11395556 CANADA INC.

Address:
18 Bissland Dr, Ajax, ON L1Z 0C9

11395556 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11395556. The registration start date is May 7, 2019. The current status is Active.

Corporation Overview

Corporation ID 11395556
Business Number 794655738
Corporation Name 11395556 CANADA INC.
Registered Office Address 18 Bissland Dr
Ajax
ON L1Z 0C9
Incorporation Date 2019-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sacha Singh 18 Bissland Dr, Ajax ON L1Z 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-07 current 18 Bissland Dr, Ajax, ON L1Z 0C9
Name 2019-05-07 current 11395556 CANADA INC.
Status 2019-05-07 current Active / Actif

Activities

Date Activity Details
2019-05-07 Incorporation / Constitution en société

Office Location

Address 18 Bissland Dr
City Ajax
Province ON
Postal Code L1Z 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plumbline Mechanical Services Inc. 48 Bissland Drive, Ajax, ON L1Z 0C9 2018-02-05
9319697 Canada Ltd. 18 Bisland Drive, Ajax, ON L1Z 0C9 2015-06-03
Cybersentry Inc. 26 Dolby Cres., Ajax, ON L1Z 0C9 2015-03-23
9109692 Canada Incorporated 26 Bissland Drive, Ajax, ON L1Z 0C9 2014-12-04
7602049 Canada Inc. 44 Bissland Drive, Ajax, ON L1Z 0C9 2010-07-14
Jta Insights Inc. 20 Bissland Drive, Ajax, ON L1Z 0C9 2009-11-11
Black Lion Wealth Partners Ltd. 44 Bissland Drive, Ajax, ON L1Z 0C9 2010-07-14
Threat Iq Inc. 26 Dolby Cres., Ajax, ON L1Z 0C9 2018-11-23
Style Your Space Stage & Design Ltd. 20 Bissland Drive, Ajax, ON L1Z 0C9 2020-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
Sacha Singh 18 Bissland Dr, Ajax ON L1Z 0C9, Canada

Entities with the same directors

Name Director Name Director Address
4435753 CANADA INC. SACHA SINGH 50 MCGILL, #55, MONTREAL QC H2Y 3W5, Canada
8315469 Canada Inc. Sacha Singh 627 Av. Lansdowne, Westmount QC H3Y 2V7, Canada
9319697 CANADA LTD. SACHA SINGH 18 BISSLAND DRIVE, AJAX ON L1Z 0C9, Canada
4203151 CANADA INC. SACHA SINGH 327 HENRI-JARRY, BEACONSFIELD QC H9W 6E7, Canada
10672483 Canada Inc. Sacha Singh 202-570 Bloor St W, Toronto ON M6G 1K1, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1Z 0C9

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 11395556 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