11546341 Canada Ltd.

Address:
208-550 Hopewell Avenue, Toronto, ON M6E 2S6

11546341 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11546341. The registration start date is July 31, 2019. The current status is Active.

Corporation Overview

Corporation ID 11546341
Business Number 778932871
Corporation Name 11546341 Canada Ltd.
Registered Office Address 208-550 Hopewell Avenue
Toronto
ON M6E 2S6
Incorporation Date 2019-07-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brandon Mackenzie Orr 208-550 Hopewell Avenue, Toronto ON M6E 2S6, Canada
John Hammond 21 Westmount Road, Guelph ON N1H 5H4, Canada
Adam Joseph Levine 705 King Street West, Apartment 1805, Toronto ON M5V 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-31 current 208-550 Hopewell Avenue, Toronto, ON M6E 2S6
Name 2019-07-31 current 11546341 Canada Ltd.
Status 2019-07-31 current Active / Actif

Activities

Date Activity Details
2019-07-31 Incorporation / Constitution en société

Office Location

Address 208-550 Hopewell Avenue
City Toronto
Province ON
Postal Code M6E 2S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Obus Care Inc. 550 Hopewell Avenue, Toronto, ON M6E 2S6 2003-01-14
Mac Media Group Inc. 550 Hopewell Avenue, Unit 201, Toronto, ON M6E 2S6 2016-11-15
The Bookstore Group Ltd. 550 Hopewell Avenue, Unit 210, Toronto, ON M6E 2S6 2019-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
Brandon Mackenzie Orr 208-550 Hopewell Avenue, Toronto ON M6E 2S6, Canada
John Hammond 21 Westmount Road, Guelph ON N1H 5H4, Canada
Adam Joseph Levine 705 King Street West, Apartment 1805, Toronto ON M5V 2W8, Canada

Entities with the same directors

Name Director Name Director Address
THE LEAMINGTON DISTRICT CHAMBER OF COMMERCE JOHN HAMMOND 111 ERIE STREET NORTH, LEAMINGTON ON N8H 2Z9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6E 2S6

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 11546341 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