11227947 CANADA INC.

Address:
Unit 104, 8130 Sheppard Avenue East, Scarborough, ON M1B 3W3

11227947 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11227947. The registration start date is January 31, 2019. The current status is Active.

Corporation Overview

Corporation ID 11227947
Business Number 713417087
Corporation Name 11227947 CANADA INC.
Registered Office Address Unit 104
8130 Sheppard Avenue East
Scarborough
ON M1B 3W3
Incorporation Date 2019-01-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDERSON CHIMA BROOKS 15 QUANTRELL TRAIL, SCARBOROUGH ON M1B 1L7, Canada
SRIRAM RANGAN UNIT#102, 430 MCLEVIN AVENUE, SCARBOROUGH ON M1B 5P1, Canada
MAURICE DUTRISAC 110 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V1, Canada
MICHAEL NITUDA 104 BROWNSTONE CIRCLE, THORNHILL ON L4J 7P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-31 current Unit 104, 8130 Sheppard Avenue East, Scarborough, ON M1B 3W3
Name 2019-01-31 current 11227947 CANADA INC.
Status 2019-01-31 current Active / Actif

Activities

Date Activity Details
2019-01-31 Incorporation / Constitution en société

Office Location

Address unit 104
City Scarborough
Province ON
Postal Code M1B 3W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thumb Switch for Life Unit 104, 2201 Box Springs Boulevard Northwest, Medicine Hat, AB T1C 0C8 2017-09-25
11192957 Canada Inc. Unit 104, 8130 Sheppard Avenue East, Scarborough, ON M1B 3W3 2019-01-11
Eut Agricultural Technology Co. Ltd. Unit 104, 6745 Station Hill Court, Burnaby, BC V3N 4Z4 2020-05-05
Atlantic Employment and Settlement Providers Inc. Unit 104, 46 Diamond Head Crt, Moncton, NB E1G 5S3 2020-08-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loligo Food Corporation Ltd. Sheppard Ave E., Toronto, Ontario, ON M1B 3W3 2005-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
ANDERSON CHIMA BROOKS 15 QUANTRELL TRAIL, SCARBOROUGH ON M1B 1L7, Canada
SRIRAM RANGAN UNIT#102, 430 MCLEVIN AVENUE, SCARBOROUGH ON M1B 5P1, Canada
MAURICE DUTRISAC 110 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V1, Canada
MICHAEL NITUDA 104 BROWNSTONE CIRCLE, THORNHILL ON L4J 7P9, Canada

Entities with the same directors

Name Director Name Director Address
11192957 CANADA INC. MAURICE DUTRISAC 110 ST. LAWRENCE DRIVE, MISSISSAUGA ON L5G 4V1, Canada
11192957 CANADA INC. MICHAEL NITUDA 104 BROWNSTONE CIRCLE, THORNHILL ON L4J 7P9, Canada
VAGANS LEGAL SERVICES PROFESSIONAL CORPORATION Sriram Rangan 102-430 McLevin Ave, Toronto ON M1B 5P1, Canada
VAGANS INC. SRIRAM RANGAN 102-430 MCLEVIN AVE, SCARBOROUGH ON M1B 5P1, Canada
JRC Financial Inc. Sriram Rangan 3773 Woodruff Crescent, Mississauga ON L4T 1T8, Canada
11192957 CANADA INC. SRIRAM RANGAN UNIT# 102-430 Mclevin Avenue, SCARBOROUGH ON M1B 5P1, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1B 3W3

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 11227947 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