11337017 Canada Ltd.

Address:
2 Artisan Place, Toronto, ON M2H 3P6

11337017 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11337017. The registration start date is April 3, 2019. The current status is Active.

Corporation Overview

Corporation ID 11337017
Business Number 701471112
Corporation Name 11337017 Canada Ltd.
Registered Office Address 2 Artisan Place
Toronto
ON M2H 3P6
Incorporation Date 2019-04-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HAO ZHANG 2 Artisan Place, Toronto ON M2H 3P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-03 current 2 Artisan Place, Toronto, ON M2H 3P6
Name 2019-04-03 current 11337017 Canada Ltd.
Status 2019-04-03 current Active / Actif

Activities

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

Office Location

Address 2 Artisan Place
City Toronto
Province ON
Postal Code M2H 3P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.c.t.s 24/7 32 Artisan Place, North York, ON M2H 3P6 2015-08-24
Camesin International Inc. 14 Artisan Pl, North York, ON M2H 3P6 2009-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
HAO ZHANG 2 Artisan Place, Toronto ON M2H 3P6, Canada

Entities with the same directors

Name Director Name Director Address
12224861 Canada Inc. Hao Zhang 3465 cote des neiges, apt 24, Montreal QC H3H 1T7, Canada
L & Z Group International Trading Inc. Hao Zhang 50 Brookeview Drive, Aurora ON L4G 6N2, Canada
ARCHILLUSION ARCHITECTS INC. HAO ZHANG 58 CHANTILLY CRES., RICHMOND HILL ON L4C 0K1, Canada
8894418 Canada Inc. HAO ZHANG 54 PETTIGREW CRT, MARKHAM ON L3S 1K3, Canada
OTTAWA RIVER OF LIFE CHRISTIAN CHURCH Hao Zhang 247 Flodden Way, Nepean ON K2G 7E1, Canada
THE VISION_N DESIGN CORP. HAO ZHANG 1721 SHADYBROOK DR., PICKERING ON L1V 3A4, Canada
JHA Capital Corp. HAO ZHANG 58 CHANTILLY CRES, RICHMOND HILL ON L4C 0K1, Canada
Noval International Inc. HAO ZHANG 58 Chantilly Crescent, RICHMOND HILL ON L4C 0K1, Canada
Dimensional Click Inc. Hao Zhang 1346 Klondike Road, Ottawa ON K2K 0G2, Canada
Noval Farms and Orchards Corp. HAO ZHANG 58 CHANTILLY CRES, RICHMOND HILL ON L4C 0K1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2H 3P6

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 11337017 Canada Ltd. 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