11260332 CANADA INC.

Address:
66 Malta Avenue, Unit 1009, Brampton, ON L6Y 4V9

11260332 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11260332. The registration start date is February 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11260332
Business Number 710472481
Corporation Name 11260332 CANADA INC.
Registered Office Address 66 Malta Avenue
Unit 1009
Brampton
ON L6Y 4V9
Incorporation Date 2019-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH NAPOLEON DANIEL LABELLE 66 Malta Avenue, Unit 1009, Brampton ON L6Y 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-20 current 66 Malta Avenue, Unit 1009, Brampton, ON L6Y 4V9
Name 2019-02-20 current 11260332 CANADA INC.
Status 2019-02-20 current Active / Actif

Activities

Date Activity Details
2019-02-20 Incorporation / Constitution en société

Office Location

Address 66 Malta Avenue
City Brampton
Province ON
Postal Code L6Y 4V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10193542 Canada Association 66 Malta Avenue, Apt 404, Brampton, ON L6Y 4V9 2017-04-15
Spencer Artistry Inc. 66 Malta Avenue, Apt 1003, Brampton, ON L6Y 4V9 2018-08-15
11240072 Canada Inc. 66 Malta Avenue, Unit 1009, Brampton, ON L6Y 4V9 2019-02-07
Swirls & Sequins Incorporated 66 Malta Avenue, Apt 1111, Brmpton, ON L6Y 4V9 2020-02-08
Farmfruitage Corporation 66 Malta Avenue, Unit 712, Brampton, ON L6Y 4V9 2020-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blacklisttenant History Inc. 501-66 Malta Avenue, Brampton, ON L6Y 4V9 2017-04-13
10061794 Canada Inc. Unit-712, 66 Malta Avenue, Brampton, ON L6Y 4V9 2017-01-15
Eaglion Enterprise Inc. 908 - 66 Malta Ave, Brampton, ON L6Y 4V9 2014-04-18
7583419 Canada Inc. 66 Malta Ave., Suite # 610, Brampton, ON L6Y 4V9 2010-06-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
JOSEPH NAPOLEON DANIEL LABELLE 66 Malta Avenue, Unit 1009, Brampton ON L6Y 4V9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 4V9

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 11260332 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