11035177 Canada Inc.

Address:
1690 Fulford-ganges Road, Salt Spring Island, BC V8K 2A8

11035177 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11035177. The registration start date is October 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 11035177
Business Number 730443314
Corporation Name 11035177 Canada Inc.
Registered Office Address 1690 Fulford-ganges Road
Salt Spring Island
BC V8K 2A8
Incorporation Date 2018-10-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew D'Arcy Kuper Little 1690 Fulford-Ganges Road, Salt Spring Island BC V8K 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-31 current 1690 Fulford-ganges Road, Salt Spring Island, BC V8K 2A8
Address 2018-10-10 current 122 Lower Ganges Road, Salt Spring Island, BC V8K 2S8
Address 2018-10-10 2020-08-31 122 Lower Ganges Road, Salt Spring Island, BC V8K 2S8
Name 2018-10-10 current 11035177 Canada Inc.
Status 2018-10-10 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1690 Fulford-Ganges Road
City Salt Spring Island
Province BC
Postal Code V8K 2A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fan Freakin Tastic Goods & Services Inc. 1690 Fulford-ganges Road, Salt Spring Island, BC V8K 2A8 2018-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Three Principles Initiative Inc. 110 Castillou Way, Saltspring Island, BC V8K 1A8 2008-01-31
Frith Content Incorporated 1625 North Beach Road, Salt Spring Island, BC V8K 1A8 2005-01-05
171169 Canada Ltd. 133 Castillou Way, Salt Springs Island, BC V8K 1A8 1989-12-05
Marill Design Inc. 970 Walker's Hook Road, Salt Spring Island, BC V8K 1B5 2012-10-24
Kin Culture Collective Inc. 1911 North End Road, Salt Spring Island, BC V8K 1C9 2014-02-26
Gestion G.w.i. LtÉe 141 Simson Rd., Salt Spring Island, BC V8K 1E2 1993-12-22
Earlscourt Legal Press Inc. 869 Sunset Drive, Saltspring Island, BC V8K 1E7 1996-08-29
11024060 Canada Inc. 150 Parminter Road, Saltspring Island, BC V8K 1E9 2018-10-02
Panic Stations Media Corporation 281 Mountain Park Drive, Salt Spring Island, BC V8K 1G3 2011-08-06
Peak Healthspan Inc. 197 Monteith Road, Salt Spring Island, BC V8K 1H4 2020-07-13
Find all corporations in postal code V8K

Corporation Directors

Name Address
Andrew D'Arcy Kuper Little 1690 Fulford-Ganges Road, Salt Spring Island BC V8K 2A8, Canada

Entities with the same directors

Name Director Name Director Address
Fan Freakin Tastic Goods & Services Inc. Andrew D'Arcy Kuper Little 1690 Fulford-Ganges Road, Salt Spring Island BC V8K 2A8, Canada

Competitor

Search similar business entities

City Salt Spring Island
Post Code V8K 2A8

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 11035177 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