11132920 CANADA INC.

Address:
106 Bonistel Crescent, Brampton, ON L7A 3G9

11132920 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11132920. The registration start date is December 6, 2018. The current status is Active.

Corporation Overview

Corporation ID 11132920
Business Number 722358488
Corporation Name 11132920 CANADA INC.
Registered Office Address 106 Bonistel Crescent
Brampton
ON L7A 3G9
Incorporation Date 2018-12-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NAVJOT SINGH 106 Bonistel Crescent, Brampton ON L7A 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-06 current 106 Bonistel Crescent, Brampton, ON L7A 3G9
Name 2018-12-06 current 11132920 CANADA INC.
Status 2018-12-06 current Active / Actif

Activities

Date Activity Details
2018-12-06 Incorporation / Constitution en société

Office Location

Address 106 Bonistel Crescent
City Brampton
Province ON
Postal Code L7A 3G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gagan Transport Canada Ltd. 94 Bonistel Crescent, Brampton, ON L7A 3G9 2020-10-05
11391089 Canada Inc. 57 Bonistel Crescent, Brampton, ON L7A 3G9 2019-05-03
Paldi Transport Inc. 104 Bonistel Crescent, Brampton, ON L7A 3G9 2018-07-31
10755532 Canada Inc. 57 Bonistel Cres, Brampton, ON L7A 3G9 2018-04-27
Heidi Fortes Consulting Inc. 86 Bonistel Cres, Brampton, ON L7A 3G9 2016-03-08
Quincy Kaur Inc. 65 Bonistel Crescent, Brampton, ON L7A 3G9 2015-06-23
Lulutong Trading and Consulting Inc. 82 Bonistel Crescent, Brampton, ON L7A 3G9 2011-05-12
Friendly Neighborhood Cleaners Inc. 61 Bonistel Cres, Brampton, ON L7A 3G9 2005-02-27
Accoutrements Canada Inc. 86 Bonistel Cres, Brampton, ON L7A 3G9 2018-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
NAVJOT SINGH 106 Bonistel Crescent, Brampton ON L7A 3G9, Canada

Entities with the same directors

Name Director Name Director Address
12301521 Canada Inc. NAVJOT SINGH 38 Lockton Crescent, Brampton ON L6W 1C3, Canada
12030209 Canada Inc. Navjot Singh 1400 Rothwell Street, Regina SK S4N 2B3, Canada
12302578 Canada Inc. NAVJOT SINGH 6640 Finch Avenue West, Unit 10, Toronto ON M9W 0B3, Canada
11356593 Canada Inc. Navjot Singh 55 Stalbridge Avenue, Brampton ON L6Y 4H2, Canada
11274686 CANADA LTD. NAVJOT SINGH 119 KINGKNOLL DR, BRAMPTON ON L6Y 3X5, Canada
12207443 Canada Inc. NAVJOT SINGH 3055 Cowie Court, Mississauga ON L4T 3G7, Canada
12242541 Canada Inc. NAVJOT SINGH 8301 AVE QUERBES, MONTREAL QC H3N 2C6, Canada
12025353 CANADA CORPORATION NAVJOT SINGH 131 Braidwood Lake Road, Brampton ON L6Z 4M1, Canada
12135981 Canada Inc. NAVJOT SINGH 4221 Patrick Avenue, Windsor ON N9G 2W2, Canada
BROWNTOWN ENTERTAINMENT LTD. NAVJOT SINGH 10 HINES STREET, BRAMPTON ON L7A 4X5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 3G9

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 11132920 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