11348248 CANADA INC.

Address:
13a-56 Pennsylvania Ave, Concord, ON L4K 3V9

11348248 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11348248. The registration start date is April 9, 2019. The current status is Active.

Corporation Overview

Corporation ID 11348248
Business Number 799793732
Corporation Name 11348248 CANADA INC.
Registered Office Address 13a-56 Pennsylvania Ave
Concord
ON L4K 3V9
Incorporation Date 2019-04-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Marino 296 Golden Orchard Rd., Maple ON L6A 0N3, Canada
Manuel Ribiero 274 Daphne Ave., Mississauga ON L5A 1M6, Canada
Francesco A. Policaro 29 Van Dusen Blvd., Etobicoke ON M8Z 3E4, Canada
Francesco G. Policaro 133 Tracina Drive, Oakville ON L6L 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-09 current 13a-56 Pennsylvania Ave, Concord, ON L4K 3V9
Name 2019-04-09 current 11348248 CANADA INC.
Status 2019-04-09 current Active / Actif

Activities

Date Activity Details
2019-04-09 Incorporation / Constitution en société

Office Location

Address 13A-56 Pennsylvania Ave
City Concord
Province ON
Postal Code L4K 3V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cloud 3d Print Ltd. 56 Pennsylvania Avenue, Unit 8, Concord, ON L4K 3V9 2020-02-21
9181440 Canada Corp. 56 Pennsylvania Ave, Unit 16, Vaughn, ON L4K 3V9 2015-02-08
8667861 Canada Inc. 56 Pennsylvania Ave Unit 13, Concord, ON L4K 3V9 2013-10-19
8613923 Canada Inc. 56 Pennsylvania Ave, Unit 13, Vaughan, ON L4K 3V9 2013-08-21
8519641 Canada Inc. 56 Pennsylvania Ave, Unit 13, Vaughan, ON L4K 3V9 2013-05-13
8338388 Canada Inc. 56 Pennsylvania Ave., Concord, ON L4K 3V9 2012-10-30
Vector Cuatro Canada Inc. 56 Pennsylvania Ave. Unit 13, Vaughan, ON L4K 3V9 2012-10-11
Amigos Recruiting Services Inc. 16-56 Pennsylvania Avenue, Concord, ON L4K 3V9 2008-10-14
1080hq Technologies Inc. 56 Pennsylvania Avenue, Unit 10, Concord, ON L4K 3V9 2006-06-21
Pharmanature (distribution) Limited 56 Pennsylvania Ave, Unit 9, Vaughan, ON L4K 3V9 1992-10-22
Find all corporations in postal code L4K 3V9

Corporation Directors

Name Address
Mark Marino 296 Golden Orchard Rd., Maple ON L6A 0N3, Canada
Manuel Ribiero 274 Daphne Ave., Mississauga ON L5A 1M6, Canada
Francesco A. Policaro 29 Van Dusen Blvd., Etobicoke ON M8Z 3E4, Canada
Francesco G. Policaro 133 Tracina Drive, Oakville ON L6L 4B8, Canada

Entities with the same directors

Name Director Name Director Address
11512498 CANADA INC. Francesco A. Policaro 2250 South Service Road West, Oakville ON L6L 5N1, Canada
11512498 CANADA INC. Francesco G. Policaro 88 Sandys Drive, Vaughan ON L4L 3E3, Canada
Extensity Canada Limited MARK MARINO 154 FINCHAM AVENUE, MARKHAM ON L3P 4B2, Canada
3566196 Canada, Inc. MARK MARINO 154 FINCHAM AVENUE, MARKHAM ON L3P 4B2, Canada
AUTOMATION DEVICES (CANADA) LIMITED MARK MARINO 3525 CARDINAL DRIVE, NIAGARA FALLS ON L2H 2X3, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 3V9

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 11348248 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