11236580 CANADA INC.

Address:
28 Summer Mist Cres., Markham, ON L6C 2H6

11236580 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11236580. The registration start date is February 5, 2019. The current status is Active.

Corporation Overview

Corporation ID 11236580
Business Number 711705517
Corporation Name 11236580 CANADA INC.
Registered Office Address 28 Summer Mist Cres.
Markham
ON L6C 2H6
Incorporation Date 2019-02-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHANG PENG 28 Summer Mist Cres.,, Markham ON L6C 2H6, Canada
WEI JIAN YUAN 28 Summer Mist Cres.,, Markham ON L6C 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-05 current 28 Summer Mist Cres., Markham, ON L6C 2H6
Name 2019-02-05 current 11236580 CANADA INC.
Status 2019-02-05 current Active / Actif

Activities

Date Activity Details
2019-02-05 Incorporation / Constitution en société

Office Location

Address 28 Summer Mist Cres.,
City Markham
Province ON
Postal Code L6C 2H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alora Labs Inc. 112 Southbrook Cres, Markham, ON L6C 2H6 2018-08-20
10904961 Canada Inc. 71 Southbrook Crescent, Markham, ON L6C 2H6 2018-07-26
10261939 Canada Ltd. 12 Summer Mist Crescent, Markham, ON L6C 2H6 2017-06-01
9798072 Canada Corporation 40 Summer Mist Crst, Markham, ON L6C 2H6 2016-06-17
9428097 Canada Inc. Unit 612, 18 Uptown Drive, Markham, ON L6C 2H6 2015-09-02
7516576 Canada Inc. 99 Southbrook Cres., Markham, ON L6C 2H6 2010-04-05
Ali Baba Tobacco Wholesale Inc. 40 Summer Mist Crst, Markham, ON L6C 2H6 2016-06-21
Bexe Beauty Inc. 112 Southbrook Cres, Markham, ON L6C 2H6 2020-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
CHANG PENG 28 Summer Mist Cres.,, Markham ON L6C 2H6, Canada
WEI JIAN YUAN 28 Summer Mist Cres.,, Markham ON L6C 2H6, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 2H6

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 11236580 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