11307924 Canada Inc.

Address:
2 Bluewater Road, Bedford, NS B4B 1G8

11307924 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11307924. The registration start date is March 19, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11307924
Business Number 705408086
Corporation Name 11307924 Canada Inc.
Registered Office Address 2 Bluewater Road
Bedford
NS B4B 1G8
Incorporation Date 2019-03-19
Dissolution Date 2019-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Lee 136 Rolling Hills Drive, Waverley NS B2R 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-19 current 2 Bluewater Road, Bedford, NS B4B 1G8
Name 2019-03-19 current 11307924 Canada Inc.
Status 2019-06-04 current Dissolved / Dissoute
Status 2019-06-04 2019-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-03-19 2019-06-04 Active / Actif

Activities

Date Activity Details
2019-06-04 Dissolution Section: 212
2019-03-19 Incorporation / Constitution en société

Office Location

Address 2 Bluewater Road
City Bedford
Province NS
Postal Code B4B 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11530372 Canada Inc. 2 Bluewater Road, Suite 205 C, Bedford, NS B4B 1G8 2019-07-23
11662058 Canada Inc. 2 Bluewater Road, Unit# 219, Bedford, NS B4B 1G8 2019-10-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Freightx Group of Companies Inc. 233-2 Bluewater Road, Bedford, NS B4B 1G8 2019-06-27
Patriot Motors of Canada Corporation 61 Bluewater Road, Bedford, NS B4B 1G8 2004-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ceesix Health Inc. 89 Babyon Court, Hammonds Plains, NS B4B 0A2 2017-07-14
Mountain 2 Incorporated 11 Tradewind Court, Hammonds Plains, NS B4B 0A6 2018-01-18
Mountain 2 Clothing Inc. 11 Tradewind Court, Hammonds Plains, NS B4B 0A6 2018-05-23
Horizoxpo Inc. 337 Gatehouse Run, Hammonds Plains, NS B4B 0A8 2017-05-10
Broten Public Policy International Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1 2013-07-08
20 Pine Court Investments Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1
10610330 Canada Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1 2018-01-31
20 Pine Court Investments Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1
Truncator Saw Horses Canada Inc. 129 Magnate Court, Hammonds Plains, NS B4B 0B2 2016-04-29
S&s Painting Enterprise Inc. 71 Magnate Ct, Hammonds Plains, NS B4B 0B2 2010-02-01
Find all corporations in postal code B4B

Corporation Directors

Name Address
Michael Lee 136 Rolling Hills Drive, Waverley NS B2R 1B3, Canada

Entities with the same directors

Name Director Name Director Address
12373971 Canada Inc. Michael Lee 75 East 23rd Avenue, Vancouver BC V5V 1W8, Canada
12294214 CANADA INC. Michael Lee 1581 Manzanita Court, Coquitlam BC V3E 2Y2, Canada
Abtra Inc. Michael Lee 4510 Halifax Street, Apt 3704, Burnaby BC V5C 0K4, Canada
Paw Five Inc. Michael Lee 712 Gordon Baker Road, Toronto ON M2H 3B4, Canada
Lightning Lead Generation Corp. Michael Lee 2-9 Wingreen Crt, North York ON M3B 1B8, Canada
Ambition DM Inc. Michael Lee 2-9 Wingreen Crt, North York ON M3B 1B8, Canada
LAGOVERTA INC. MICHAEL LEE 3510 RUE DE LA MONTAGNE, #84, MONTREAL QC H3G 2A6, Canada
Marine Learning Systems Inc. Michael Lee 3483 West 30th Avenue, Vancouver BC V6S 1W3, Canada
GROUPE LEETWO INC. MICHAEL LEE 1190 DUMETAYER ST., LAZARE QC J7P 2L4, Canada
MLeeSec Network Security Consulting Ltd. MICHAEL LEE 488 HIGHLAND AVE, OTTAWA ON K2A 2J6, Canada

Competitor

Search similar business entities

City Bedford
Post Code B4B 1G8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11307924 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