11542958 Canada Inc.

Address:
1235 Marlborough Court, Unit 607, 607, Oakville, ON L6H 3B6

11542958 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11542958. The registration start date is July 30, 2019. The current status is Active.

Corporation Overview

Corporation ID 11542958
Business Number 778491134
Corporation Name 11542958 Canada Inc.
Registered Office Address 1235 Marlborough Court, Unit 607
607
Oakville
ON L6H 3B6
Incorporation Date 2019-07-30
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
David Rose 1521 McTavish Crescent, London ON N5X 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-30 current 1235 Marlborough Court, Unit 607, 607, Oakville, ON L6H 3B6
Name 2019-07-30 current 11542958 Canada Inc.
Status 2019-07-30 current Active / Actif

Activities

Date Activity Details
2019-07-30 Incorporation / Constitution en société

Office Location

Address 1235 Marlborough Court, Unit 607
City Oakville
Province ON
Postal Code L6H 3B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12195356 Canada Inc. 1015-1229 Marlborough Court, Oakville, ON L6H 3B6 2020-07-14
Cosmos Educational Consultancy Inc. 701-1229, Marlborough Court, Oakville, ON L6H 3B6 2014-10-20
Perfectnpreciz Inc. 1229 Marlborough Court, Oakville, ON L6H 3B6 2013-11-22
Kp&l Canada Co., Ltd. #1105-1229 Marlborough Court, Oakville, ON L6H 3B6 2006-02-02
10871206 Canada Inc. 1229 Marlborough Court, Unit 507, Oakville, ON L6H 3B6 2018-07-04
11535005 Canada Inc. 1229 Marlborough Court, Oakville, ON L6H 3B6 2019-07-25
Pb08 Transportation Ltd. 1229 Marlborough Court, 109, Oakville, ON L6H 3B6 2020-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
David Rose 1521 McTavish Crescent, London ON N5X 1P6, Canada

Entities with the same directors

Name Director Name Director Address
12264609 Canada Inc. David Rose 2500 Chemin Bates suite B18, Montréal QC H3S 1A6, Canada
BELLEVUE FOUNDATION DAVID ROSE NACHAL MATA 14/5, BEIT SHEMESH , Israel
FixMyLease Inc. David Rose 101 Marlee Ave, Unit 501, Toronto ON M6E 3B4, Canada
8701881 CANADA INC. David Rose 1374 rue Charles-Le Moyne, Chambly QC J3L 2K6, Canada
GRAVENHURST BOARD OF TRADE DAVID ROSE 260 MUSKOKA RD SOUTH, GRAVENHURST ON P1P 1J2, Canada
Flywheel Impact Inc. David Rose 18 Goudie Crescent, Whitchurch-Stouffville ON L4A 0L7, Canada
Clarkston Potomac Canada, Inc. DAVID ROSE 40 CAPRI AVENUE, NW, CALGARY AB T2L 0H1, Canada
THE INSTITUTE OF CANADIAN REAL ESTATE INVESTMENT MANAGERS DAVID ROSE 330 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5G 1R8, Canada
Marché Brunette Inc. David Rose 4020 Rue Saint-Ambroise, Suite 463, Montréal QC H4C 2E1, Canada
Soft Transport BioSystem Inc. David Rose 2-405 Glasgow Street, Kitchener ON N2M 2N1, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6H 3B6

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 11542958 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