11265342 CANADA INC.

Address:
1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9

11265342 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11265342. The registration start date is February 22, 2019. The current status is Active.

Corporation Overview

Corporation ID 11265342
Business Number 710045287
Corporation Name 11265342 CANADA INC.
Registered Office Address 1 Adelaide Street East, Suite 2000
Toronto
ON M5C 2V9
Incorporation Date 2019-02-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard McIntyre 1 Adelaide Street East, Suite 2000, Toronto ON M5C 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-22 current 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
Name 2019-02-22 current 11265342 CANADA INC.
Status 2019-02-22 current Active / Actif

Activities

Date Activity Details
2019-02-22 Incorporation / Constitution en société

Office Location

Address 1 Adelaide Street East, Suite 2000
City Toronto
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3359492 Canada Inc. 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9 1997-03-27
The Blue Goose Manitoulin Company Ltd. 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
10664596 Canada Limited 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9
North Wind Fisheries Ltd. 1 Adelaide Street East, Suite 2000, Toronto, ON M5C 2V9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
Richard McIntyre 1 Adelaide Street East, Suite 2000, Toronto ON M5C 2V9, Canada

Entities with the same directors

Name Director Name Director Address
6323383 CANADA INC. RICHARD MCINTYRE 1456, ROUTE 315 NORD, L'ANGE-GARDIEN QC J8L 2W8, Canada
8312184 Canada Inc. Richard McIntyre 40 King Street West, 66th Floor, Toronto ON M5X 2X6, Canada
8312192 Canada Inc. Richard McIntyre 40 King Street West, 66th Floor, Toronto ON M5X 2X6, Canada
3359492 CANADA INC. Richard McIntyre 1 Adelaide Street East, Suite 2100, Toronto ON M5C 2V9, Canada
NORTH WIND FISHERIES LTD. Richard McIntyre 1 Adelaide Street East, Suite 2000, Toronto ON M5C 2V9, Canada
10664596 CANADA LIMITED Richard McIntyre 1 Adelaide Street East, Suite 2000, Toronto ON M5C 2V9, Canada
Blue Goose Capital Corp. Richard McIntyre 1 Adelaide Street East, Suite 2000, Toronto ON M5C 2V9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 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 11265342 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