11129333 CANADA INC.

Address:
48 Snowshoe Lane, Brampton, ON L6R 0J6

11129333 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11129333. The registration start date is December 4, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 11129333
Business Number 722722683
Corporation Name 11129333 CANADA INC.
Registered Office Address 48 Snowshoe Lane
Brampton
ON L6R 0J6
Incorporation Date 2018-12-04
Dissolution Date 2020-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARPREET SINGH 48 SNOWSHOE LANE, BRAMPTON ON L6R 0J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-04 current 48 Snowshoe Lane, Brampton, ON L6R 0J6
Name 2018-12-04 current 11129333 CANADA INC.
Status 2020-01-25 current Dissolved / Dissoute
Status 2018-12-04 2020-01-25 Active / Actif

Activities

Date Activity Details
2020-01-25 Dissolution Section: 210(2)
2018-12-04 Incorporation / Constitution en société

Office Location

Address 48 SNOWSHOE LANE
City BRAMPTON
Province ON
Postal Code L6R 0J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9988939 Canada Inc. 48 Snowshoe Lane, Brampton, ON L6R 0J6 2016-11-17
11679899 Canada Inc. 48 Snowshoe Lane, Brampton, ON L6R 0J6 2019-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
12164779 Canada Inc. 52 Snowshoe Lane, Brampton, ON L6R 0J6 2020-06-29
10798975 Canada Inc. 40 Snowshoe Lane, Brampton, ON L6R 0J6 2018-05-24
9910212 Canada Inc. 46 Snowshoe Lane, Brampton, ON L6R 0J6 2016-09-17
Singhtech Consulting Inc. 81 Sled Dog Road, Brampton, ON L6R 0J6 2014-02-19
Kanhini Inc. 79 Sled Dog Road, Brampton, ON L6R 0J6 2013-08-21
8053081 Canada Inc. 43 Snowshoe Lane, Brampton, ON L6R 0J6 2011-12-14
7929129 Canada Inc. 42 Snowshoe Lane, Brampton, ON L6R 0J6 2011-07-27
6443711 Canada Inc. 81 Sleddog Rd, Brampton, ON L6R 0J6 2005-09-06
Sehgal Convenience Store Ltd. 42 Snowshoe Lane, Brampton, ON L6R 0J6 2012-07-30
Ajr Electrical Inc. 54, Snowshoe Lane, Brampton, ON L6R 0J6 2017-03-30
Find all corporations in postal code L6R 0J6

Corporation Directors

Name Address
HARPREET SINGH 48 SNOWSHOE LANE, BRAMPTON ON L6R 0J6, Canada

Entities with the same directors

Name Director Name Director Address
12397269 Canada Inc. Harpreet Singh 657A Albert Street, Waterloo ON N2L 3V5, Canada
12425874 Canada Inc. HARPREET SINGH 8 Alanmeade Crescent, ETOBICOKE ON M9B 2H3, Canada
12394880 Canada Inc. HARPREET SINGH 31 Scottsdale Court, Brampton ON L6W 3R8, Canada
12265591 CANADA INC. Harpreet Singh 41 Golden Eagle Way, Barrie ON L4M 6P8, Canada
11933531 CANADA INC. Harpreet Singh 28 Oak Gardens Court, Brampton ON L6R 2Y6, Canada
12104997 CANADA INC. HARPREET SINGH 101 FAIRHILL AVE, BRAMPTON ON L7A 2H5, Canada
12365545 Canada Inc. HARPREET SINGH 124 TYSONVILLE CIRCLE, BRAMPTON ON L7A 0B5, Canada
12397757 Canada Inc. Harpreet Singh 7 North Alarton Street, Mississauga ON L4T 1J7, Canada
12421798 Canada Inc. Harpreet Singh 8511 Heritage Road, Brampton ON L6Y 0E3, Canada
11888129 Canada Inc. HARPREET SINGH 19 Red Cedar Crescent, Brampton ON L6R 1A8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6R 0J6

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 11129333 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