11085239 Canada Inc.

Address:
9131 Keele Street, Suite A4, Vaughan, ON L4K 0K7

11085239 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11085239. The registration start date is November 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 11085239
Business Number 726512684
Corporation Name 11085239 Canada Inc.
Registered Office Address 9131 Keele Street
Suite A4
Vaughan
ON L4K 0K7
Incorporation Date 2018-11-09
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Louis Lafrance 402-54 Boulevard La Cite Des Jeunes, Vaudreuil-Dorion QC J7V 8B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-28 current 9131 Keele Street, Suite A4, Vaughan, ON L4K 0K7
Address 2018-11-09 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Address 2018-11-09 2020-10-28 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Name 2018-11-09 current 11085239 Canada Inc.
Status 2018-11-09 current Active / Actif

Activities

Date Activity Details
2018-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9131 Keele Street
City Vaughan
Province ON
Postal Code L4K 0K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Best Doctors Canada Insurance Services Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2010-01-15
Foundation for Naturopathic Excellence 9131 Keele Street, Unit A1, Vaughan, ON L4K 0G7 2011-11-10
Magna Tyres Canada Ltd. 9131 Keele Street, Unit 4a, Vaughan, ON L4K 0G7 2012-05-25
9542361 Canada Corp. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2015-12-08
Green Reno Home Inspections Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2016-01-20
Ortho Biomed Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2016-09-16
9954899 Canada Ltd. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2016-10-23
One Love Foods Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2017-08-01
Ingenious Office Installations Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2017-05-09
Georgia Bull Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2018-03-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abtech On. Inc. 60 Great Gulf Drive, Units 60-61, Concord, ON L4K 0K7 2020-01-23
Onrock Capital Inc. 70 Great Gulf Drive, Unit 70, Concord, ON L4K 0K7 2016-09-27
Canoe Mining Ventures Corp. 20 Great Gulf Drive, Unit 218, Vaughan, ON L4K 0K7 2011-06-10
7103379 Canada Inc. 62 - 70 Great Gulf Drive, Vaughan, ON L4K 0K7 2009-01-07
Sharedspaces.ca Ltd. 20 Great Gulf Drive, Suite 216, Vaughan, ON L4K 0K7 2018-03-19
11834819 Canada Inc. 20 Great Gulf Drive, Unit 223, Concord, ON L4K 0K7 2020-01-09
Oneqode International Corp. 20 Great Gulf Drive, Suite 218, Vaughan, ON L4K 0K7 2020-04-03
12046261 Canada Inc. 20 Great Gulf Drive, 223, Vaughan, ON L4K 0K7 2020-05-07

Corporation Directors

Name Address
Louis Lafrance 402-54 Boulevard La Cite Des Jeunes, Vaudreuil-Dorion QC J7V 8B9, Canada

Entities with the same directors

Name Director Name Director Address
7115814 CANADA LTD. LOUIS LAFRANCE 711 RUE SAINT-ALPHONSE SUD, THETFORD-MINES QC G6G 3W2, Canada
Lafrance Security Consulting Inc. LOUIS LAFRANCE 5366 SKYVIEW CRESCENT, CHILLIWACK BC V2R 4G1, Canada
9501541 Canada Inc. Louis Lafrance 1348 Juchereau-Duchesnay, Québec QC G1Y 1S4, Canada
GROUPE I.P.A., PIECES D'AUTO LTEE LOUIS LAFRANCE 22 RUE LESSARD, HULL QC J8Y 1M7, Canada
DISTRIBUTION MAXI-PNEUS LTEE LOUIS LAFRANCE 22 RUE LASARD, HULL QC J8Y 1M7, Canada
REUSINAGE REPNA INC. LOUIS LAFRANCE 22 RUE LESSARD, HULL QC J8Y 1M7, Canada
6054226 CANADA INC. LOUIS LAFRANCE 305, PELLETIER, GATINEAU QC J8R 2K6, Canada
10274046 CANADA INC. Louis Lafrance 5366 Skyview Cr, Chilliwack BC V2R 4G1, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0K7

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
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 11085239 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