11424955 Canada Inc.

Address:
10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6

11424955 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11424955. The registration start date is May 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11424955
Business Number 791678733
Corporation Name 11424955 Canada Inc.
Registered Office Address 10 Milner Business Ct.
Unit 504
Toronto
ON M1B 3C6
Incorporation Date 2019-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vazir Ali Khan 86 Timbers Circle, Markham ON L3S 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-23 current 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6
Name 2019-05-23 current 11424955 Canada Inc.
Status 2019-05-23 current Active / Actif

Activities

Date Activity Details
2019-05-23 Incorporation / Constitution en société

Office Location

Address 10 Milner Business Ct.
City Toronto
Province ON
Postal Code M1B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cordoba Construction Management Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2006-07-31
Aspire Employment Solutions Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2016-02-18
Guycan Woods Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2018-03-13
Arzign Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2018-05-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jmfoa Foundation 10 Milner Business Court, Suite 300, Toronto, ON M1B 3C6 2020-05-19
York Credit Services Inc. 10 Milner Business Ct Suite 300, Scarborough, ON M1B 3C6 2019-04-08
Primacy Mortgage Investment Corp. 10 Milner Business Court, Suite 801, Scarborough, ON M1B 3C6 2019-03-20
Bng Business Network Inc. 10 Milner Business Court, Suite # 801, Toronto, ON M1B 3C6 2019-01-22
The Red Roof Financial Inc. 300-10 Milner Business Court, Scarborough, ON M1B 3C6 2018-11-07
Fortray Networks Limited 10 Milner Busniess Court, 3rd Floor, Suite # 354 & 355, Scarborough, ON M1B 3C6 2018-06-28
Arogya Life Systems Inc. 210-10 Milner Business Court, Toronto, ON M1B 3C6 2017-04-24
10099678 Canada Inc. 10 Milner Business Court Suite 300, Scarborough, ON M1B 3C6 2017-02-09
Blankit Health Inc. 10 Milner Business Court, Suite 800, Scarborough, ON M1B 3C6 2016-11-24
Relevance Lab Canada Inc. 10 Milner Business Crt, Suite 300, Scarborough, ON M1B 3C6 2016-03-03
Find all corporations in postal code M1B 3C6

Corporation Directors

Name Address
Vazir Ali Khan 86 Timbers Circle, Markham ON L3S 1E6, Canada

Entities with the same directors

Name Director Name Director Address
Cordoba Construction Management Inc. VAZIR ALI KHAN 86 TIMBERS CIRCLE, MARKHAM ON L3S 1E6, Canada
GuyCan Woods Inc. Vazir Ali Khan 86, Timbers Circle, Markham ON L3S 1E6, Canada
Arzign Inc. Vazir Ali Khan 86 Timbers Circle, Markham ON L3S 1E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1B 3C6

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 11424955 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