11427628 CANADA INC.

Address:
5-7 Andre St, Chelmsford, ON P0M 1L0

11427628 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11427628. The registration start date is May 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11427628
Business Number 792374274
Corporation Name 11427628 CANADA INC.
Registered Office Address 5-7 Andre St
Chelmsford
ON P0M 1L0
Incorporation Date 2019-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANKITKUMAR NATVARLAL PATEL 5-7 ANDRE ST, CHELMSFORD ON P0M 1L0, 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 5-7 Andre St, Chelmsford, ON P0M 1L0
Name 2019-05-23 current 11427628 CANADA INC.
Status 2019-05-23 current Active / Actif

Activities

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

Office Location

Address 5-7 ANDRE ST
City CHELMSFORD
Province ON
Postal Code P0M 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12457253 Canada Corp. 1-360 Charette Avenue, Chelmsford, ON P0M 1L0 2020-10-29
Trade Doctors Inc. 66 Brookside Rd, Chelmsford, ON P0M 1L0 2020-10-09
12286734 Canada Inc. 11 Younge Street, Greater Sudbury, ON P0M 1L0 2020-08-21
Cnds Canadian National Disinfecting Solutions Inc. 2059 Vermillion Lake Road, Chelmsford, ON P0M 1L0 2020-07-15
C4 Hydroponics Franchising Inc. 3146 Laura Drive, Unit 7, Chelmsford, ON P0M 1L0 2020-06-05
11969722 Canada Inc. 4301 Regional Road 35, Chelmsford, ON P0M 1L0 2020-03-20
11482866 Canada Corp. 2-167 Laurette St, Chelmsford, ON P0M 1L0 2019-06-25
11315552 Canada Inc. 4767 Regional Road 15, Greater Sudbury, ON P0M 1L0 2019-03-23
S & K Mining Data Services Inc. 3331 Errington Avenue, Unit 1, Sudbury, ON P0M 1L0 2018-04-13
9193405 Canada Inc. 3395 Errington Ave, Chelmsford, ON P0M 1L0 2015-02-19
Find all corporations in postal code P0M 1L0

Corporation Directors

Name Address
ANKITKUMAR NATVARLAL PATEL 5-7 ANDRE ST, CHELMSFORD ON P0M 1L0, Canada

Competitor

Search similar business entities

City CHELMSFORD
Post Code P0M 1L0

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 11427628 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