11492900 Canada Inc.

Address:
20 Minowan Miikan Lane, Unit 1602, Toronto, ON M6J 0E5

11492900 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11492900. The registration start date is July 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11492900
Business Number 784096471
Corporation Name 11492900 Canada Inc.
Registered Office Address 20 Minowan Miikan Lane
Unit 1602
Toronto
ON M6J 0E5
Incorporation Date 2019-07-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Svetlana Shcherbachenko 20 minowan miikan lane, Unit 1602, toronto ON M6J 0E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-02 current 20 Minowan Miikan Lane, Unit 1602, Toronto, ON M6J 0E5
Name 2019-07-02 current 11492900 Canada Inc.
Status 2019-07-02 current Active / Actif

Activities

Date Activity Details
2019-07-02 Incorporation / Constitution en société

Office Location

Address 20 minowan miikan lane
City toronto
Province ON
Postal Code M6J 0E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Banu Foods, Wine & Spirits Inc. 20 Minowan Miikan Lane, Unit 418, Toronto, ON M6J 0E5 2012-05-31
Laundry Bear Games Inc. 20 Minowan Miikan Lane, Suite 807, Toronto, ON M6J 0E5 2016-03-29
The Aileland Inc. 20 Minowan Miikan Lane, Toronto, ON M6J 1M3 2016-12-06
Big Bang Ice Cream Corp. 20 Minowan Miikan Lane, Suite 2102, Toronto, ON M6J 0E5 2018-02-13
10647551 Canada Inc. 20 Minowan Miikan Lane, Unit 1411, Toronto, ON M6J 0E5 2018-02-23
10738093 Canada Inc. 20 Minowan Miikan Lane, Unit 1211, Toronto, ON M6J 0E5 2018-04-17
Atwell Management Ltd. 20 Minowan Miikan Lane, Suite 618, Toronto, ON M6J 0E5 2020-06-14
Essenziale Non Normale Inc. 20 Minowan Miikan Lane, Toronto, ON M6J 1M3 2020-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Trail Runner Store Ltd. 1027-20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2020-01-30
Tanya Noronha Production Inc. 20 Minowan Miikan Ln., Unit 427, Toronto, ON M6J 0E5 2019-08-25
Tribespace Ltd. 304-20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2019-05-07
R4r Labs Inc. 20 Minowan Mikan Lane, Suite 903, Toronto, ON M6J 0E5 2019-01-30
11037188 Canada Corp. 302-20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2018-10-11
Alexis Life Inc. 1809-20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2018-01-16
This Is Karen Moore Productions Inc. 1011-20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2017-03-07
Smithwrite Inc. 1603-20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2017-01-13
Somorik Inc. 220 - 20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2016-10-27
Liederwolfe Productions Incorporated 2009 - 20 Minowan Miikan Lane, Toronto, ON M6J 0E5 2016-04-05
Find all corporations in postal code M6J 0E5

Corporation Directors

Name Address
Svetlana Shcherbachenko 20 minowan miikan lane, Unit 1602, toronto ON M6J 0E5, Canada

Competitor

Search similar business entities

City toronto
Post Code M6J 0E5

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 11492900 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