11028987 CANADA INC.

Address:
121 Allegro Drive, Brampton, ON L6Y 5Y3

11028987 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11028987. The registration start date is October 5, 2018. The current status is Active.

Corporation Overview

Corporation ID 11028987
Business Number 731019113
Corporation Name 11028987 CANADA INC.
Registered Office Address 121 Allegro Drive
Brampton
ON L6Y 5Y3
Incorporation Date 2018-10-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Prabhdeep Singh Sandhu 121 Allegro Drive, Brampton ON L6Y 5Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-05 current 121 Allegro Drive, Brampton, ON L6Y 5Y3
Name 2018-10-05 current 11028987 CANADA INC.
Status 2018-10-05 current Active / Actif

Activities

Date Activity Details
2018-10-05 Incorporation / Constitution en société

Office Location

Address 121 Allegro Drive
City Brampton
Province ON
Postal Code L6Y 5Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12163365 Canada Inc. 121 Allegro Drive, Brampton, ON L6Y 5Y3 2020-06-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
12042916 Canada Inc. 137 Allegro Drive, Brampton, ON L6Y 5Y3 2020-05-05
Carrotbox Technologies Inc. 76 Allegro Drive, Brampton, ON L6Y 5Y3 2019-02-26
10960233 Canada Ltd. 92 Allegro Drive, Brampton, ON L6Y 5Y3 2018-08-23
Lk Inkjet Systems Inc. 78 Allegro Drive, Brampton, ON L6Y 5Y3 2016-04-01
9459901 Canada Ltd. 88 Allegro Drive, Brampton, ON L6Y 5Y3 2015-09-30
8167672 Canada Inc. 116 Allegro Dr, Brampton, ON L6Y 5Y3 2012-04-13
Delivering Technologies Inc. 131 Allegro Drive, Brampton, ON L6Y 5Y3 2012-03-19
9831410 Canada Inc. 88, Allegro Drive, Brampton, ON L6Y 5Y3 2016-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Prabhdeep Singh Sandhu 121 Allegro Drive, Brampton ON L6Y 5Y3, Canada

Entities with the same directors

Name Director Name Director Address
10401960 CANADA INC. PRABHDEEP SINGH SANDHU 1525 Heritage Drive, La Salle ON N9H 2M4, Canada
11216147 CANADA INC. Prabhdeep Singh Sandhu 83 Gibbs St, Sault Ste. Marie ON P6A 5H3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 5Y3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11028987 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