11200623 Canada Inc.

Address:
453187 Grey County Road 2, Rr2, Proton Station, ON N0C 1L0

11200623 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11200623. The registration start date is January 16, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11200623
Business Number 715228110
Corporation Name 11200623 Canada Inc.
Registered Office Address 453187 Grey County Road 2
Rr2
Proton Station
ON N0C 1L0
Incorporation Date 2019-01-16
Dissolution Date 2020-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Mauro Guarino 453187 Grey County Road 2, RR2, Proton Station ON N0C 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-16 current 453187 Grey County Road 2, Rr2, Proton Station, ON N0C 1L0
Name 2019-01-16 current 11200623 Canada Inc.
Status 2020-03-09 current Dissolved / Dissoute
Status 2019-01-16 2020-03-09 Active / Actif

Activities

Date Activity Details
2020-03-09 Dissolution Section: 210(2)
2019-01-16 Incorporation / Constitution en société

Office Location

Address 453187 Grey County Road 2
City Proton Station
Province ON
Postal Code N0C 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mockingbird Concepts Inc. 267093 South Line B, Proton Station, ON N0C 1L0 2019-08-20
Secret Lands Farm Corporation 733792 West Back Line, Proton Station, ON N0C 1L0 2015-09-25
G.t. Vicar Research Ltd. Hwy #10, Proton Station, ON N0C 1L0 2015-04-30
8703337 Canada Inc. 773093 Hwy #10, Rr #2, Proton Station, ON N0C 1L0 2013-11-21
The Sky Is My Limit 265562 Southgate Rd. 26, R.r. 1, Proton Station, ON N0C 1L0 2012-04-17
Yogaoffice Inc. 733792 West Back Line Rr2, Proton Station, ON N0C 1L0 2011-04-26
Jokhar Acquisitions and Sales Ltd. Rr#1, Proton Station, ON N0C 1L0 2001-10-15
Vicar Research Inc. Hwy #10, Proton Station, ON N0C 1L0 2015-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
In Jesus Name Ministries 140 Edward Street, Arthur, ON N0C 1A0 2015-04-16
12345714 Canada Inc. 212475 Southgate Sideroad 21, Dundalk, ON N0C 1B0 2020-09-16
Gold Coast Transport & Cleaning Services Inc. 301 Moody Street, Dundalk, ON N0C 1B0 2020-07-10
12135809 Canada Inc. 342 Van Dusen Ave, Dundalk, ON N0C 1B0 2020-06-17
Junctian Community Initiatives Inc. 80 Main Street East, Dundalk, ON N0C 1B0 2020-06-13
11883186 Canada Inc. 70-026585 Hwy 89w, Dundalk, ON N0C 1B0 2020-02-03
Gurkiran Transport Inc. 086146 Southgate Rd8 Rr5, Dundalk, ON N0C 1B0 2019-11-04
Stable 71 Ontario 712125 Southgate Sideroad 71, Dundalk, ON N0C 1B0 2019-08-20
Wellness and Skincare By Bri Inc. 126 Elm Street, Dundalk, ON N0C 1B0 2019-06-25
Refinedroofing Supplies Inc. 752481 Southgate Sideroad 75, Dundalk, ON N0C 1B0 2019-04-13
Find all corporations in postal code N0C

Corporation Directors

Name Address
Mauro Guarino 453187 Grey County Road 2, RR2, Proton Station ON N0C 1L0, Canada

Competitor

Search similar business entities

City Proton Station
Post Code N0C 1L0

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 11200623 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