11172395 Canada Inc.

Address:
35 Gretman Cres, Thornhill, ON L3T 5L9

11172395 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11172395. The registration start date is January 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11172395
Business Number 717896914
Corporation Name 11172395 Canada Inc.
Registered Office Address 35 Gretman Cres
Thornhill
ON L3T 5L9
Incorporation Date 2019-01-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sina Majidi 35 Gretman Cres, Thornhill ON L3T 5L9, 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 35 Gretman Cres, Thornhill, ON L3T 5L9
Name 2019-01-02 current 11172395 Canada Inc.
Status 2019-01-02 current Active / Actif

Activities

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

Office Location

Address 35 Gretman Cres
City Thornhill
Province ON
Postal Code L3T 5L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cell Space Technologies Corporation 35 Gretman Cres, Thornhill, ON L3T 5L9 2006-03-07
United Global Merchants Limited 35 Gretman Cres, Thornhill, ON L3T 5L9 2007-01-09
Vanguard International Construction Services Inc. 35 Gretman Cres, Thornhill, ON L3T 5L9 2007-02-27
9046852 Canada Inc. 35 Gretman Cres, Thornhill, ON L3T 5L9 2014-10-09
9102213 Canada Inc. 35 Gretman Cres, Thornhill, ON L3T 5L9 2014-11-27
9755683 Canada Inc. 35 Gretman Cres, Thornhill, ON L3T 5L9 2016-05-16
9937935 Canada Inc. 35 Gretman Cres, Thornhill, ON L3T 5L9 2016-10-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wedu Restaurant Equipment Ltd. 5 Gretman Crescent, Markham, ON L3T 5L9 2019-11-29
10392804 Canada Inc. 35 Gretman Crescent, Markham, ON L3T 5L9 2017-10-01
9996923 Canada Inc. 25 Gretman Crescent, Markham, ON L3T 5L9 2016-11-25
Global Fresh Trading Inc. 49 Gretman Crescent, Thornhill, ON L3T 5L9 2013-05-10
Ayenesima & Associates Ltd. 63 Gretman Crest, Thornhill, ON L3T 5L9 2012-12-03

Corporation Directors

Name Address
Sina Majidi 35 Gretman Cres, Thornhill ON L3T 5L9, Canada

Entities with the same directors

Name Director Name Director Address
Freedom To Believe Productions Inc. Sina Majidi 35 Gretman Cres, Thornhill ON L3T 5L9, Canada
Red Grammer Productions Inc. Sina Majidi 35 Gretman Cres, Thornhill ON L3T 5L9, Canada
Icore Investments Ltd. SINA MAJIDI 35 GRETMAN CRES, THORNHILL ON L3T 5L9, Canada
Unigi Solutions Universal GIS Inc. SINA MAJIDI 1244 BOND ST, HERNDON VA 20170, United States
Cell Space Technologies Corporation SINA MAJIDI 35 GRETMAN CRES, THORNHILL ON L3T 5L9, Canada
6600476 CANADA INC. SINA MAJIDI 35 GRETMAN CRES, THORNHILL ON L3T 5L9, Canada
8410097 Canada Inc. Sina Majidi 35 Gretman Cres., Thornhill ON L3T 5L9, Canada
CellSpace Digital Inc. SINA MAJIDI 35 GRETMAN CRES, THORNHILL ON L3T 5L9, Canada
United Global Merchants Limited SINA MAJIDI 35 GRETMAN CRES, THORNHILL ON L3T 5L9, Canada
10392804 Canada Inc. Sina Majidi 35 Gretman Crescent, Markham ON L3T 5L9, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 5L9

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 11172395 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