11072889 CANADA INC.

Address:
48 Whitewood Drive, Stouffville, ON L4A 1R9

11072889 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11072889. The registration start date is October 31, 2018. The current status is Active.

Corporation Overview

Corporation ID 11072889
Business Number 728149287
Corporation Name 11072889 CANADA INC.
Registered Office Address 48 Whitewood Drive
Stouffville
ON L4A 1R9
Incorporation Date 2018-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Syed Wajahat Rizvi 12 Windrow Street, Richmond Hill ON L4E 0B6, Canada
Mujtaba Karwani 1612-55 Bamburgh Circle, Toronto ON M1W 3V4, Canada
Zunaira Shafaqat 20-285 Finch Avenue East, Pickering ON L1V 7H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-31 current 48 Whitewood Drive, Stouffville, ON L4A 1R9
Name 2018-10-31 current 11072889 CANADA INC.
Status 2018-10-31 current Active / Actif

Activities

Date Activity Details
2018-10-31 Incorporation / Constitution en société

Office Location

Address 48 Whitewood Drive
City Stouffville
Province ON
Postal Code L4A 1R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9450491 Canada Inc. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2015-09-23
G.s. Investment Holdings Ltd. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2017-11-27
11156764 Canada Inc. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2018-12-19
S.g. Investment Holdings Ltd. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2019-02-27
11508679 Canada Ltd. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2019-07-10
Gsba Investment Holdings Ltd. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2019-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jit Logistics of Canada Inc. 16 Pine Vista Avenue, Whitchurch-stouffville, ON L4A 1R9 2020-10-08
Posture Desk Inc. 28 Pine Vista Ave., Stouffville, ON L4A 1R9 2018-06-04
Maritimes Cpap Inc. 32 Whitewood Drive, Whitchurch-stouffville, ON L4A 1R9 2017-06-29
Floraliz Inc. 12 Fawn Grove, Stouffville, ON L4A 1R9 2015-05-19
International Crypto Currency Exchange Ltd. 44 Whitewood Drive, Stouffville, ON L4A 1R9 2014-11-17
Yinledi Investments Inc. 71 Whitewood Drive, Stouffville, ON L4A 1R9 2012-03-23
Golder Brics Consulting Inc. 1 Fawn Grove, Whitchurch-stouffville, ON L4A 1R9 2011-06-02
Perry Krieger & Associates Inc. 48 Pine Vista Ave., Stouffville, ON L4A 1R9 1990-01-26

Corporation Directors

Name Address
Syed Wajahat Rizvi 12 Windrow Street, Richmond Hill ON L4E 0B6, Canada
Mujtaba Karwani 1612-55 Bamburgh Circle, Toronto ON M1W 3V4, Canada
Zunaira Shafaqat 20-285 Finch Avenue East, Pickering ON L1V 7H6, Canada

Entities with the same directors

Name Director Name Director Address
G.S. Investment Holdings Ltd. Zunaira Shafaqat 5213 Tiffany Court, Mississauga ON L5M 5G9, Canada
S.G. Investment Holdings Ltd. Zunaira Shafaqat 20-285 Finch Avenue, Pickering ON L1V 7H6, Canada

Competitor

Search similar business entities

City Stouffville
Post Code L4A 1R9

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 11072889 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