11191047 CANADA INC. (Corporation# 11191047) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2019.
Corporation ID | 11191047 |
Corporation Name | 11191047 CANADA INC. |
Incorporation Date | 2019-01-10 |
Corporation Status | Active / Actif |
Address |
300 De La Concorde Blvd. East, Suite 201 Laval QC H7G 2E6 Canada |
Business Number | 716168513 |
Governing Legislation |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Paul Kavanagh | 3230 La Malbaie Avenue, Laval QC H7E 1E6, Canada |
Date | Previous Name |
---|---|
2019-01-10 - 2019-02-21 | 11191047 CANADA INC. |
Date | Activity |
---|---|
2019-01-10 | Incorporation / Constitution en société |
Address | 300 De La Concorde Blvd. East, Suite 201 |
City | Laval |
Province | QC |
Postal Code | H7G 2E6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10692913 Canada Inc. | 300 Boulevard De La Concorde Est, Laval, QC H7G 2E6 | 2018-03-21 |
Guy DÉom Dentiste Inc. | 300, Boulevard De La Concorde Est, Laval, QC H7G 2E6 | 2012-11-07 |
Pont Atlantique -imagerie MÉdicale Inc. · Atlantic Bridge-medical Imaging Inc. | 300 Boul. Concorde Est, Laval, QC H7G 2E6 | 2011-03-02 |
Medvue Medical Imaging (quebec) Inc. · Imagerie MÉdicale Medvue (quÉbec) Inc. | 300 Concorde Blvd. East, Laval, QC H7G 2E6 | 2008-12-02 |
Clinique De PhysiothÉrapie Concorde LtÉe · Concord Physiotherapy Clinic Ltd. | 300 Concorde Blvd East, Laval, QC H7G 2E6 | |
Quebec Medical Imaging Gp Inc. · Imagerie MÉdicale QuÉbec Gp Inc. | 300 Concorde Blvd. East, Laval, QC H7G 2E6 | 2009-04-01 |
Quebec Medical Imaging Inc. · Imagerie MÉdicale QuÉbec Inc. | 300 Concorde Blvd. East, Laval, QC H7G 2E6 | 2009-04-14 |
Services MÉdicaux Dima Kalache Inc. · Dima Kalache Medical Services Inc. | 300 Boulevard De La Concorde Est, Laval, QC H7G 2E6 | 2018-03-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rampe & Escalier Exclusif F.d. Inc. | 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 | 2013-01-24 |
E-nnovation Entertainment Inc. | 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 | 2009-11-25 |
Nocteole Inc. | 202 - 1760 Notre-dame-de-fatima, Laval, QC H7G 0A1 | 2006-05-04 |
6172865 Canada Inc. | 1035 Biencourt, Laval, QC H7G 0A3 | 2003-12-17 |
138044 Canada Inc. | 44 Place Juge-desnoyers, Laval, QC H7G 1A2 | 1984-12-11 |
137769 Canada Inc. | 44, Place Juge-desnoyers, Laval, QC H7G 1A2 | 1984-12-04 |
4082711 Canada Inc. | 2800, Rue Chicoutimi, Laval, QC H7G 1B1 | 2002-06-07 |
7673612 Canada Inc. | 30, Boul LÉvesque E., Laval, QC H7G 1B4 | 2010-10-13 |
6024670 Canada Inc. | 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 | 2002-10-01 |
10287377 Canada Inc. | 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 | 2017-07-01 |
Find all corporations in postal code H7G |
Name | Address |
---|---|
Paul Kavanagh | 3230 La Malbaie Avenue, Laval QC H7E 1E6, Canada |
Name | Director Name | Director Address |
---|---|---|
INNOMAT MANUFACTURING INC. | PAUL KAVANAGH | 5 ORCHARD STREET, MARKHAM ON L3P 2S9, Canada |
STACKPAL CANADA INC. | PAUL KAVANAGH | 5 ORCHARD ST, MARKHAM ON L3P 2S9, Canada |
THE LEGION NATIONAL FOUNDATION | PAUL KAVANAGH | 3230 AVENUE DE LA MALBAIE, LAVAL QC H7E 2E6, Canada |
155246 CANADA INC. | PAUL KAVANAGH | 3230 DE LA MALBAIE, LAVAL QC H7E 1E6, Canada |
ST. JOSEPH PRIESTS' FOUNDATION OF EDMONTON | PAUL KAVANAGH | 4830 148 STREET SW, EDMONTON AB T5N 3E8, Canada |
Please comment or provide details below to improve the information on .
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.