11381687 Canada Inc.

Address:
52 Letty Avenue, Brampton, ON L6Y 4T1

11381687 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11381687. The registration start date is April 29, 2019. The current status is Active.

Corporation Overview

Corporation ID 11381687
Business Number 797002474
Corporation Name 11381687 Canada Inc.
Registered Office Address 52 Letty Avenue
Brampton
ON L6Y 4T1
Incorporation Date 2019-04-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajinder Singh 52 Letty Avenue, Brampton ON L6Y 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-29 current 52 Letty Avenue, Brampton, ON L6Y 4T1
Name 2019-04-29 current 11381687 Canada Inc.
Status 2019-04-29 current Active / Actif

Activities

Date Activity Details
2019-04-29 Incorporation / Constitution en société

Office Location

Address 52 Letty Avenue
City Brampton
Province ON
Postal Code L6Y 4T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11687590 Canada Inc. 52 Letty Avenue, Brampton, ON L6Y 4T1 2019-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mipro Investments Corp. 106 Mullis Crescent, Brampton, ON L6Y 4T1 2020-02-24
9254994 Canada Inc. 65 Letty Ave, Brampton, ON L6Y 4T1 2015-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Rajinder Singh 52 Letty Avenue, Brampton ON L6Y 4T1, Canada

Entities with the same directors

Name Director Name Director Address
11500848 CANADA INC. RAJINDER SINGH 30 INVERARY DR, BRAMPTON ON L6W 3Y5, Canada
9009540 Canada Inc. RAJINDER SINGH 313, NATASHA, DOLLAR DES ORMEAUX QC H9B 1C8, Canada
J.SONS FASHION MART LTD. RAJINDER SINGH 29 SADDLE BACK SQUARE, BRAMPTON ON L6V 5C5, Canada
West Route Logistics Inc. RAJINDER SINGH 257 ERNEST, DOLLARD-DES-ORMEAUX QC H9A 1G6, Canada
7739036 CANADA INC. RAJINDER SINGH 106-7755 BOUL DE L'ACADIE, MONTREAL QC H3N 2V9, Canada
6183859 CANADA INC. RAJINDER SINGH 675 JARRY WEST, MONTREAL QC H3N 1G4, Canada
7698364 Canada Inc. RAJINDER SINGH 11650 AVE. ALFRED LALIBERTE, MONTREAL QC H3M 1Y3, Canada
8244707 Canada Inc. Rajinder Singh 3776 Teeswater Rd, Mississauga ON L4T 2A4, Canada
8862290 CANADA INC. RAJINDER SINGH 15 RUFFORD DR, BRAMPTON ON L6P 1E6, Canada
6827055 CANADA INC. RAJINDER SINGH 9928 PAUL COMTIOS, MONTREAL QC H4N 3L1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 4T1

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 11381687 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