11245953 Canada Inc.

Address:
440 Kingston Rd., Pickering, ON L1V 1A4

11245953 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11245953. The registration start date is February 12, 2019. The current status is Active.

Corporation Overview

Corporation ID 11245953
Business Number 710769712
Corporation Name 11245953 Canada Inc.
Registered Office Address 440 Kingston Rd.
Pickering
ON L1V 1A4
Incorporation Date 2019-02-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Xiang Cheng 1484 Old Forest Road, Pickering ON L1V 1N9, Canada
Jun Gao 1910 Fairport Rd., Pickering ON L1V 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-12 current 440 Kingston Rd., Pickering, ON L1V 1A4
Name 2019-02-12 current 11245953 Canada Inc.
Status 2019-02-12 current Active / Actif

Activities

Date Activity Details
2019-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 440 Kingston Rd.
City Pickering
Province ON
Postal Code L1V 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9528733 Canada Inc. 440 Kingston Rd, Pickering, ON L1V 1A4 2015-11-27
Bissma Pacific Inc. 440 Kingston Road, Pickering, ON L1V 1A4 1995-08-30
9528750 Canada Corp. 440 Kingston Road, Pickering, ON L1V 1A4 2015-11-27
9939296 Canada Inc. 440 Kingston Road, Pickering, ON L1V 1A4 2016-10-11
10669270 Canada Inc. 440 Kingston Road, Pickering, ON L1V 1A4 2018-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
Xiang Cheng 1484 Old Forest Road, Pickering ON L1V 1N9, Canada
Jun Gao 1910 Fairport Rd., Pickering ON L1V 1T4, Canada

Entities with the same directors

Name Director Name Director Address
12190303 Canada Inc. Jun Gao 1135 Falaise Road, Ottawa ON K2E 6R4, Canada
Chinese Heritage Society of Canada JUN GAO 20 LOUGHLIN HILL CRESCENT, AJAX ON L1Z 1P8, Canada
6379605 CANADA INC. JUN GAO 18745, RUE BUDGE, PIERREFONDS QC H9K 1P9, Canada
ANCONE DEVELOPMENT CORPORATION. JUN GAO 20 Loughlin Hill ,, Ajax ON L1Z 1P8, Canada
Iconthin Biotech Corp. Xiang Cheng 808 - 318 Richmond ST W, Toronto ON M5V 0B4, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 1A4

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 11245953 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