11408259 CANADA LTD.

Address:
4 Caruso Drive, Brampton, ON L6Y 5B1

11408259 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 11408259. The registration start date is May 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11408259
Business Number 793522137
Corporation Name 11408259 CANADA LTD.
Registered Office Address 4 Caruso Drive
Brampton
ON L6Y 5B1
Incorporation Date 2019-05-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
UMER FAROOQ 4 Caruso Drive, Brampton ON L6Y 5B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-13 current 4 Caruso Drive, Brampton, ON L6Y 5B1
Name 2019-05-13 current 11408259 CANADA LTD.
Status 2019-05-13 current Active / Actif

Activities

Date Activity Details
2019-05-13 Incorporation / Constitution en société

Office Location

Address 4 Caruso Drive
City Brampton
Province ON
Postal Code L6Y 5B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11415042 Canada Inc. 29 Caruso Drive, Brampton, ON L6Y 5B1 2019-05-16
10601861 Canada Inc. 36 Kitto Court, Brampton, ON L6Y 5B1 2018-01-26
Focus Enlight Inc. 12 Caruso Dr, Brampton, ON L6Y 5B1 2016-08-16
Jas Jny Transport Inc. 21 Caruso Drive, Brampton, ON L6Y 5B1 2012-04-10
6543022 Canada Inc. 3 Caruso Road, Brampton, ON L6Y 5B1 2006-03-24

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
UMER FAROOQ 4 Caruso Drive, Brampton ON L6Y 5B1, Canada

Entities with the same directors

Name Director Name Director Address
9004530 CANADA INC. umer farooq 10 capistro street, brampton ON L7A 3J3, Canada
Antico rugs corporation Umer Farooq 440 silverado plain circle sw, Calgary AB T2X 0H4, Canada
RADICAL VR Inc. Umer Farooq 503 McJannett Avenue, Milton ON L9T 7V4, Canada
IL-Eight Security Services Inc. Umer Farooq 96 Sal Circle, Brampton ON L6R 1H5, Canada
11084607 Canada Inc. Umer Farooq 89 Gage Avenue, Unit 37, Kitchener ON N2G 2E3, Canada
Knee Walkers Canada 2017 Inc. Umer Farooq Callum Avenue, Mississauga ON L5B 2H8, Canada
Minhaj School of Canada Umer Farooq 11 Monterrey Dr., Toronto ON M9V 1S7, Canada
Strategic Capital Raising Corp. Umer Farooq 2475 Callum Avenue, Mississauga ON L5B 2H8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 5B1

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 11408259 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