11446223 Canada Ltd.

Address:
17 - 60 Cottrelle Blvd., Brampton, ON L6S 0E1

11446223 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11446223. The registration start date is June 3, 2019. The current status is Active.

Corporation Overview

Corporation ID 11446223
Business Number 789329133
Corporation Name 11446223 Canada Ltd.
Registered Office Address 17 - 60 Cottrelle Blvd.
Brampton
ON L6S 0E1
Incorporation Date 2019-06-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vijayanand Ananthakrishnan 42 Geranium Cres, Brampton ON L6Y 1N8, Canada
RAVINDRAN RAMASWAMY 3 BERING ROAD, BRAMPTON ON L6P 4J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-03 current 17 - 60 Cottrelle Blvd., Brampton, ON L6S 0E1
Name 2019-06-03 current 11446223 Canada Ltd.
Status 2019-06-03 current Active / Actif

Activities

Date Activity Details
2019-06-03 Incorporation / Constitution en société

Office Location

Address 17 - 60 Cottrelle Blvd.
City Brampton
Province ON
Postal Code L6S 0E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10994251 Canada Inc. 10 Cottrelle Boulevard, Unit 104, Brampton, ON L6S 0E1 2018-09-14
10505447 Canada Inc. 26-50 Cottrelle Blvd, Brampton, ON L6S 0E1 2017-11-21
7799012 Canada Inc. 60 Cottrelle Blvd,unit # 19, Brampton, ON L6S 0E1 2011-03-07
Universal Resettlement & Career Solutions Inc. 50 Cottrelle Blvd, Unit 26, ON L6S 0E1 2008-10-27
8665737 Canada Inc. 50 Cottrelle Blvd, Unit 26, Brampton, ON L6S 0E1 2013-10-17
10352250 Canada Inc. 50 Cottrelle Blvd, Unit 26, Brampton, ON L6S 0E1 2017-08-03
10937223 Canada Inc. 26-50 Cottrelle Blvd, Brampton, ON L6S 0E1 2018-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
Vijayanand Ananthakrishnan 42 Geranium Cres, Brampton ON L6Y 1N8, Canada
RAVINDRAN RAMASWAMY 3 BERING ROAD, BRAMPTON ON L6P 4J1, Canada

Entities with the same directors

Name Director Name Director Address
7799012 CANADA INC. RAVINDRAN RAMASWAMY 557 ROSELLINI DRIVE, MISSISSAUGA ON L5W 1M5, Canada
11321617 CANADA INC. RAVINDRAN RAMASWAMY 3 BERING ROAD, BRAMPTON ON L6P 4J1, Canada
7799012 CANADA INC. Vijayanand Ananthakrishnan 44 Damatta Drive, brampton ON L6X 0N6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 0E1

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 11446223 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