11138901 CANADA INC.

Address:
42 Bottlebrush Drive, Brampton, ON L6R 2Z6

11138901 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11138901. The registration start date is January 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11138901
Business Number 717952915
Corporation Name 11138901 CANADA INC.
Registered Office Address 42 Bottlebrush Drive
Brampton
ON L6R 2Z6
Incorporation Date 2019-01-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DILBAG SINGH 42 Bottlebrush Drive, Brampton ON L6R 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-02 current 42 Bottlebrush Drive, Brampton, ON L6R 2Z6
Name 2019-01-02 current 11138901 CANADA INC.
Status 2019-01-02 current Active / Actif

Activities

Date Activity Details
2019-01-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 Bottlebrush Drive
City Brampton
Province ON
Postal Code L6R 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6322573 Canada Inc. 42 Bottlebrush Drive, Brampton, ON L6R 2Z6 2004-12-10
11457691 Canada Inc. 42 Bottlebrush Drive, Brampton, ON L6R 2Z6 2019-06-11
11474260 Canada Inc. 42 Bottlebrush Drive, Brampton, ON L6R 2Z6 2019-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
11745743 Canada Inc. 13 Rockrose Drive, Brampton, ON L6R 2Z6 2019-11-19
11555197 Canada Inc. 13 Rockrose Dr, Brampton, ON L6R 2Z6 2019-08-06
11440080 Canada Inc. 33 Maidengrass Rd, Brampton, ON L6R 2Z6 2019-05-30
Mothers of Professional Athletes Association 17 Rockrose Drive, Brampton, ON L6R 2Z6 2019-03-24
10633658 Canada Inc. 42 Bottlebrush Dr, Brampton, ON L6R 2Z6 2018-02-15
7210809 Canada Inc. 12 Rockrose Dr, Brampton, ON L6R 2Z6 2009-07-21
Universal Education Services Incorporated 14 Rockrose Drive, Brampton, ON L6R 2Z6 2009-02-09
6146511 Canada Inc. 50 Bottle Brush Drive, Brampton, ON L6R 2Z6 2003-10-03
11555260 Canada Inc. 13 Rockrose Dr, Brampton, ON L6R 2Z6 2019-08-06
11555308 Canada Inc. 13 Rockrose Dr, Brampton, ON L6R 2Z6 2019-08-06
Find all corporations in postal code L6R 2Z6

Corporation Directors

Name Address
DILBAG SINGH 42 Bottlebrush Drive, Brampton ON L6R 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
Kahlon Private Ltd. Dilbag Singh 57 Attview Crescent, Brampton ON L6P 2R6, Canada
LAKHA PANNU TRANSPORT INC. DILBAG SINGH 1040 Avenue Ball, 7, Montréal QC H3N 1K1, Canada
PRO-1 TRUCK REPAIR & TIRES INC. Dilbag Singh 5 Candlewood Dr, Guelph ON N1K 1W2, Canada
7669356 CANADA INC. Dilbag Singh 7841, Rue Durocher, Suite 4, Montreal QC H3N 2A5, Canada
Kripa Energy Inc. DILBAG SINGH 98 RUE DE LA BELLE PLAGE, VAUDREUIL-DORION QC J7V 9X2, Canada
4427173 CANADA INC. DILBAG SINGH 8555 BLOOMFIELD AVENUE, # 07, MONTREAL QC H3N 2J4, Canada
3494942 Canada Inc. DILBAG SINGH 4906 DES ERABLES, PIERREFONDS QC H9J 1W4, Canada
9844597 Canada Corp. Dilbag Singh 128 Bonistel Cres, Brampton ON L7A 3H1, Canada
7648863 Canada Inc. Dilbag Singh 9934 Paul Comptois, Montreal QC H4N 3L1, Canada
3426068 CANADA INC. DILBAG SINGH 7695, TERRACE ST.ROCH #1, MONTREAL QC H3N 1Z6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 2Z6

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 11138901 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