11194704 Canada Inc.

Address:
137 Werrell Crescent, Winnipeg, MB R2K 3Y2

11194704 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11194704. The registration start date is January 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11194704
Business Number 716798889
Corporation Name 11194704 Canada Inc.
Registered Office Address 137 Werrell Crescent
Winnipeg
MB R2K 3Y2
Incorporation Date 2019-01-13
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Whynona Yates 137 Werrell Crescent, Winnipeg MB R2K 3Y2, Canada
David Joseph 137 Werrell Crescent, Winnipeg MB R2K 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-13 current 137 Werrell Crescent, Winnipeg, MB R2K 3Y2
Name 2019-01-13 current 11194704 Canada Inc.
Status 2019-01-13 current Active / Actif

Activities

Date Activity Details
2019-01-13 Incorporation / Constitution en société

Office Location

Address 137 Werrell Crescent
City Winnipeg
Province MB
Postal Code R2K 3Y2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandy Candy Inc. 204-163 Rowandale Avenue, Winnipeg, MB R2K 0A6 2014-05-12
Northhub Inc. 383 Mcleod Avenue, Winnipeg, MB R2K 0B1 2020-04-01
Stonehaus Inc. 204-215 Maxwell Place, Winnipeg, MB R2K 0C8 2003-08-20
Yoga Rpg Inc. 464, Leighton Avenue, Winnipeg, MB R2K 0J7 2019-09-30
Projectum Canada Ltd. 679 Roberta Avenue, Winnipeg, MB R2K 0K9 2017-01-01
Pmo Logistics Inc. 679 Roberta Avenue, Winnipeg, MB R2K 0K9 2018-01-12
River City Inspection & Environmental Inc. 610 Roberta Avenue, Winnipeg, MB R2K 0L1 2013-02-20
Ronin Product Development Labs (canada) Inc. 212 Greene Avenue, Winnipeg, MB R2K 0L7 2019-11-06
11014692 Canada Inc. 100 Oakview Avenue, Winnipeg, MB R2K 0R8 2018-09-27
3699595 Canada Inc. 358 Dunrobin Avenue, Winnipeg, MB R2K 0T6
Find all corporations in postal code R2K

Corporation Directors

Name Address
Whynona Yates 137 Werrell Crescent, Winnipeg MB R2K 3Y2, Canada
David Joseph 137 Werrell Crescent, Winnipeg MB R2K 3Y2, Canada

Entities with the same directors

Name Director Name Director Address
Eco Hybrid Rent A car Inc. DAVID JOSEPH 117 THORNBECK DR., SCARBOROUGH ON M1G 2K4, Canada
OMNIMEDIA CORPORATION LIMITED DAVID JOSEPH 306 BROCK AVE. N., MONTREAL WEST QC H4X 2G5, Canada
LA FEDERATION DES SPORTS SILENCIEUX DU CANADA David Joseph 130 Rue de la Terrasse-Eardley, Gatineau QC J9H 6B5, Canada
Key Hoops Cory Joseph Basketball Program Inc. David Joseph 300 Invergordon Unit #4, Toronto ON M1S 4K7, Canada
FRASER WRAY AND ASSOCIATES LTD. DAVID JOSEPH P O BOX 428, HUDSON QC , Canada
165466 CANADA INC. DAVID JOSEPH 306 BROCK NORTH, MONTREAL WEST QC H4X 2G5, Canada
CanPro Camps Inc. David Joseph 300 Invergordon Unit #4, Toronto ON M1S 4K7, Canada
MEGASEARCH INTERNATIONAL INC. DAVID JOSEPH 3101 OAKRIDGE, P.O. BOX 428, HUDSON QC J0P 1H0, Canada
10160881 CANADA INC. DAVID JOSEPH D607 - 271 KERR ST, Oakville ON L6K 3S2, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R2K 3Y2

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 11194704 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