11199528 Canada Inc.

Address:
3700 Kaneff Crescent, Unit# 1003, Mississauga, ON L5A 4B8

11199528 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11199528. The registration start date is January 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11199528
Business Number 715309910
Corporation Name 11199528 Canada Inc.
Registered Office Address 3700 Kaneff Crescent
Unit# 1003
Mississauga
ON L5A 4B8
Incorporation Date 2019-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nicolas Di Laudo 3700 Kaneff Crescent, Unit# 1003, Mississauga ON L5A 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-15 current 3700 Kaneff Crescent, Unit# 1003, Mississauga, ON L5A 4B8
Name 2019-01-15 current 11199528 Canada Inc.
Status 2019-01-15 current Active / Actif

Activities

Date Activity Details
2019-01-15 Incorporation / Constitution en société

Office Location

Address 3700 Kaneff Crescent
City Mississauga
Province ON
Postal Code L5A 4B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blue Sage Gourmet Eatery Inc. 3700 Kaneff Crescent, Suite 611, Mississauga, ON L5A 4B8 2006-07-25
Blue Sage Corporation 3700 Kaneff Crescent, Suite 611, Mississauga, ON L5A 4B8 2006-07-25
Infotems Inc. 3700 Kaneff Crescent, Suite 1909, Mississauga, ON L5A 4B8 2006-09-01
Charisma Business Solutions Inc. 3700 Kaneff Crescent, Unit. 507, Mississauga, ON L5A 4B8 2012-02-05
9194231 Canada Inc. 3700 Kaneff Crescent, Sp4, Mississauga, ON L5A 4B8 2015-03-01
Luxurious Velvet Inc. 3700 Kaneff Crescent, Apt# 1607, Mississauga, ON L5A 4B8 2015-04-06
9249168 Canada Inc. 3700 Kaneff Crescent, Suite 1112, Mississauga, ON L5A 4B8 2015-04-27
10904945 Canada Corporation 3700 Kaneff Crescent, Mississauga, ON L5A 4B8 2018-07-25
Soladroit Inc. 3700 Kaneff Crescent, Suite 1712, Mississauga, ON L5A 4B8 2019-01-03
Mustun Crafters Canada Incorporated 3700 Kaneff Crescent, Appt 2203, Mississauga, ON L5A 4B8 2020-08-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11742817 Canada Inc. 404-3700 Kaneff Cres., Mississauga, ON L5A 4B8 2019-11-17
11541552 Canada Inc. 801-3700 Kaneff Cres, Mississauga, ON L5A 4B8 2019-07-29
11295195 Canada Inc. 1803-3700 Kaneff Cres, Mississauga, ON L5A 4B8 2019-03-12
Spectrum Network Consulting & Automation Inc. 708-3700 Kaneff Crescent, Mississauga, ON L5A 4B8 2018-06-20
10475696 Canada Inc. 3700 Kaneff Crescent Unit 2002, Mississauga, ON L5A 4B8 2017-11-01
10304093 Canada Inc. 608-3700 Kaneff Cres, Mississauga, ON L5A 4B8 2017-06-30
Kinexis Inc. 410-3700 Kaneff Cres, Mississauga, ON L5A 4B8 2017-03-08
Perfectdeal Auto Services Inc. 2203−3700 Kaneff Crescent, Missisauga, ON L5A 4B8 2017-01-10
With Us Group Inc. Sph5-3700 Kaneff Cres, Mississauga, ON L5A 4B8 2016-11-10
T & R Export Inc. Apartment 1609, 3700 Kaneff Crescent, Mississauga, ON L5A 4B8 2015-08-21
Find all corporations in postal code L5A 4B8

Corporation Directors

Name Address
Nicolas Di Laudo 3700 Kaneff Crescent, Unit# 1003, Mississauga ON L5A 4B8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5A 4B8

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 11199528 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