11271911 Canada Corporation

Address:
751 Michigan Ave, Lasalle, ON N9J 0B9

11271911 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 11271911. The registration start date is February 26, 2019. The current status is Active.

Corporation Overview

Corporation ID 11271911
Business Number 708539119
Corporation Name 11271911 Canada Corporation
Registered Office Address 751 Michigan Ave
Lasalle
ON N9J 0B9
Incorporation Date 2019-02-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Qiuling Lin 751 Michigan Ave, Lasalle ON N9J 0B9, Canada
Xi Chen 751 Michigan Ave, Lasalle ON N9J 0B9, 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 751 Michigan Ave, Lasalle, ON N9J 0B9
Name 2019-02-26 current 11271911 Canada Corporation
Status 2019-02-26 current Active / Actif

Activities

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

Office Location

Address 751 Michigan Ave
City Lasalle
Province ON
Postal Code N9J 0B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4062931 Canada Inc. 1185, Deerview Crst., Lasalle, ON N9J 0A2 2002-05-07
Caché Boutique Incorporated 1100 Deerview Crescent, Windsor, ON N9J 0A7 2018-11-12
Jubilee Artists Music Management Incorporated 1100 Deerview Crescent, Lasalle, ON N9J 0A7 2019-03-24
Drimton Productions Ltd. 1100 Deerview Crescent, Lasalle, ON N9J 0A7 2019-09-24
10264733 Canada Inc. 1311 Monty Street, Lasalle, ON N9J 0A8 2017-06-04
Simply Hear, Inc. 1465 Monty Street, Lasalle, ON N9J 0A9 2012-04-03
Pranalytics, Inc. 1465 Monty Street, Lasalle, ON N9J 0A9 2018-09-17
6770681 Canada Inc. 1395 Maple Avenue, Lasalle, ON N9J 0B3 2007-05-13
Ktfr Distribution Inc. 833 Legacy Grove, Lasalle, ON N9J 0C4 2015-09-18
11939971 Canada Ltd. 340 Highway 18, Lasalle, ON N9J 1A4 2020-03-03
Find all corporations in postal code N9J

Corporation Directors

Name Address
Qiuling Lin 751 Michigan Ave, Lasalle ON N9J 0B9, Canada
Xi Chen 751 Michigan Ave, Lasalle ON N9J 0B9, Canada

Entities with the same directors

Name Director Name Director Address
MyShoperon Inc. XI CHEN 397 Front Street West 2207, Toronto ON M5V 3S1, Canada
GOCHEERS TRADING CORPORATION XI CHEN 391 ELMWOOD AVE, RICHMOND HILL ON L4C 1M2, Canada
IME STUDIO LTD. XI CHEN 131 ROSANNA CRES, MAPLE ON L6A 3E4, Canada
9581448 Canada Inc. Xi Chen 204-8680 Lansdowne Road, Richmond BC V6X 1B9, Canada
9676317 Canada Ltd. Xi Chen 208 Swan Park Rd, Markham ON L6E 1X5, Canada
9810480 Canada Inc. Xi Chen 408 Haileybury Street, Nepean ON K2J 0Y3, Canada
Unio Furniture & Supply Inc. XI CHEN 189 GAILCREST WAY, THORNHILL ON L4J 5W2, Canada
Boan Education Inc. Xi Chen 77 Load Seaton Road, North York ON M2P 1K6, Canada
CHAMP ONE TRADING INC. XI CHEN 2606-33 Charles St E, Toronto ON M4Y 0A2, Canada
TAIHE INTERNATIONAL GROUP INC. XI CHEN 66 Irving Drive, Georgina ON L0E 1N0, Canada

Competitor

Search similar business entities

City Lasalle
Post Code N9J 0B9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please provide details on 11271911 Canada Corporation 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