11452690 CANADA INC.

Address:
145 Front St East, Unit G2, Toronto, ON M5A 1E3

11452690 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11452690. The registration start date is June 6, 2019. The current status is Active.

Corporation Overview

Corporation ID 11452690
Business Number 789198272
Corporation Name 11452690 CANADA INC.
Registered Office Address 145 Front St East, Unit G2
Toronto
ON M5A 1E3
Incorporation Date 2019-06-06
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Elliot Jacobson 69 Galley Ave, Toronto ON M6R 1H2, Canada
Daniel Demian 1 The Esplanade #3609, Toronto ON M5E 0A8, Canada
Timothy Cook 145 Front St East, G2, Toronto ON M5A 1E3, Canada
Sam Gibbs 31 Hearthstone Cres, Toronto ON M2R 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-06 current 145 Front St East, Unit G2, Toronto, ON M5A 1E3
Name 2019-06-06 current 11452690 CANADA INC.
Status 2019-06-06 current Active / Actif

Activities

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

Office Location

Address 145 Front St East, Unit G2
City Toronto
Province ON
Postal Code M5A 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9836586 Canada Ltd. 125 Front St., Toronto, ON M5A 1E3 2016-07-19
World Ovarian Cancer Coalition 205 - 145 Front Street East, Toronto, ON M5A 1E3 2016-03-16
Adviseree Inc. 145 Front St., Suite 101, Toronto, ON M5A 1E3 2001-12-31
3663001 Canada Inc. 145 Front Street, Suite 305, Toronto, ON M5A 1E3 1999-09-20
Asl Direct Inc. 145 Front Street East, Suite 203, Toronto, ON M5A 1E3 1999-04-06
Ovarian Cancer Canada 205 -145 Front Street East, Toronto, ON M5A 1E3 1998-01-07
Intelex Systems Inc. 145 Front Street, Suite 305, Toronto, ON M5A 1E3 1999-11-10
Images That Suit International Inc. 145 Front Street East, Suite 101, Toronto, ON M5A 1E3 1985-07-26
Alchemysts Inc. 145 Front Street East, Suite 106, Toronto, ON M5A 1E3 2019-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Elliot Jacobson 69 Galley Ave, Toronto ON M6R 1H2, Canada
Daniel Demian 1 The Esplanade #3609, Toronto ON M5E 0A8, Canada
Timothy Cook 145 Front St East, G2, Toronto ON M5A 1E3, Canada
Sam Gibbs 31 Hearthstone Cres, Toronto ON M2R 1G2, Canada

Entities with the same directors

Name Director Name Director Address
DOUGLAS JAMES BENSADOUN FOUNDATION Elliot Jacobson 229 Querbes Avenue, Outremont QC H2V 3W1, Canada
KUR HEALTH INC. Sam Gibbs 31 Hearthstone Cres, Toronto ON M2R 1G2, Canada
IAT Seminars INC. Sam Gibbs 31 Hearthstone Cres, Toronto ON M2R 1G2, Canada
TK Cook Properties Inc. TIMOTHY COOK 130 PARKWOOD DRIVE, WOODSTOCK NB E7M 5G1, Canada
6026478 CANADA INC. TIMOTHY COOK 287 KING STREET, MIDLAND ON L4R 3M5, Canada
Coffeemarvel.com Inc. TIMOTHY COOK 52 WITTINGHAM DRIVE, NEPEAN, OTTAWA ON K2G 6H5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 1E3

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 11452690 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