11066188 CANADA INC.

Address:
201 - 100 Consilium Place, Toronto, ON M1H 3E3

11066188 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11066188. The registration start date is October 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 11066188
Business Number 727560518
Corporation Name 11066188 CANADA INC.
Registered Office Address 201 - 100 Consilium Place
Toronto
ON M1H 3E3
Incorporation Date 2018-10-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gunarajasingam Ranjiv 201 - 100 Consilium Place, Toronto ON M1H 3E3, Canada
Vasanthaseelan Ratna Ananthan 201 - 100 Consilium Place, Toronto ON M1H 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-26 current 201 - 100 Consilium Place, Toronto, ON M1H 3E3
Name 2018-10-26 current 11066188 CANADA INC.
Status 2018-10-26 current Active / Actif

Activities

Date Activity Details
2018-10-26 Incorporation / Constitution en société

Office Location

Address 201 - 100 Consilium Place
City Toronto
Province ON
Postal Code M1H 3E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tracks Racing Inc. 100 Consilium Place, #200, Toronto, ON M1H 3E3 2020-06-01
Spendsafe Inc. 100 Consilium Place Suite 400, Toronto, ON M1H 3E3 2020-02-03
Institute of Power Engineers - Ontario Suite 200, 100 Consilium Place, Toronto, ON M1H 3E3 2019-07-02
Fanstream Inc. 100 Consilium Pl #200, Scarborough, ON M1H 3E3 2018-10-22
Seletex Information Technology Solutions Inc. 100 Consilium Place Suite 200, Toronto, ON M1H 3E3 2018-08-09
Kinshasa Home Group Inc. 100 Consilium Pl Suite 200, Scarborough, ON M1H 3E3 2018-06-22
Smartrefer Technologies Inc. 100 Consilium Pl #200, Scarborough, ON M1H 3E3 2017-11-09
Destined for Greatness Support Services Inc. 200 -100 Consilium Place, Box 78, Toronto, ON M1H 3E3 2017-10-14
10328545 Canada Inc. 201-100 Consilium Place, Toronto, ON M1H 3E3 2017-07-19
Insights X - Change Corporation 100 Consilium Place, Suite#200, Toronto, ON M1H 3E3 2017-01-16
Find all corporations in postal code M1H 3E3

Corporation Directors

Name Address
Gunarajasingam Ranjiv 201 - 100 Consilium Place, Toronto ON M1H 3E3, Canada
Vasanthaseelan Ratna Ananthan 201 - 100 Consilium Place, Toronto ON M1H 3E3, Canada

Entities with the same directors

Name Director Name Director Address
CRYSTALFUSION PHOTOGRAPHY INC. GUNARAJASINGAM RANJIV 63 Sanders Drive, Markham ON L6B 0M3, Canada
Uber Doctor Inc. Vasanthaseelan Ratna ananthan 3290 Greenburn Place, Pickering ON L0H 1J0, Canada
10138258 Canada Inc. Vasanthaseelan Ratna Ananthan 44 PROVIDENCE CRES, MARKHAM ON L3R 4L8, Canada
Deraga Developments Inc. Vasanthaseelan Ratna Ananthan 1085 Bellamy Road North, Suite 209, Toronto ON M1H 3C7, Canada
10328545 Canada Inc. Vasanthaseelan Ratna Ananthan 1085 Bellamy Road North, Suite 209, Toronto ON M1H 3C7, Canada
10059889 CANADA INC. VASANTHASEELAN RATNA ANANTHAN 1085 Bellamy Road North, Suite 209, Toronto ON M1H 3C7, Canada
11023586 Canada Inc. Vasanthaseelan Ratna Ananthan 100 Consilium Place, Suite 201, Toronto ON M1H 3E3, Canada
Sholan Investments Corp. Vasanthaseelan Ratna Ananthan 44 Providence Crescent, Markham ON L3R 4L8, Canada
Spendsafe Inc. vasanthaseelan Ratna Ananthan 3290 Greenburn Place, Pickering ON L0H 1J0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 3E3

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 11066188 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