11902245 Canada Inc.

address: 2379 rue chevaudier, L’Assomption, QC J5W 0C7

11902245 Canada Inc. (Corporation# 11902245) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 2020.

Corporation Overview

Directors

Director Name Director Address
Olaff Roche 8255 Rue Chimène, Laval QC H7A 1B9, Canada
Nickenson Aldonzar 102 11e rue, Laval QC H7N 1T1, Canada
Carl-Philippe Lajeunesse 4370 rue Forester, Saint-Hubert QC J3Y 1W5, Canada
John Kirby Caseneuve 183 Avenue Legrand, Laval QC H7N 3T2, Canada
Moïse Beauduy 8255 Rue Chimène, Laval QC H7A 1B9, Canada
Schamma Theus 8255 Rue Chimène, Laval QC H7A 1B9, Canada
Garry Jerome-Sanon 2-2425 Keele Street, Toronto ON M6L 2N3, Canada
Bonacchi Sanon 4206 rue Bélanger app.8, Montréal QC H1T 1A3, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Status 2025-05-08 2025-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2022-11-11 2025-05-08 Active / Actif
Status 2022-10-22 2022-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2020-02-12 2022-10-22 Active / Actif
Address 2020-02-12 2022-11-11 8255 rue chimène, Laval, QC H7A 1B9

Office Location

Street Address 2379 rue chevaudier
City L’Assomption
ProvinceQC
Postal Code J5W 0C7

Corporations in the same postal code

Corporation Name Office Address Incorporation
OFF7 Studio Inc. 2355 rue Chevaudier, L'Assomption, QC J5W 0C7 2025-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
ProjectPathways Inc. 2644 Rue Clermont, L'Assomption, QC J5W 0A7 2025-05-01
12729172 Canada Inc. 2788 Rue Clermont, L'Assomption, QC J5W 0A8 2021-02-10
16827004 Canada Inc. 689 Rue Payette, L'Assomption, QC J5W 0B2 2025-03-14
Tranzaction.Ca Inc. 992 Fontaine, L'Assomption, QC J5W 0B6 2010-09-29
Centre de formation et santé holistique SATNAM Inc. 1024 Rue Fontaine, L'Assomption, QC J5W 0B7 2021-01-26
DSEN ELECTRON Ltd. 1007 Rue Toupin, L'Assomption, QC J5W 0B7 2020-11-22
Africa-Canada Solidarity Foundation 2746 Rue de la Valinière, L'Assomption, QC J5W 0C6 2025-06-30
SUNSHINE WORLD MEDIA Inc. 2580 adhémar-raynault, l assomption, QC J5W 0E1 2015-04-01
Canadian Association of Paralegals (Cap) 2606 Avenue Adhémar-Raynault, L'Assomption, QC J5W 0E1 1980-05-22
11972529 Canada Inc. 620 pierre-digua-de-mons, L'assomption, QC J5W 0E4 2020-03-23
Find all corporations in postal J5W

Corporation Directors

Director Name Business Address
Schamma Theus 8255 Rue Chimène, Laval QC H7A 1B9, Canada
Carl-Philippe Lajeunesse 4370 rue Forester, Saint-Hubert QC J3Y 1W5, Canada
Garry Jerome-Sanon 2-2425 Keele Street, Toronto ON M6L 2N3, Canada
Bonacchi Sanon 4206 rue Bélanger app.8, Montréal QC H1T 1A3, Canada
Moïse Beauduy 8255 Rue Chimène, Laval QC H7A 1B9, Canada
John Kirby Caseneuve 183 Avenue Legrand, Laval QC H7N 3T2, Canada
Olaff Roche 8255 Rue Chimène, Laval QC H7A 1B9, Canada
Nickenson Aldonzar 102 11e rue, Laval QC H7N 1T1, Canada

Competitor

Search similar business entities

City L’Assomption
Postal Code J5W 0C7

Similar businesses

Corporation Name Office Address Incorporation
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L4 2015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Action Solidarité Myugaro Canada (ASM-Canada) 520 Petrichor Crescent, Ottawa, ON K4A 0Y4 2020-10-07
Institut De Coiffure À Domicile Du Canada Inc. 833, 9ième avenue, apt. #4, Montréal, QC H1B 4E1 2016-06-29
Technologie d'Exportation Novatrice Canada Ltée 14048 Highway 215, Rines Creek, NS B0N 2H0 2019-11-29
How to Change the World Canada Incorporated 540 Golden Avenue, Ottawa, ON K2A 2E7 2020-05-29
Entreprises Sociales Factuelles Canada 6-368 Driftwood Avenue, Toronto, ON M3N 2P5 2022-01-14
Canada's Children's Hospital Foundations 240 Richmond St. W., Suite 4-142, Toronto, ON M5V 1V6 2017-02-24

If you wish to provide additional information about 11902245 Canada Inc., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.