11295829 Canada Inc.

Address:
68 Shuter Street, Th2, Toronto, ON M5B 1Y4

11295829 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11295829. The registration start date is March 12, 2019. The current status is Active.

Corporation Overview

Corporation ID 11295829
Business Number 706500287
Corporation Name 11295829 Canada Inc.
Registered Office Address 68 Shuter Street
Th2
Toronto
ON M5B 1Y4
Incorporation Date 2019-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Adam Nanji 68 Shuter Street, TH2, Toronto ON M5B 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-12 current 68 Shuter Street, Th2, Toronto, ON M5B 1Y4
Name 2019-03-12 current 11295829 Canada Inc.
Status 2019-03-12 current Active / Actif

Activities

Date Activity Details
2019-03-12 Incorporation / Constitution en société

Office Location

Address 68 Shuter Street
City Toronto
Province ON
Postal Code M5B 1Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Risk Engines Ltd. 68 Shuter Street, #2302, Toronto, ON M5B 1Y4 2016-07-12
Extracurricular Northern Film Ltd. 68 Shuter Street, Pho3, Toronto, ON M5B 1Y4 2017-07-04
10965219 Canada Inc. 68 Shuter Street, 2306, Toronto, ON M5B 1B1 2018-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
12012782 Canada Incorporated 68 Shuter St, 2707, Toronto, ON M5B 1Y4 2020-04-20
Canada Creators Inc. 68 Shuter St. Unit 2702, Toronto, ON M5B 1Y4 2020-01-08
Machine Gum Interactif Inc. 149 Church Street, Suite 201, Toronto, ON M5B 1Y4 2014-12-12
Delta Developments Canada Inc. 2801-68 Shuter St, Toronto, ON M5B 1Y4 2007-06-15
Music Under Fierce Fire Promotions Incorporated 135 Church St, Second Fl., Toronto, ON M5B 1Y4 2006-03-28
H. Williams Auctions Inc. 145 Church Street, Toronto, ON M5B 1Y4 2001-01-30
Mine Charts Inc. 68 Shuter St. Unit 2702, Toronto, ON M5B 1Y4 2020-02-21

Corporation Directors

Name Address
Adam Nanji 68 Shuter Street, TH2, Toronto ON M5B 1Y4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5B 1Y4

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 11295829 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