11261088 Canada Inc.

Address:
146 Withrow Avenue, Toronto, ON M4K 1C9

11261088 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11261088. The registration start date is February 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11261088
Business Number 710295080
Corporation Name 11261088 Canada Inc.
Registered Office Address 146 Withrow Avenue
Toronto
ON M4K 1C9
Incorporation Date 2019-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey Chan 146 Withrow Avenue, Toronto ON M4K 1C9, 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 146 Withrow Avenue, Toronto, ON M4K 1C9
Name 2019-02-20 current 11261088 Canada Inc.
Status 2019-02-20 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 146 Withrow Avenue
City Toronto
Province ON
Postal Code M4K 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Remote Control Edit Inc. 146 Withrow Avenue, Toronto, ON M4K 1C9 2017-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Horizon Camera Services Inc. 146 Withrow Ave, Toronto, ON M4K 1C9 2017-03-20
L'assemblÉe Nouvelle Alliance 541 Danforth Road, Scarborough, ON M4K 1C9 2001-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
Jeffrey Chan 146 Withrow Avenue, Toronto ON M4K 1C9, Canada

Entities with the same directors

Name Director Name Director Address
6621066 CANADA INC. JEFFREY CHAN 66 DANJOHN CRES., TORONTO ON M1V 3N4, Canada
CW Fightwear & Gear Inc. Jeffrey Chan 243 Shinny Avenue, Ottawa ON K2S 1S3, Canada
MMAShredded Inc. Jeffrey Chan 243 Shinny Avenue, Ottawa ON K2V 0B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4K 1C9

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
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 11261088 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