11495941 CANADA INC.

Address:
196 Mountainberry Rd, Brampton, ON L6R 2L2

11495941 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11495941. The registration start date is July 3, 2019. The current status is Active.

Corporation Overview

Corporation ID 11495941
Business Number 782936330
Corporation Name 11495941 CANADA INC.
Registered Office Address 196 Mountainberry Rd
Brampton
ON L6R 2L2
Incorporation Date 2019-07-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARMINDER SINGH 196 MOUNTAINBERRY ROAD, BRAMPTON ON L6R 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-03 current 196 Mountainberry Rd, Brampton, ON L6R 2L2
Name 2019-07-03 current 11495941 CANADA INC.
Status 2019-07-03 current Active / Actif

Activities

Date Activity Details
2019-07-03 Incorporation / Constitution en société

Office Location

Address 196 MOUNTAINBERRY RD
City BRAMPTON
Province ON
Postal Code L6R 2L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10363235 Canada Inc. 193 Mountainberry Rd, Brampton, ON L6R 2L2 2017-08-14
9871675 Canada Inc. 186, Mountainberry Road, Brampton, ON L6R 2L2 2016-08-16
Durga Transportation Canada Inc. 193 Mountainberry Road, Brampton, ON L6R 2L2 2014-08-15
8952647 Canada Inc. 195 Mountainberry Road, Brampton, ON L6R 2L2 2014-07-14
Kaal Associates Limited 184 Mountainberry Road, Brampton, Ontario, ON L6R 2L2 2005-05-12
6244203 Canada Ltd. 142 Mountainberry Rd., Brampton, ON L6R 2L2 2004-06-04
8917566 Canada Inc. 181, Mountainberry Road, Brampton, ON L6R 2L2 2014-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
12283719 Canada Inc. 33 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-08-20
Anabey Transport Inc. 13 Enclave Trail, Brampton, ON L6R 0B3 2020-08-18
Find all corporations in postal code L6R

Corporation Directors

Name Address
HARMINDER SINGH 196 MOUNTAINBERRY ROAD, BRAMPTON ON L6R 2L2, Canada

Entities with the same directors

Name Director Name Director Address
12187892 Canada Inc. harminder singh 80b fairview avenue, kitchner ON N2H 3G1, Canada
12219352 Canada Inc. HARMINDER SINGH 5512 McKenna Road, Regina SK S4W 0N7, Canada
7657846 Canada Inc. Harminder Singh 8450 rue Lemieux, Apt. #37, LaSalle QC H8N 2B5, Canada
9330623 CANADA INC. Harminder Singh 3722 13 Street Northwest, Edmonton AB T6T 0G3, Canada
8866686 CANADA LTD. HARMINDER SINGH 7317 Reindeer Dr, MISSISSAUGA ON L4T 2M6, Canada
8919887 Canada Inc. Harminder Singh 1341 Willowvale Gardens, Mississauga ON L5V 1P6, Canada
6612253 CANADA INC. HARMINDER SINGH SUITE 5, MONTREAL QC H3N 2V4, Canada
6716393 CANADA INC. HARMINDER SINGH 447 OAK TREE CRESCENT, MISSISSAUGA ON L5W 1V5, Canada
10449806 Canada Inc. Harminder Singh 47 Wexford Road, Brampton ON L6Z 2W4, Canada
6165613 CANADA INC. HARMINDER SINGH 402 LUESBY LANE, NEWMARKET ON L3Y 7G1, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6R 2L2

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 11495941 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