 | 1996-06-06 |
175005 Canada Inc. | 5649 Power Road, Ottawa, ON K1G 3N4 | 1990-09-14 |
Bray-Dor Inc. | 9100 Chemin Cote-De-Liesse, Lachine, QC H8T 1A1 | 1957-12-23 |
Docdor Industries Inc. | 9100 Cote De Liesse, Lachine, QC H8T 1A1 | 1992-11-18 |
9925465 Canada Inc. | 9100, Chemin De La Cote-De-Liesse, Lachine, QC H8T 1A1 | 2016-10-01 |
13722872 Canada Inc. | 1065, Stacey Court, Unit #128, Mississauga, ON L4W 2X7 | 2022-01-28 |
Docdor Industries Inc. · Industries Docdor Inc. | 9100 CÔTe De Liesse, Lachine, QC H8A 1A1 | |
143042 Canada Ltee | 486 Dalhousie, Chomedey, Laval, QC H7W 4J4 | 1985-05-28 |
Find all corporations with the same officer (EARL OLSHANSKY) |
Corporation Name | Address | Incorporation 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 2X7 | 2022-01-28 |
15419689 Canada Inc. | 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2023-10-05 |
12539250 Canada Inc. | 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2020-12-02 |
3241653 Canada Inc. | 9100 Cote De Liesse, Lachine, QC H8T 1A1 | 1996-03-22 |
16513972 Canada Inc. | Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite #3400, Toronto, ON M5H 4E3 | 2024-11-11 |
Docdor Industries Inc. | 9100 Cote De Liesse, Lachine, QC H8T 1A1 | 1992-11-18 |
143042 Canada Ltee | 486 Dalhousie, Chomedey, Laval, QC H7W 4J4 | 1985-05-28 |
Les Portes De Garage Olympique Inc. · Olympique Garage Doors Inc. | 6983 Boul St-Laurent, Montreal, QC H2S 3E1 | 1988-03-21 |
15498180 Canada Inc. | 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A1 | 2023-11-02 |
Find all corporations with the same officer (GORDON LAZARE) |
Street Address |
9100 CHEMIN DE LA COTE-DE-LIESSE |
City | MONTREAL |
Province | QC |
Postal Code | H8T 1A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
16843883 Canada Inc. | 9100 chemin de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2025-03-20 |
Corporation Name | Address | Incorporation Date |
---|---|---|
15419689 Canada Inc. | 9100 ch. de la Côte-de-Liesse, Lachine, QC H8T 1A1 | 2023-10-05 |
6558062 Canada Inc. | 9100 Cote De Liesse, Lachine, QC H8T 1A1 | 2006-04-24 |
15498180 Canada Inc. | 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A1 | 2023-11-02 |
The Michael and David Cape Foundation | 9200 Cote De Liesse, Lachine, QC H8T 1A1 | 2013-05-23 |
Dispersion Laboratory Inc. · Laboratoire Dispersion Inc. | 9900 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A1 | 2012-01-01 |
Himark Innovative Products Inc. · Himark Produits Innovants Inc. | 9404 Chemin de la Cote-de-Liesse, Lachine, QC H8T 1A1 | 2018-08-29 |
InstaChoice Foods International Inc. · Aliments InstaChoice International Inc. | 9960 Côte de Liesse, # 103, Montréal, QC H8T 1A1 | 2012-10-22 |
Structure Tone Environmental Corp. | 9420 Chemin de la Côte-de-Liesse, Montreal, QC H8T 1A1 | 2014-08-15 |
Bac Bleu Illimitée Ltée | 9430 Chemin de Cote-de-Liesse, Lachine, QC H8T 1A1 | 2011-12-23 |
Groupe De Gestion Proaction Inc. · Proaction Management Group Inc. | 9918, chemin de la Côte-de-Liesse, MontrÉAl, QC H8T 1A1 | 2006-04-24 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation 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 0A2 | 2021-05-27 |
Rolls-Royce Holdings Canada Inc. - · Holding Rolls-Royce Canada Inc. | 9500 Cote De Liesse, Lachine, QC H8T 1A2 | 1947-06-04 |
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 0A2 | 2025-02-04 |
Audio Visuel Dynamiques Ltee · Audio Visual Dynamics Ltd. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1965-06-17 |
Alexander Kmec, CPA Inc. | 750 32e Avenue, 212, Lachine, QC H8T 0A2 | 2020-06-05 |
142276 Canada Inc. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1985-05-10 |
13879127 Canada Inc. | 750 32e Avenue, Apt# 225, Lachine, QC H8T 0A2 | 2022-03-21 |
Find all corporations in the same postal code |
Do you have more infomration about 11110098 Canada Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |