11076779 CANADA INC.

Address:
102-275 Renfrew Drive, Markham, ON L3R 0C8

11076779 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11076779. The registration start date is November 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 11076779
Business Number 727672289
Corporation Name 11076779 CANADA INC.
Registered Office Address 102-275 Renfrew Drive
Markham
ON L3R 0C8
Incorporation Date 2018-11-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RUI TAN 369 Crosby Avenue, Richmond Hill ON L4C 2R8, Canada
ZHE WANG 76 Snively Street, Richmond Hill ON L4E 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-01 current 102-275 Renfrew Drive, Markham, ON L3R 0C8
Name 2018-11-01 current 11076779 CANADA INC.
Status 2018-11-01 current Active / Actif

Activities

Date Activity Details
2018-11-01 Incorporation / Constitution en société

Office Location

Address 102-275 Renfrew Drive
City Markham
Province ON
Postal Code L3R 0C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9800387 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2016-06-20
9813209 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2016-07-01
10003140 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2016-11-29
10132217 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2017-03-06
10153559 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2017-03-20
10330850 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2017-07-20
Running Tea Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2018-05-10
Wisereden Property Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2018-08-03
11106163 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2018-11-20
11111701 Canada Inc. 102-275 Renfrew Drive, Markham, ON L3R 0C8 2018-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Borjigit Capital Inc. 102-275 Renfrew Dr, Markham, ON L3R 0C8 2020-09-20
10859320 Canada Inc. 102-275 Renfrew Dr., Markham, ON L3R 0C8 2018-06-27
Partxperts Inc. 275 Renfrew Dr, Suite 102, Markham, ON L3R 0C8 2011-08-01
Blitzstreak Inc. 102 - 275 Renfrew Dr, Markham, ON L3R 0C8 2011-05-01
Sky Clean Energy Ltd. 275 Renfrew Drive, Suite 104, Markham, ON L3R 0C8 2009-04-13
6181864 Canada Inc. 275 Renfrew Drive, Suite 204, Markham, ON L3R 0C8 2004-01-14
6191088 Canada Inc. 275 Renfrew Drive, Suite 204, Markham, ON L3R 0C8 2004-02-04
Ngk Spark Plugs Canada Limited 275 Renfrew Drive, Suite 101, Markham, ON L3R 0C8
Sky Solar Engineering Inc. 275 Renfrew Drive, Suite 104, Markham, ON L3R 0C8 2010-06-24
8180792 Canada Inc. 275 Renfrew Drive, Suite 104, Markham, ON L3R 0C8 2012-04-30
Find all corporations in postal code L3R 0C8

Corporation Directors

Name Address
RUI TAN 369 Crosby Avenue, Richmond Hill ON L4C 2R8, Canada
ZHE WANG 76 Snively Street, Richmond Hill ON L4E 3E9, Canada

Entities with the same directors

Name Director Name Director Address
10132217 CANADA INC. RUI TAN 17 HAGERMANI BLVD, MARKHAM ON L3R 2A8, Canada
10330850 CANADA INC. RUI TAN 17 Hagerman Boulevard, Markham ON L3R 2A8, Canada
UnikHouse Inc. Zhe Wang 108 Lebovic Drive, Richmond Hill ON L4E 5C1, Canada
Evonta Inc. Évonta Inc. ZHE WANG 108 Lebovic Drive, Richmond Hill ON L4E 5C1, Canada
Austune International Trading Co., Ltd. ZHE WANG 408-9299 Tomicki Ave, Richmond BC V6X 0C5, Canada
Joint Infotech Ltd. Zhe Wang 3575 Kaneff Crescent, Apt1806, Mississauga ON L5A 3Y5, Canada
10317721 Canada Inc. Zhe Wang 2211 Bur Oak Avenue, Markham ON L6E 0C3, Canada
LZW INC. ZHE WANG 12 HILLSBOROUGH CRT., RICHMOND HILL ON L4B 3X3, Canada
Arton Design Ltd. Zhe Wang Suite 502, 55 Commerce Valley Dr. W, Markham ON L3T 7V9, Canada
Jay-An Bus Service Inc. Zhe Wang 21 Domingo Street, Maple ON L6A 2Z5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0C8

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 11076779 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