11220578 CANADA INC.

Address:
6900 Airport Road, Mississauga, ON L4V 1E8

11220578 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11220578. The registration start date is January 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11220578
Business Number 713169118
Corporation Name 11220578 CANADA INC.
Registered Office Address 6900 Airport Road
Mississauga
ON L4V 1E8
Incorporation Date 2019-01-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rachel Kerr 153-4th Street, Etobicoke ON M8V 2Y6, Canada
Greg Rzeplinski 48 Thicket Road, Etobicoke ON M9C 2T6, Canada
Daniel Grima 1067 Kipling Avenue, Etobicoke ON M9B 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-28 current 6900 Airport Road, Mississauga, ON L4V 1E8
Name 2019-01-28 current 11220578 CANADA INC.
Status 2019-01-28 current Active / Actif

Activities

Date Activity Details
2019-01-28 Incorporation / Constitution en société

Office Location

Address 6900 Airport Road
City Mississauga
Province ON
Postal Code L4V 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Flexible Foam Manufacturers Association 6900 Airport Road, Suite 239c Box 85, Mississauga, ON L4V 1E8 1981-09-17
Deco Trend Corporation 6900 Airport Road, Suite 107, Mississauga, ON L4V 1E8 2017-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
9594744 Canada Incorporated 6900 Airport Rd Box 83, Suite 239a, Mississauga, ON L4V 1E8 2016-01-21
8573611 Canada Inc. 6900 Airport Road, Suite 119, Box 59, Mississauga, ON L4V 1E8 2013-07-05
Jane Lockhart Design Communications Inc. 6900 Airport Road, Suite 106, Mississauga, ON L4V 1E8 2000-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
Rachel Kerr 153-4th Street, Etobicoke ON M8V 2Y6, Canada
Greg Rzeplinski 48 Thicket Road, Etobicoke ON M9C 2T6, Canada
Daniel Grima 1067 Kipling Avenue, Etobicoke ON M9B 3M1, Canada

Entities with the same directors

Name Director Name Director Address
Butler on Wheels Inc. Daniel Grima 343 Burnhamthorpe Road, Toronto ON M9B 2A2, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4V 1E8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11220578 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