11247590 Canada Inc.

Address:
16 Meredith Court, Courtice, ON L1E 2V9

11247590 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11247590. The registration start date is February 12, 2019. The current status is Active.

Corporation Overview

Corporation ID 11247590
Business Number 711512087
Corporation Name 11247590 Canada Inc.
Registered Office Address 16 Meredith Court
Courtice
ON L1E 2V9
Incorporation Date 2019-02-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAHUL SINGH 16 Meredith Court, Courtice ON L1E 2V9, 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 16 Meredith Court, Courtice, ON L1E 2V9
Name 2019-02-12 current 11247590 Canada Inc.
Status 2019-02-12 current Active / Actif

Activities

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

Office Location

Address 16 Meredith Court
City Courtice
Province ON
Postal Code L1E 2V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12369591 Canada Inc. 23 Meredith Court, Courtice, ON L1E 2V9 2020-09-25
6537308 Canada Inc. 3 Cecil Found Crescent, Courtice, ON L1E 2V9 2006-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pentabliss Commercial Ventures Ltd. 55 Skinner Court, Courtice, ON L1E 0A6 2013-10-22
Ux Net Inc. 300 George Reynolds Drive, Courtice, ON L1E 0A7 2017-03-20
Lameiras Group Incorporated 300 George Reynolds Drive, Courtice, ON L1E 0A7 2018-07-23
11004093 Canada Inc. 597 George Reynolds Dr, Courtice, ON L1E 0A8 2018-09-20
10426822 Canada Corp. 544 George Reynolds Drive, Courtice, ON L1E 0A8 2017-09-28
Scriptycan Inc. 628 George Reynolds Drive, Courtice, ON L1E 0A8 2007-11-11
Able Precision Measurement Incorporated 146 Harry Gay Drive, Courtice, ON L1E 0A9 2016-04-06
8464359 Canada Inc. 114 Harry Gay Drive, Courtice, ON L1E 0B1 2013-03-18
Wolf Lake Timber Works Inc. 11 Harry Gay Drive, Courtice, ON L1E 0B2 2018-10-30
Full Circle Basketball Academy 56 Bathgate Crescent, Courtice, ON L1E 0B3 2019-06-18
Find all corporations in postal code L1E

Corporation Directors

Name Address
RAHUL SINGH 16 Meredith Court, Courtice ON L1E 2V9, Canada

Entities with the same directors

Name Director Name Director Address
David McAntony Gibson Foundation Rahul Singh 18 Alex Fisher Terrace, Etobicoke ON M8Y 0B2, Canada
Paramedics For Children Canada Corporation RAHUL SINGH 18 ALEX FISHER TERRACE, ETOBICOKE ON M8Y 0B2, Canada
RAHUL SINGH TECHNOLOGY, INC. RAHUL SINGH 8842, BRESSANI, ST-LEONARD QC H1R 3C2, Canada
EXXTECH DEVELOPMENT INC. Rahul Singh sterling st., St. Catharines ON L2S 2T2, Canada
10648949 CANADA INC. RAHUL SINGH 9 Chalkfarm Cres, Brampton ON L7A 3V8, Canada
Hotbox Circle Inc. Rahul Singh 60 Absolute Avenue UNIT# 5306, Mississauga ON L4Z 0A9, Canada
VALUEACTIVE WORLDWIDE INC. RAHUL SINGH 5 Dalton Place, Brampton ON L6T 1N6, Canada
11551728 Canada Inc. Rahul Singh 24 Brolo Road, Etobicoke ON M9V 5B1, Canada

Competitor

Search similar business entities

City Courtice
Post Code L1E 2V9

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

Improve Information

Please provide details on 11247590 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