11420178 Canada Inc.

Address:
500-7030 Woodbine Avenue, Markham, ON L3R 6G2

11420178 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11420178. The registration start date is May 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11420178
Business Number 793090671
Corporation Name 11420178 Canada Inc.
Registered Office Address 500-7030 Woodbine Avenue
Markham
ON L3R 6G2
Incorporation Date 2019-05-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
XIN XIN GAO 500-7030 Woodbine Avenue, Markham ON L3R 6G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-21 current 500-7030 Woodbine Avenue, Markham, ON L3R 6G2
Name 2019-05-21 current 11420178 Canada Inc.
Status 2019-05-21 current Active / Actif

Activities

Date Activity Details
2019-05-21 Incorporation / Constitution en société

Office Location

Address 500-7030 Woodbine Avenue
City Markham
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Saisibon Consulting Inc. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2017-05-03
10866636 Canada Ltd. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2018-06-29
11523384 Canada Inc. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2019-07-18
11595946 Canada Inc. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2019-08-29
Clo Clo Foundation for Women & Youth 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2019-08-29
International Service Robotics Institute 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2019-09-16
11850229 Canada Inc. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-01-17
Conquer Watches Inc. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Ace of Kids Ltd. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-08-05
Pineapple Ai Inc. 500-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-08-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jsluxing Inc. 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 2020-09-15
Coinex Global Limited 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 2020-08-21
12248280 Canada Inc. 102-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-08-06
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
New Oriental Vision Overseas Consulting Canada Inc. 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Galacel Technologies Canada Limited 208-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-28
First Delta Asset Management Ltd. Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-10
Nur B.f. Corp. 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 2020-01-08
Hszb Group Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-06
La Dorian Inc. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 2019-09-10
Find all corporations in postal code L3R 6G2

Corporation Directors

Name Address
XIN XIN GAO 500-7030 Woodbine Avenue, Markham ON L3R 6G2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G2

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 11420178 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