11183575 Canada Inc.

Address:
2550 Goldenridge Road, Mississauga, ON L4X 2S3

11183575 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11183575. The registration start date is January 7, 2019. The current status is Active.

Corporation Overview

Corporation ID 11183575
Business Number 716981717
Corporation Name 11183575 Canada Inc.
Registered Office Address 2550 Goldenridge Road
Mississauga
ON L4X 2S3
Incorporation Date 2019-01-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Humayon Qureshi 3329 Loyalist Drive, Mississauga ON L5L 5T9, Canada
Lalith Parera 100 Rutherford Road South, Brampton ON L6W 3J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-07 current 2550 Goldenridge Road, Mississauga, ON L4X 2S3
Name 2019-01-07 current 11183575 Canada Inc.
Status 2019-01-07 current Active / Actif

Activities

Date Activity Details
2019-01-07 Incorporation / Constitution en société

Office Location

Address 2550 Goldenridge Road
City Mississauga
Province ON
Postal Code L4X 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M.e.s. Lamination (toronto) Inc. 2550 Goldenridge Road, Suite 36, Mississauga, ON L4X 2S3 1991-09-30
8830584 Canada Inc. 2550 Goldenridge Road, Unit 10, Mississauga, ON L4X 2S3 2014-04-01
Philda Concept Inc. 2550 Goldenridge Road, Unit 16-22, Mississauga, ON L4X 3X2 2016-06-08
Gt - Exotics Ltd. 2550 Goldenridge Road, Unit No. 28, Mississauga, ON L4X 2S3 2017-03-20
11068822 Canada Ltd. 2550 Goldenridge Road, Mississauga, ON L4X 2S3 2018-10-29
Pexbi Inc. 2550 Goldenridge Road, Unit 76, Mississauga, ON L4X 2S3 2020-01-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
11602292 Canada Inc. 2550 Goldenridge Rd, Unit 76, Mississauga, ON L4X 2S3 2019-09-03
Eu Metal Roofing Corporation 2550 Goldenridge Rd Unit 4, Mississauga, ON L4X 2S3 2016-05-06
The Best Moving and Delivery Inc. 2550 Goldenridge Rd., Unit 74, Mississauga, ON L4X 2S3 2010-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Handbrook Corporation 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 2015-08-12
Telecast Canada Inc. 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 2006-03-20
Telemesure Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 1993-08-19
Platek Services Incorporated 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2003-06-30
Windsolar Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2010-07-21
Platek Holdings Corporation 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2013-03-09
Platinum Engineers Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2014-05-15
Canadian Golf Superintendents Association 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 1967-04-25
Bunseog Limited 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 2020-02-24
11463543 Canada Ltd. 2879 Dufferin Street, Toronto, ON L4X 0A3 2019-06-13
Find all corporations in postal code L4X

Corporation Directors

Name Address
Humayon Qureshi 3329 Loyalist Drive, Mississauga ON L5L 5T9, Canada
Lalith Parera 100 Rutherford Road South, Brampton ON L6W 3J5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4X 2S3

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 11183575 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