11437097 Canada Ltd.

Address:
501-63 Arthur Street South, Guelph, ON N1E 0A8

11437097 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11437097. The registration start date is May 29, 2019. The current status is Active.

Corporation Overview

Corporation ID 11437097
Business Number 790440531
Corporation Name 11437097 Canada Ltd.
Registered Office Address 501-63 Arthur Street South
Guelph
ON N1E 0A8
Incorporation Date 2019-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Van Nguyen 501-63 Arthur Street South, Guelph ON N1E 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-29 current 501-63 Arthur Street South, Guelph, ON N1E 0A8
Name 2019-05-29 current 11437097 Canada Ltd.
Status 2019-05-29 current Active / Actif

Activities

Date Activity Details
2019-06-28 Amendment / Modification Section: 178
2019-05-29 Incorporation / Constitution en société

Office Location

Address 501-63 Arthur Street South
City Guelph
Province ON
Postal Code N1E 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centurion Coffee Company Incorporated 63 Arthur Street South, Unit 905, Guelph, ON N1E 0A8 2019-12-17
Bedouin Grill Inc. 905-63 Arthur Street, Guelph, ON N1E 0A8 2019-04-09
Forward Ever Backward Never Inc. 63 Arthur Street South, 906, Guelph, ON N1E 0A8 2020-09-17
Exynos Holdings Incorporated 63 Arthur Street South, Unit 905, Guelph, ON N1E 0A8 2020-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Tcomm Consulting Services Inc. 52 Pettitt Drive, Guelph, ON N1E 0A7 2015-10-05
Find all corporations in postal code N1E

Corporation Directors

Name Address
Van Nguyen 501-63 Arthur Street South, Guelph ON N1E 0A8, Canada

Entities with the same directors

Name Director Name Director Address
VANCARE SOLUTIONS INC. VAN NGUYEN UNIT 16, 3860 MORNING STAR DRIVE, MISSISSAUGA ON L4T 1Y9, Canada
3755959 CANADA INC. VAN NGUYEN 16 OVERLAKE DRIVE, NEPEAN ON K2E 7Y2, Canada
3386295 CANADA INC. VAN NGUYEN 16 OVERLAKE DRIVE, NEPEAN ON K2E 7Y2, Canada
9441395 Canada Inc. Van Nguyen 32-2 Dailing Gate, Scarborough ON M1B 1Z8, Canada
9723277 Canada Inc. Van Nguyen 125 Windale Cres, Kitchener ON N2E 0A4, Canada
F.A.M.E. FOUNDATION CANADA VAN NGUYEN 995 REMBRANDT, BROSSARD QC J4X 2E9, Canada
King Cong Heavy D Ltd. Van Nguyen 1-54 Wellington Rd 7, Elora ON N0B 1S0, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1E 0A8

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 11437097 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