11074393 Canada Inc.

Address:
2044 Manitoba Avenue, Winnipeg, MB R2R 1N6

11074393 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11074393. The registration start date is October 31, 2018. The current status is Active.

Corporation Overview

Corporation ID 11074393
Business Number 727975880
Corporation Name 11074393 Canada Inc.
Registered Office Address 2044 Manitoba Avenue
Winnipeg
MB R2R 1N6
Incorporation Date 2018-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURJEET SINGH 1170 Clonsilla Avenue, Peterborough ON K9J 5Y7, 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 2020-09-10 current 2044 Manitoba Avenue, Winnipeg, MB R2R 1N6
Address 2018-10-31 current 1170 Clonsilla Avenue, Peterborough, ON K9J 5Y7
Address 2018-10-31 2020-09-10 1170 Clonsilla Avenue, Peterborough, ON K9J 5Y7
Name 2018-10-31 current 11074393 Canada Inc.
Status 2018-10-31 current Active / Actif

Activities

Date Activity Details
2020-09-10 Amendment / Modification RO Changed.
Section: 178
2018-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2044 Manitoba Avenue
City Winnipeg
Province MB
Postal Code R2R 1N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sra Trans Ltd. 2044 Manitoba Ave, Winnipeg, MB R2R 1N6 2020-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Drift Empire Auto Ltd. 1878 Mcdermot Ave West, Winnipeg, MB R2R 0A4 2020-10-07
7669976 Canada Inc. 1830 Lismore Avenue, Winnipeg, MB R2R 0B1 2010-10-07
The Lash Store Company Inc. 2002 Alexander Avenue, Winnipeg, MB R2R 0H2 2020-06-21
Preclad Electronics System Ltd. 1961 Logan Avenue, Winnipeg, MB R2R 0H8 1977-07-14
Desi Fm Ltd. 2040 Logan Avenue, Winnipeg, MB R2R 0H9 2018-01-01
Ajo Enterprises Inc. 1806 Midmar Avenue, Winnipeg, MB R2R 0J7 2019-03-14
Winjet Transport Inc. 15 Sewa Cres, Winnipeg, MB R2R 0K1 2013-07-29
11813331 Canada Inc. 94 Khalsa Street, Winnipeg, MB R2R 0N4 2019-12-29
Spartan Cargo Ltd. 102 Khalsa Street, Winnipeg, MB R2R 0N4 2015-04-15
10872911 Canada Inc. 165 Ryan St, Winnipeg, MB R2R 0N9 2018-07-05
Find all corporations in postal code R2R

Corporation Directors

Name Address
GURJEET SINGH 1170 Clonsilla Avenue, Peterborough ON K9J 5Y7, Canada

Entities with the same directors

Name Director Name Director Address
ASMANPUR TRANSPORT INC. GURJEET SINGH 806 - 400 Lyle Street, London ON N5W 0B9, Canada
AULAKH II TRANSPORT INC. GURJEET SINGH 13 Connolly Crescent, Brampton ON L6R 0H1, Canada
7861621 Canada Inc. Gurjeet Singh 5111 1a ave s.w, Edmonton AB T6X 0X3, Canada
VCARE SOLUTIONS INC. Gurjeet Singh 14 Brownridge Crescent, Toronto ON M9V 4M5, Canada
8170932 Canada Inc. GURJEET SINGH 9 BRAMTRAIL GATE, BRAMPTON ON L7A 3W3, Canada
MAX KITCHEN & BATH LTD. GURJEET SINGH 102 - 6 HUMBERLINE DRIVE, TORONTO ON M9W 6X8, Canada
8234744 Canada Inc. GURJEET SINGH 55 MEADOWLARK DRIVE, BRAMPTON ON L6Y 4A3, Canada
6432123 CANADA INC. GURJEET SINGH 3047 RUE LAKE, DOLLARD-DES-ORMEAUX QC H9G 2V6, Canada
10175625 CANADA INC. GURJEET SINGH 259 GRAVEL RIDGE TRAIL, KITCHENER ON N2E 0C5, Canada
10398012 CANADA INC. GURJEET SINGH 3-342 Duke Street, Summerside PE C1N 3T9, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R2R 1N6

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 11074393 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