11110098 Canada Inc.

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

Overview

11110098 CANADA INC. is a federal corporation in Montreal, Quebec 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
Activity2025-03-28currentAmendment / Modification - Section: 178.
Activity2023-10-06currentAmendment / Modification - Section: 178.
Status2018-11-222025-04-01Active / Actif

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 (Gordon Lazare)

Corporation NameAddressIncorporation Date
16823467 Canada Inc. 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42025-03-13
Door Doctor Inc. 9100 Côte de Liesse, Lachine, QC H8A 1A1
16513972 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite #3400, Toronto, ON M5H 4E32024-11-11
15498180 Canada Inc. 9100 Chemin de la Côte de Liesse, Montréal, QC H8T 1A12023-11-02
Door Doctor Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4
9337-7224 Québec Inc. · 16863965 Canada Inc. 12240 boul. Albert-Hudon, Montréal, QC H1G 3K7
143042 Canada Ltee 486 Dalhousie, Chomedey, Laval, QC H7W 4J41985-05-28
Door Doctor Inc. 4 Baker Road, Brampton, ON L6T 4E3
16823475 Canada Inc. 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42025-03-13
Industries Docdor Inc. · Docdor Industries Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4
Find all corporations with the same officer (Gordon Lazare)

Corporations with the same officer (Andrew Selinsky)

Corporation NameAddressIncorporation Date
6385818 Canada Inc. 9100 De La CÔTe-De-Liesse Road, Lachine, QC H8T 1A12005-05-02
9925465 Canada Inc. 9100, Chemin De La Cote-De-Liesse, Lachine, QC H8T 1A12016-10-01
3547591 Canada Inc. 9100 Cote-De-Liesse, Lachine, QC H8T 1A12000-03-01
6271847 Canada Inc. 9100 CÔTe-De-Liesse Road, Lachine, QC H8T 1A12004-08-12
6308252 Canada Inc. 9100 Cote De Liesse Road, Lachine, QC H8T 1A12004-11-09
4164679 Canada Inc. 9100 Cote-De-Liesse Road, Lachine, QC H8T 1A12003-06-30
3742440 Canada Inc. 9100 Cote De Liesse, Montreal, QC H8T 1A12000-04-04
6385796 Canada Inc. 9100 De La CÔTe-De-Liesse Road, Lachine, QC H8T 1A12005-05-02
Docdor Industries Inc. · Industries Docdor Inc. 9100 CÔTe De Liesse, Lachine, QC H8A 1A1
8538948 Canada Inc. 9100 Cote-De-Liesse Road, Montreal, QC H8T 1A12013-06-04
Find all corporations with the same officer (Andrew Selinsky)

Corporations with the same officer (EARL OLSHANSKY)

Corporation NameAddressIncorporation Date
12490196 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N42020-11-12
143042 Canada Ltee 486 Dalhousie, Chomedey, Laval, QC H7W 4J41985-05-28
13722872 Canada Inc. 9100, Chemin De La Cote-De-Liesse, Lachine, QC H8T 1A12022-01-28
Quivala Inc. 225 Baffin, Dollard Des Ormeaux, QC H9G 2X81992-08-03
Docdor Industries Inc. · Industries Docdor Inc. 9100 CÔTe De Liesse, Lachine, QC H8A 1A1
4164679 Canada Inc. 9100 Cote-De-Liesse Road, Lachine, QC H8T 1A12003-06-30
Docdor Industries Inc. 9100 Cote De Liesse, Lachine, QC H8T 1A11992-11-18
3262499 Canada Inc. 225 Baffin, Dollard Des Ormeaux, QC H9G2X81996-06-06
Bray-Dor Inc. 9100 Chemin Cote-De-Liesse, Lachine, QC H8T 1A11957-12-23
175005 Canada Inc. 5649 Power Road, Ottawa, ON K1G 3N41990-09-14
Find all corporations with the same officer (EARL OLSHANSKY)

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
BioExpert International Inc. 9918 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A12006-02-21
Groupe De Gestion Proaction Inc. · Proaction Management Group Inc. 9918, chemin de la Côte-de-Liesse, MontrÉAl, QC H8T 1A12006-04-24
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
9508350 Canada Inc. 9200 de la Côte-de-Liesse Road, Lachine, QC H8T 1A12016-01-15
Sektor Enterprises Inc. · Entreprises Sektor Inc. 9404 Chem. de la Côte-de-Liesse, Montréal, QC H8T 1A12008-05-20
6385796 Canada Inc. 9100 De La CÔTe-De-Liesse Road, Lachine, QC H8T 1A12005-05-02
Himark Innovative Products Inc. · Himark Produits Innovants Inc. 9404 Chemin de la Cote-de-Liesse, Lachine, QC H8T 1A12018-08-29
Services Techniques Nexxlink Inc. · Nexxlink Technical Services Inc. 9900 Chemin CÔTe-De-Liesse, Lachine, QC H8T 1A12004-03-26
Stratus Transport Inc. 9918, Cote de Liesse, Montréal, QC H8T 1A12012-11-01
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
QC Group Inc. · QC Groupe Inc. 750-116,32E Avenue, 750-116,32E Avenue, Lachine, QC H8T 0A2
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A32003-10-24
Robot Group Inc. · Robot Groupe Inc. 750,32e #116, Lachine, QC H8T 0A22018-10-04
Rolls-Royce Canada Limited · Rolls-Royce Canada Limitee 9500 CÔTe De Liesse, Lachine, QC H8T 1A2
7728476 Canada Inc. · Odim Brooke Ocean Ltd. 9500 Cote-De-Liesse, Lachine, QC H8T 1A2
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A22015-06-28
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A31985-05-10
16723381 Canada Inc. 225-750 32e Avenue, Lachine, QC H8T 0A22025-02-04
Rolls-Royce Canada Limited · Rolls-Royce Canada Limitee 9500 Cote De Liesse, Lachine, QC H8T 1A2
12434245 Canada Inc. 211-750 32 avenue, Lachine, QC H8T 0A22020-10-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 322 Rue Principale, Île-aux-Noix, QC J0J 1G02014-04-09
Association des Bafoussam d'Amérique du Nord-Canada (ABAN-Canada) 2278 Rue Pierre-Tétreault, Montréal, QC H1L 4Y92025-10-21
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
IAAC - Canada (International Association of Art Critics of Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13

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.