11137662 CANADA INC.

Address:
3020 Cedarglen Gate, Unit#64, Mississauga, ON L5C 4S7

11137662 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11137662. The registration start date is December 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 11137662
Business Number 720941517
Corporation Name 11137662 CANADA INC.
Registered Office Address 3020 Cedarglen Gate
Unit#64
Mississauga
ON L5C 4S7
Incorporation Date 2018-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JENIS SILVIYA BENEDICT 3020 CEDARGLEN GATE, UNIT#64, MISSISSAUGA ON L5C 4S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-10 current 3020 Cedarglen Gate, Unit#64, Mississauga, ON L5C 4S7
Name 2018-12-10 current 11137662 CANADA INC.
Status 2018-12-10 current Active / Actif

Activities

Date Activity Details
2018-12-10 Incorporation / Constitution en société

Office Location

Address 3020 CEDARGLEN GATE
City MISSISSAUGA
Province ON
Postal Code L5C 4S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11056751 Canada Inc. 3020 Cedarglen Gate, Suite 39, Mississauga, ON L5C 4S7 2018-10-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12501767 Canada Inc. 24-3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2020-11-17
12494213 Canada Inc. 13 - 3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2020-11-13
11523350 Canada Inc. 58-3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2019-07-18
9960279 Canada Corporation 14-3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2016-10-26
Wu Yang International Ltd. 3020 Cedarglen Gate #57, Mississauga, ON L5C 4S7 2011-05-06
7510586 Canada Incorporated 14 - 3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2010-03-26
7198060 Canada Inc. 36 – 3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2009-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
JENIS SILVIYA BENEDICT 3020 CEDARGLEN GATE, UNIT#64, MISSISSAUGA ON L5C 4S7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5C 4S7

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 11137662 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