11493990 CANADA INC.

Address:
92b Torrens Avenue, Toronto, ON M4K 2H8

11493990 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11493990. The registration start date is July 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11493990
Business Number 783952476
Corporation Name 11493990 CANADA INC.
Registered Office Address 92b Torrens Avenue
Toronto
ON M4K 2H8
Incorporation Date 2019-07-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Margaret Wai Ying Lai 92B Torrens Avenue, Toronto ON M4K 2H8, Canada
Weng Cheong Lee 92B Torrens Avenue, Toronto ON M4K 2H8, 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 92b Torrens Avenue, Toronto, ON M4K 2H8
Name 2019-07-02 current 11493990 CANADA INC.
Status 2019-07-02 current Active / Actif

Activities

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

Office Location

Address 92B Torrens Avenue
City Toronto
Province ON
Postal Code M4K 2H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Goliath Ball Hockey League 46 Torrens Avenue, Toronto, ON M4K 2H8 2016-05-11
Iadamson Consulting Inc. 36 Torrens Ave, Toronto, ON M4K 2H8 2013-04-12
Re-labs Inc. 42a Torrens Ave, Torotno, ON M4K 2H8 2011-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
Margaret Wai Ying Lai 92B Torrens Avenue, Toronto ON M4K 2H8, Canada
Weng Cheong Lee 92B Torrens Avenue, Toronto ON M4K 2H8, Canada

Entities with the same directors

Name Director Name Director Address
Toast House Inc. Margaret Wai Ying Lai 651 Thamesford terrace, Mississauga ON L5R 2B8, Canada
OM Bites Incorporated Margaret Wai Ying Lai 5-68 Carr Street, Toronto ON M5T 1B7, Canada
Toast House Inc. Weng Cheong Lee #88, 400 Bloor Street, Mississauga ON L5A 3M8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4K 2H8

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 11493990 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