11045059 CANADA INC.

Address:
19 Michener Crescent, Markham, ON L3P 6H4

11045059 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11045059. The registration start date is October 15, 2018. The current status is Active.

Corporation Overview

Corporation ID 11045059
Business Number 730789880
Corporation Name 11045059 CANADA INC.
Registered Office Address 19 Michener Crescent
Markham
ON L3P 6H4
Incorporation Date 2018-10-15
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jingxia Zhao 19 Michener Crescent, Markham ON L3P 6H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-15 current 19 Michener Crescent, Markham, ON L3P 6H4
Name 2018-10-15 current 11045059 CANADA INC.
Status 2018-10-15 current Active / Actif

Activities

Date Activity Details
2018-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 Michener Crescent
City Markham
Province ON
Postal Code L3P 6H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cotton Horse Clothes Inc. 21 Michener Crescent, Markham, ON L3P 6H4 2012-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9514104 Canada Corp. 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 2015-11-17
Morrisson & Filles Construction Limitee 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 2012-05-22
The Halal Brand Inc. 6579 Hwy. 7, Markham, ON L3P 0C8 2013-10-10
8612455 Canada Inc. 6579 Highway 7, Markham, ON L3P 0C8 2013-08-20
Contrabrandz International Corp. 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 2019-02-22
Coyote Exchange Inc. 183-5694 Highway #7 East, Markham, ON L3P 0E3 2018-11-02
Mathart Canada Inc. 105-5694 Highway 7 East, Markham, ON L3P 0E3 2018-04-09
Noomadic Herbals Inc. 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 2016-03-02
Slip and Follwell Inc. 5694 Highway #7 East, #314, Markham, ON L3P 0E3 2014-01-13
Purewind Corporation 405-5694 Hwy 7 East, Markham, ON L3P 0E3 2011-10-11
Find all corporations in postal code L3P

Corporation Directors

Name Address
Jingxia Zhao 19 Michener Crescent, Markham ON L3P 6H4, Canada

Entities with the same directors

Name Director Name Director Address
ZX TRUSTWAY INTERNATIONAL INC. JINGXIA ZHAO 29 GRENBECK DRIVE,, SCARBOROUGH ON M1V 2H5, Canada
Trustway Therapy Centre Inc. JINGXIA ZHAO 16 Halton Court, Markham ON L3P 6R3, Canada
10351644 CANADA INC. JINGXIA ZHAO 3838 Midland Avenue, Unit 106, Toronto ON M1V 5K5, Canada
10216372 CANADA INC. JINGXIA ZHAO 16 HALTON CRT, Markham ON L3P 6R3, Canada
Singapore MagicLife Global Inc. JINGXIA ZHAO 2400 Midland Avenue, Suite 101, Toronto ON M1S 5C1, Canada
Canada Allbest Bio Technology Inc. JINGXIA ZHAO 3838 Midland Avenue, Unit 106, Toronto ON M1V 5K5, Canada
Allbest Health Management Center Inc. JINGXIA ZHAO 3838 Midland Avenue, Unit 106, Toronto ON M1V 5K5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3P 6H4

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 11045059 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