11434349 CANADA INC.

Address:
6001 14th Avenue, Unit B6, Markham, ON L3S 0A2

11434349 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11434349. The registration start date is May 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11434349
Business Number 791544273
Corporation Name 11434349 CANADA INC.
Registered Office Address 6001 14th Avenue
Unit B6
Markham
ON L3S 0A2
Incorporation Date 2019-05-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jhon Michael Baysa Saturio 3300 Don Mills Road, Suite 1402, Toronto ON M2J 4X7, Canada
Osama Rifaat 2 Reddins Road, Toronto ON M1R 4P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-16 current 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2
Address 2019-05-28 2020-06-16 2 Reddins Road, Toronto, ON M1R 4P1
Name 2019-05-28 current 11434349 CANADA INC.
Status 2019-05-28 current Active / Actif

Activities

Date Activity Details
2019-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6001 14th Avenue
City Markham
Province ON
Postal Code L3S 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
10391263 Canada Incorporated 28 Jack Monkman Cres., Markham, ON L3S 0A3 2017-09-01
9177949 Canada Inc. 20 Jack Monkman Crescent, Markham, ON L3S 0A3 2015-02-04
Om It Services Inc. 109 Jack Monkman Cresent, Markham, ON L3S 0A3 2008-08-19
Organic Fresh Greens Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-09-18
12490340 Canada Inc. 3 Jack Monkman Crescent, Markham, ON L3S 0A4 2020-11-12
Find all corporations in postal code L3S

Corporation Directors

Name Address
Jhon Michael Baysa Saturio 3300 Don Mills Road, Suite 1402, Toronto ON M2J 4X7, Canada
Osama Rifaat 2 Reddins Road, Toronto ON M1R 4P1, Canada

Entities with the same directors

Name Director Name Director Address
10550400 CANADA INC. JHON MICHAEL BAYSA SATURIO 3300 Don Mills Road, SUITE 1402, Toronto ON M2J 4X7, Canada
9440739 Canada Inc. OSAMA RIFAAT 2301 VICTORIA PARK AVENUE, SUITE 704, TORONTO ON M1R 1W5, Canada
Help Humanity Foundation Osama Rifaat 2301 Victoria Park Avenue, Suite 704, Toronto ON M1R 1W5, Canada
8526605 Canada Inc. OSAMA RIFAAT 2301 Victoria Park Avenue, Suite 704, Toronto ON M1R 1W5, Canada
10550400 CANADA INC. OSAMA RIFAAT 2 Reddins Road, Toronto ON M1R 4P1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 0A2

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
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 11434349 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