11080717 Canada Inc.

Address:
24 Lansdowne Avenue, Carleton Place, ON K7C 2T8

11080717 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11080717. The registration start date is November 5, 2018. The current status is Active.

Corporation Overview

Corporation ID 11080717
Business Number 727226888
Corporation Name 11080717 Canada Inc.
Registered Office Address 24 Lansdowne Avenue
Carleton Place
ON K7C 2T8
Incorporation Date 2018-11-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason Ralph 328 Carp Highlands Court, Carp ON K0A 1L0, Canada
Andrew Wildeboer 193398 Amaranth East Luther Townline, Grand Valley ON L9W 0N5, Canada
Sarah Lachance 11 Tarquin Crescent, Ottawa ON K2H 8J7, Canada
Carrie Antolos 11 Althorp Drive, Orangeville ON L9W 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-05 current 24 Lansdowne Avenue, Carleton Place, ON K7C 2T8
Name 2019-10-17 current 11080717 Canada Inc.
Name 2018-11-05 2019-10-17 Virtual Roots Inc.
Status 2018-11-05 current Active / Actif

Activities

Date Activity Details
2019-10-17 Amendment / Modification Name Changed.
Section: 178
2018-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24 Lansdowne Avenue
City Carleton Place
Province ON
Postal Code K7C 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10724734 Canada Inc. 24 Lansdowne Avenue, Carleton Place, ON K7C 2T8 2018-04-10
11473956 Canada Inc. 24 Lansdowne Avenue, Carleton Place, ON K7C 2T8 2019-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
8054088 Canada Inc. 52 Lansdowne Avenue, Carleton Place, ON K7C 2T8 2011-12-15
Dr. Katherine T. Nguyen Technical Services Inc. 42 Lansdowne Avenue, Carleton Place, ON K7C 2T8 2006-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
Jason Ralph 328 Carp Highlands Court, Carp ON K0A 1L0, Canada
Andrew Wildeboer 193398 Amaranth East Luther Townline, Grand Valley ON L9W 0N5, Canada
Sarah Lachance 11 Tarquin Crescent, Ottawa ON K2H 8J7, Canada
Carrie Antolos 11 Althorp Drive, Orangeville ON L9W 5H7, Canada

Entities with the same directors

Name Director Name Director Address
10724734 Canada Inc. Andrew Wildeboer 193398 Amaranth East Luther Townline, Grand Valley ON L9W 0N5, Canada
11473956 CANADA INC. Andrew Wildeboer 193398 Amaranth East Luther Townline, Grand Valley ON L9W 0N5, Canada
11473956 CANADA INC. Carrie Antolos 11 Althorp Drive, Orangeville ON L9W 5H7, Canada
9506942 Canada Inc. Jason Ralph 328 Carp Highlands Court, Carp ON K0A 1L0, Canada
10724734 Canada Inc. Jason Ralph 328 Carp Highlands Court, Carp ON K0A 1L0, Canada
11473956 CANADA INC. Jason Ralph 328 Carp Highlands Court, Carp ON K0A 1L0, Canada
HOME BASE PROPERTIES INC. SARAH LACHANCE 11 TARQUIN CRESCENT, NEPEAN ON K2H 8J7, Canada
3257479 CANADA INC. Sarah Lachance 11 Tarquin Crescent, Nepean ON K2H 8J7, Canada
3939057 CANADA INC. SARAH LACHANCE 11 TARQUIN CRESCENT, OTTAWA ON K2H 8J7, Canada
APPRAISERS OTTAWA INC. SARAH LACHANCE 11 TARQUIN CRESCENT, OTTAWA ON K2H 8J7, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 2T8

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 11080717 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