11000837 Canada Inc.

Address:
149 King Street, #202, London, ON N6A 1C3

11000837 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11000837. The registration start date is September 19, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 11000837
Business Number 734817489
Corporation Name 11000837 Canada Inc.
Registered Office Address 149 King Street, #202
London
ON N6A 1C3
Incorporation Date 2018-09-19
Dissolution Date 2019-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jay Dunbar 149 King Street, #202, London ON N6A 1C3, Canada
Edward Platero 149 King Street, #202, London ON N6A 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-19 current 149 King Street, #202, London, ON N6A 1C3
Name 2018-09-19 current 11000837 Canada Inc.
Status 2019-12-06 current Dissolved / Dissoute
Status 2018-09-19 2019-12-06 Active / Actif

Activities

Date Activity Details
2019-12-06 Dissolution Section: 210(1)
2018-09-19 Incorporation / Constitution en société

Office Location

Address 149 King Street, #202
City London
Province ON
Postal Code N6A 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exar Studios Inc. 149 King St #202, London, ON N6A 1C3 2019-04-06
Tiger Balance Inc. 141 King St., London, ON N6A 1C3 2016-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
Jay Dunbar 149 King Street, #202, London ON N6A 1C3, Canada
Edward Platero 149 King Street, #202, London ON N6A 1C3, Canada

Entities with the same directors

Name Director Name Director Address
EXAR Studios Inc. Edward Platero 1921 Father Dalton Avenue, Unit #41, London ON N5X 4S1, Canada

Competitor

Search similar business entities

City London
Post Code N6A 1C3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11000837 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches