11282166 Canada Inc.

Address:
41 Ghibb Avenue, Minesing, ON L9X 0C6

11282166 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11282166. The registration start date is March 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11282166
Business Number 707202313
Corporation Name 11282166 Canada Inc.
Registered Office Address 41 Ghibb Avenue
Minesing
ON L9X 0C6
Incorporation Date 2019-03-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Bryan Wilson Leshuk 2771 Old Alberni Highway, Qualicum Beach BC V9K 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-04 current 41 Ghibb Avenue, Minesing, ON L9X 0C6
Name 2019-03-04 current 11282166 Canada Inc.
Status 2019-03-04 current Active / Actif

Activities

Date Activity Details
2019-03-04 Incorporation / Constitution en société

Office Location

Address 41 Ghibb Avenue
City Minesing
Province ON
Postal Code L9X 0C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sancayne Holdings Inc. 36 Lawrence Avenue, Minesing, ON L9X 0C6 1996-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simcoe School for Innovative Education Incorporated 1 Forestview Avenue, Minesing, ON L9X 0A5 2017-09-19
Djlm Group Inc. 23 Pinery Drive, Minesing, ON L9X 0C3 2020-04-24
Jcd Tools Ltd. 5 Laddie Lane, Minesing, ON L9X 0C3 2017-10-01
8008752 Canada Inc. 60 Luella Blvd, Minesing, ON L9X 0C3 2011-10-27
Grove Npo Consulting Inc. 10 Eder Trail, Minesing, ON L9X 0G8 2019-01-14
Dysis Power Ltd. 17 Eder Trail, Minesing, ON L9X 0G8 2020-03-01
6361901 Canada Corporation 25 Timber Wolf T/rail, Minesing, On, ON L9X 0H7 2005-03-14
Wathier Quality Service Inc. 62 Budd's Mill Road, Minesing, ON L9X 0H8 2009-11-27
Hireq Inc. 122 Mennill Drive, Springwater, On, ON L9X 0J2 2012-05-24
Ethnic Mosaic Alliance 4 Pierce Court, Midhurst, ON L9X 0J4 2019-03-05
Find all corporations in postal code L9X

Corporation Directors

Name Address
Bryan Wilson Leshuk 2771 Old Alberni Highway, Qualicum Beach BC V9K 1X1, Canada

Competitor

Search similar business entities

City Minesing
Post Code L9X 0C6

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 11282166 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