11529030 CANADA INC.

Address:
3 Executive Court, Brampton, ON L6R 0K8

11529030 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11529030. The registration start date is July 22, 2019. The current status is Active.

Corporation Overview

Corporation ID 11529030
Business Number 780536678
Corporation Name 11529030 CANADA INC.
Registered Office Address 3 Executive Court
Brampton
ON L6R 0K8
Incorporation Date 2019-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURINDERPAL SINGH 3 Executive Court, Brampton ON L6R 0K8, Canada
GURPREET SINGH 3 Executive Court, Brampton ON L6R 0K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-22 current 3 Executive Court, Brampton, ON L6R 0K8
Name 2019-07-22 current 11529030 CANADA INC.
Status 2019-07-22 current Active / Actif

Activities

Date Activity Details
2019-07-22 Incorporation / Constitution en société

Office Location

Address 3 Executive Court
City Brampton
Province ON
Postal Code L6R 0K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10838764 Canada Society 3 Executive Court, Brampton, ON L6R 0K8 2018-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Barlicious Inc. 68 Powell Drive, Brampton, ON L6R 0K8 2019-07-16
10718912 Canada Corporation 3 Powell Drive, Brampton, ON L6R 0K8 2018-04-05
9832653 Canada Inc. 76 Powell Dr, Brampton, ON L6R 0K8 2016-07-15
7999992 Canada Inc. 472 Mountainash Rd, Brampton, ON L6R 0K8 2011-10-17
Sran Logistics Freight Inc. 474 Mountainash Road, Brampton, ON L6R 0K8 2006-09-27
6086608 Canada Inc. 15 Executive Crt, Brampton, ON L6R 0K8 2003-04-14
Mewagill Transport Inc. 474 Mountainash Road, Brampton, ON L6R 0K8 2010-05-27
Chambeli Transport Inc. 474 Mountainash Road, Brampton, ON L6R 0K8 2010-09-07
6389937 Canada Inc. 474 Mountainash Road, Brampton, On, ON L6R 0K8 2005-05-10

Corporation Directors

Name Address
GURINDERPAL SINGH 3 Executive Court, Brampton ON L6R 0K8, Canada
GURPREET SINGH 3 Executive Court, Brampton ON L6R 0K8, Canada

Entities with the same directors

Name Director Name Director Address
11242156 CANADA SOCIETY GURINDERPAL SINGH 3 EXECUTIVE COURT, BRAMPTON ON L6R 0K8, Canada
8877459 Canada Inc. Gurinderpal Singh 12 Humbolt Cres, Brampton ON L7A 3G7, Canada
11242059 CANADA SOCIETY GURINDERPAL SINGH 3 EXECUTIVE COURT, BRAMPTON ON L6R 0K8, Canada
12354241 Canada Inc. GURPREET SINGH 4704 DOUG WRIGHT DR, BURLINTON ON L7M 0K3, Canada
12405466 Canada Inc. GURPREET SINGH 134 AGAVA ST, BRAMPTON ON L7A 4S1, Canada
12394375 Canada Inc. GURPREET SINGH 1021 SAINT FOY, LONGUEUIL QC J4K 1W3, Canada
12277557 Canada Inc. GURPREET SINGH 701 13 Street West, Prince Albert SK S6V 3H2, Canada
12396050 CANADA LTD. GURPREET SINGH 41 Pauline Crescent, Brampton ON L7A 2V6, Canada
12393816 Canada Inc. Gurpreet Singh 18 Shieldmark Street, Brampton ON L7A 3T1, Canada
12256959 Canada Inc. GURPREET SINGH 15 Anglers Catch Lane, Brampton ON L6R 2A5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 0K8

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 11529030 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