11271512 Canada Inc.

Address:
324 Ellerslie Avenue, Toronto, ON M2R 1B7

11271512 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11271512. The registration start date is February 26, 2019. The current status is Active.

Corporation Overview

Corporation ID 11271512
Business Number 708585716
Corporation Name 11271512 Canada Inc.
Registered Office Address 324 Ellerslie Avenue
Toronto
ON M2R 1B7
Incorporation Date 2019-02-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Fatih Alparslan 324 Ellerslie Avenue, Toronto ON M2R 1B7, Canada
Enis Arslan 182 Wedgewood Drive, Oakville ON L6J 4R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-26 current 324 Ellerslie Avenue, Toronto, ON M2R 1B7
Name 2019-02-26 current 11271512 Canada Inc.
Status 2019-02-26 current Active / Actif

Activities

Date Activity Details
2019-02-26 Incorporation / Constitution en société

Office Location

Address 324 Ellerslie Avenue
City Toronto
Province ON
Postal Code M2R 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Granularity Ltd. 294 Ellerslie Ave., Toronto, ON M2R 1B7 2019-12-14
Procon Structural Inc. 332 Ellerslie Avenue, Toronto, ON M2R 1B7 2013-11-08
7190158 Canada Ltd. 294 Ellerslie Avenue, Toronto, ON M2R 1B7 2009-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
Fatih Alparslan 324 Ellerslie Avenue, Toronto ON M2R 1B7, Canada
Enis Arslan 182 Wedgewood Drive, Oakville ON L6J 4R7, Canada

Entities with the same directors

Name Director Name Director Address
Liberty Hawk Defence Inc. Enis Arslan 410-1185 The Queensway, Toronto ON M8Z 0C6, Canada
Alp Investment Inc. Enis Arslan 182 Wedgewood Drive, Oakville ON L6J 4R7, Canada
Alp Investment Inc. Fatih Alparslan 324 Ellerslie Avenue, Toronto ON M2R 1B7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2R 1B7

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 11271512 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