11052306 CANADA INC.

Address:
15205 Danby Road, Norval, ON L7G 0H6

11052306 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11052306. The registration start date is October 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 11052306
Business Number 729867689
Corporation Name 11052306 CANADA INC.
Registered Office Address 15205 Danby Road
Norval
ON L7G 0H6
Incorporation Date 2018-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBIN SINGH 44 Esplanade Road, Brampton ON L6T 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-18 current 15205 Danby Road, Norval, ON L7G 0H6
Address 2018-10-19 2019-06-18 44 Esplanade Road, Brampton, ON L6T 2C8
Name 2018-10-19 current 11052306 CANADA INC.
Status 2018-10-19 current Active / Actif

Activities

Date Activity Details
2018-10-19 Incorporation / Constitution en société

Office Location

Address 15205 Danby Road
City Norval
Province ON
Postal Code L7G 0H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11512978 Canada Inc. 15205 Danby Road, Georgetown, ON L7G 0H6 2019-07-12
11717618 Canada Corporation 15205 Danby Road, Georgetown, ON L7G 0M5 2019-11-03
11827740 Canada Inc. 15205 Danby Road, Georgetown, ON L7G 0M5 2020-01-06
11983741 Canada Inc. 15205 Danby Road, Georgetown, ON L7G 0M5 2020-03-30
11991248 Canada Inc. 15205 Danby Road, Georgetown, ON L7G 0M5 2020-04-04
12078856 Canada Inc. 15205 Danby Road, Halton Hills, ON L7G 0H6 2020-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
11956825 Canada Inc. 15135 Danby Road, Georgetown, ON L7G 0H6 2020-03-12
10061760 Canada Inc. 15147 Danby Road, Halton Hills, ON L7G 0H6 2017-01-15
9661921 Canada Inc. 15132 Danby Rd, Georgetown, ON L7G 0H6 2016-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
9588477 Canada Corporation 95 Niagara Trail, Georgetown, ON L7G 0A8 2016-01-18
Find all corporations in postal code L7G

Corporation Directors

Name Address
ROBIN SINGH 44 Esplanade Road, Brampton ON L6T 2C8, Canada

Entities with the same directors

Name Director Name Director Address
Jassro Inc. Robin Singh #20 - 290 Spruce Ridge Road, Spruce Grove AB T7X 0C4, Canada
AMRIK LOGISTICS INC. Robin Singh 21 Joycedale Street, Markham ON L3S 3E6, Canada
11812483 CANADA INC. Robin Singh 290 Spruce Ridge Road - Unit #20, Spruce Grove AB T7X 0C4, Canada
4034899 CANADA INC. ROBIN SINGH 27 DOVESONG DR, BRAMPTON ON L5R 1V9, Canada
9721304 Canada Inc. Robin Singh 440 Sonoma Blvd, Woodbridge ON L4H 2S3, Canada
10774260 CANADA INC. Robin Singh 44 esplanade road, Brampton ON L6T 2C8, Canada
ELEMENTS DISASTER SERVICES INC. ROBIN SINGH 440 SONOMA BLVD, WOODBRIDGE ON L4B 2S3, Canada

Competitor

Search similar business entities

City Norval
Post Code L7G 0H6

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 11052306 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