11038010 Canada Inc.

Address:
833 Mcmanus Ave, Manotick, ON K4M 0A8

11038010 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11038010. The registration start date is October 11, 2018. The current status is Active.

Corporation Overview

Corporation ID 11038010
Business Number 731310082
Corporation Name 11038010 Canada Inc.
Registered Office Address 833 Mcmanus Ave
Manotick
ON K4M 0A8
Incorporation Date 2018-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mahmoud Tabaja 833 Mcmanus Ave, Manotick ON K4M 0A8, Canada
Gashaw Azeez 247 Deerfox Drive, Ottawa ON K2G 5H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-11 current 833 Mcmanus Ave, Manotick, ON K4M 0A8
Name 2018-10-11 current 11038010 Canada Inc.
Status 2018-10-11 current Active / Actif

Activities

Date Activity Details
2018-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 833 Mcmanus Ave
City Manotick
Province ON
Postal Code K4M 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4012747 Canada Inc. 833 Mcmanus Ave, Manotick, ON K4M 0B3 2002-02-18
8751986 Canada Inc. 833 Mcmanus Ave, Manotick, ON K4M 0B3 2014-01-10
9183914 Canada Inc. 833 Mcmanus Ave, Manotick, ON K4M 0B3 2015-02-10
9670556 Canada Inc. 833 Mcmanus Ave, Manotick, ON K4M 0B3 2016-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
10240257 Canada Inc. 833 Mcmanus Avenue, Ottawa, ON K4M 0A8 2017-05-17
High Alpha Consulting Inc. 136 Dunblane Way, Manotick, ON K4M 0A8 2008-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12323389 Canada Inc. 1064 Black Canary Drive, Ottawa, ON K4M 0A1 2020-09-08
Ban-can Inc. 501 Winnards Perch Way, Ottawa, ON K4M 0A1 2019-08-07
Ottawa Paving and Interlock Inc. 1055 Black Canary, Manotick, ON K4M 0A1 2018-05-31
Syvera Systems Inc. 1008 Black Canary Dr, Ottawa, ON K4M 0A1 2017-03-02
Antobella Corporation 1152 Black Canary Drive, Manotick, ON K4M 0A1 2014-05-28
7778309 Canada Inc. 1128 Black Canary Drive, Manotick, ON K4M 0A1 2011-02-14
3-delta Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-01-31
Bellissimo Dreamworks Inc. 1055 Black Canary Drive, Manotick, ON K4M 0A1 2006-06-08
E & T Kimberly Systems Inc. 1088 Black Canary Drive, Ottawa, Ontario, ON K4M 0A1 2005-05-24
3-delta Plastic Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-11-22
Find all corporations in postal code K4M

Corporation Directors

Name Address
Mahmoud Tabaja 833 Mcmanus Ave, Manotick ON K4M 0A8, Canada
Gashaw Azeez 247 Deerfox Drive, Ottawa ON K2G 5H5, Canada

Entities with the same directors

Name Director Name Director Address
9183914 Canada Inc. Gashaw Azeez 247 Deerfox Drive, Ottawa ON K2J 5H5, Canada
11620312 CANADA INC. Gashaw Azeez 247 Deerfox Drive, Ottawa ON K2J 5H5, Canada
9670548 Canada Inc. Mahmoud Tabaja 833 Mcmanus Ave, Manotick ON K4M 0B3, Canada
9670556 Canada Inc. Mahmoud Tabaja 833 Mcmanus Ave, Manotick ON K4M 0B3, Canada
9183914 Canada Inc. Mahmoud Tabaja 833 Mcmanus Ave, Manotick ON K4M 0B3, Canada
4012747 CANADA INC. MAHMOUD TABAJA 15 GRANDFIELD, NEPEAN ON K2J 4E7, Canada
8751986 Canada Inc. Mahmoud Tabaja 85 Golflinks Drive, Ottawa ON K2J 5E9, Canada
9059890 Canada Inc. Mahmoud Tabaja 833 McManus Ave., Manotick ON K4M 0B3, Canada
10240257 Canada Inc. Mahmoud Tabaja 833 McManus Avenue, Ottawa ON K4M 0A8, Canada
6226655 CANADA INC. MAHMOUD TABAJA 15 GRANDFIELD, OTTAWA ON K2J 4E7, Canada

Competitor

Search similar business entities

City Manotick
Post Code K4M 0A8

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
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 11038010 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