11498487 CANADA LTD.

Address:
89 Brentwood Drive, Brampton, ON L6T 1R1

11498487 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 11498487. The registration start date is July 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11498487
Business Number 783416878
Corporation Name 11498487 CANADA LTD.
Registered Office Address 89 Brentwood Drive
Brampton
ON L6T 1R1
Incorporation Date 2019-07-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAHID IQBAL 89 BRENTWOOD DRIVE, BRAMPTON ON L6T 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-04 current 89 Brentwood Drive, Brampton, ON L6T 1R1
Name 2019-07-04 current 11498487 CANADA LTD.
Status 2019-07-04 current Active / Actif

Activities

Date Activity Details
2019-07-04 Incorporation / Constitution en société

Office Location

Address 89 BRENTWOOD DRIVE
City BRAMPTON
Province ON
Postal Code L6T 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12242681 Canada Inc. 141 Brentwood Dr, Brampton, ON L6T 1R1 2020-08-04
A Sekhon Logistics Inc. 105 Brentwood Dr., Brampton, ON L6T 1R1 2020-05-26
Cuarto Castillo Management Limited 53 Brentwood Drive, Brampton, ON L6T 1R1 2020-03-10
Brar Khai Ltd. 83 Brentwood Dr, Brampton, ON L6T 1R1 2020-03-05
Aviraj Kahlon Trucking Inc. 137 Brentwood Drive, Brampton, ON L6T 1R1 2019-12-23
10800163 Canada Inc. 69 Brentwood Dr, Brampton, ON L6T 1R1 2018-05-25
9353909 Canada Inc. 105 Brentwood Dr, Brampton, ON L6T 1R1 2015-07-01
8235236 Canada Inc. 135 Brentwood Dr, Brampton, ON L6T 1R1 2012-06-26
7583362 Canada Inc. 41 Brentwood Drive, Brampton, ON L6T 1R1 2010-06-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
SHAHID IQBAL 89 BRENTWOOD DRIVE, BRAMPTON ON L6T 1R1, Canada

Entities with the same directors

Name Director Name Director Address
QUALITES INC. SHAHID IQBAL 1625 Sorensen Court, Milton ON L9E 1G8, Canada
KOMMKONNECT Inc. Shahid Iqbal 36 KITTY MURRAY LANE, Ancaster ON L9K 1K8, Canada
PHAT Electronics Inc. Shahid Iqbal 11 TWIN HILLS CRES, WOODBRIDGE ON L4H 0J5, Canada
9654348 Canada Inc. Shahid Iqbal 2927 Picton Place, Mississauga ON L5M 5S9, Canada
8831009 CANADA INC. SHAHID IQBAL 1413 Crossfield Avenue, Kingston ON K7P 0E7, Canada
SS WOOD WORKING CORPORATION SHAHID IQBAL 2148 Wiseman Court, MISSISSAUGA ON L5J 1P2, Canada
Minster Immigration and Citizenship Services, Inc. Shahid Iqbal 5 Tailfin Road, Brampton ON L6V 4T2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 1R1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11498487 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