11125486 CANADA INC.

Address:
700 Humberwood Blvd, Apt. 2731, Etobicoke, ON M9W 7J4

11125486 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11125486. The registration start date is December 2, 2018. The current status is Active.

Corporation Overview

Corporation ID 11125486
Business Number 723197687
Corporation Name 11125486 CANADA INC.
Registered Office Address 700 Humberwood Blvd
Apt. 2731
Etobicoke
ON M9W 7J4
Incorporation Date 2018-12-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANAMIKA SAHA 700 HUMBERWOOD BLVD, APT. 2731, ETOBICOKE ON M9W 7J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-02 current 700 Humberwood Blvd, Apt. 2731, Etobicoke, ON M9W 7J4
Name 2018-12-02 current 11125486 CANADA INC.
Status 2018-12-02 current Active / Actif

Activities

Date Activity Details
2018-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 HUMBERWOOD BLVD
City ETOBICOKE
Province ON
Postal Code M9W 7J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Charissy Royal Resources Inc. 700 Humberwood Blvd, Suite 1222, Etobicoke, ON M9W 7J4 2014-08-20
Cana Metal and Glazing Inc. 700 Humberwood Blvd, Suite 2422, Etobicoke, ON M9W 7J4 2014-10-29
9160728 Canada Inc. 700 Humberwood Blvd, Suite 1719, Toronto, ON M9W 7J4 2015-01-21
Bilo360 Inc. 700 Humberwood Blvd, Ph 18, Toronto, ON M9W 7J4 2016-09-16
Codegram Inc. 700 Humberwood Blvd, Unit #2729, Etobicoke, ON M9W 7J4 2019-06-03
Foveri Beauty Inc. 700 Humberwood Blvd, Unit 1226, Etobicoke, ON M9W 7J4 2020-10-02
12502089 Canada Inc. 700 Humberwood Blvd, Unit 917, Toronto, ON M9W 7J4 2020-11-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12291207 Canada Inc. 2513-700 Humberwood Boulevard, Toronto, ON M9W 7J4 2020-08-25
Hbj Management & Consulting Inc. 319-700 Humberwood Blvd, Toronto, ON M9W 7J4 2020-07-10
12133814 Canada Inc. 1919a- 700 Humberwood Boulevard, Toronto, ON M9W 7J4 2020-06-16
Kalender Canada, Inc. 700 Humberwood Boulevard, Unit #2431, Toronto, ON M9W 7J4 2020-04-24
11646761 Canada Inc. 727-700 Humberwood Boulevard, Toronto, ON M9W 7J4 2019-09-25
11510428 Canada Inc. Unit# 2717 - 700 Humberwood Boulevard, Toronto, ON M9W 7J4 2019-07-11
11466917 Canada Inc. 1730-700 Humberwood Blvd, Etobicoke, ON M9W 7J4 2019-06-15
11440918 Canada Inc. 1424-700 Humberwood Boulevard, Toronto, ON M9W 7J4 2019-05-31
Ican Future Technologies Ltd. 2917-700 Humberwood Blvd., Etobicoke, ON M9W 7J4 2019-02-11
Universel International Inc. 2024-700 Humberwood Boulevard, Toronto, ON M9W 7J4 2019-02-06
Find all corporations in postal code M9W 7J4

Corporation Directors

Name Address
ANAMIKA SAHA 700 HUMBERWOOD BLVD, APT. 2731, ETOBICOKE ON M9W 7J4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 7J4

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 11125486 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