11548093 CANADA INC.

Address:
202-22 St. Clair Avenue East, Toronto, ON M4T 2S3

11548093 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11548093. The registration start date is August 1, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11548093
Business Number 778711671
Corporation Name 11548093 CANADA INC.
Registered Office Address 202-22 St. Clair Avenue East
Toronto
ON M4T 2S3
Incorporation Date 2019-08-01
Dissolution Date 2019-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NAOMI AZRIELI 200 Heath Street West, Toronto ON M4V 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-01 current 202-22 St. Clair Avenue East, Toronto, ON M4T 2S3
Name 2019-08-01 current 11548093 CANADA INC.
Status 2019-09-03 current Dissolved / Dissoute
Status 2019-08-01 2019-09-03 Active / Actif

Activities

Date Activity Details
2019-09-03 Dissolution Section: 210(2)
2019-08-01 Incorporation / Constitution en société

Office Location

Address 202-22 St. Clair Avenue East
City Toronto
Province ON
Postal Code M4T 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
E-plenish Ltd. 22 St. Clair Ave. E, Suite 1601, Toronto, ON M4T 2S3 2015-12-01
8585539 Canada Inc. 202 - 22 St-clair Ave. East, Toronto, ON M4T 2S3 2014-11-19
6657621 Canada Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 2006-11-15
Nuclear Waste Management Organization (nwmo) 22 St. Clair Ave. E, 4th Floor, Toronto, ON M4T 2S3 2002-05-27
Temerty Foundation 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S3 1997-09-10
Great Slave Helicopters Ltd. 1700 - 22 Saint Clair Avenue East, Toronto, ON M4T 2S3
Ruth H. Gales Enterprises Ltd. 22 St. Clair Avenue East, Suite 1600, Toronto, ON M4T 2S3 1977-02-03
Cyrel Properties Inc. 22 St. Clair Avenue East, Suite 1601, Toronto, ON M4T 2S3 1986-02-21
United World Colleges International of Canada Inc . 22 St. Clair Avenue East, Suite 2001, Toronto, ON M4T 2S3 1989-03-28
Twenty-five Hundred Holdings Inc. 22 St. Clair Avenue East, Suite 1601, Toronto, ON M4T 2S3 1978-10-05
Find all corporations in postal code M4T 2S3

Corporation Directors

Name Address
NAOMI AZRIELI 200 Heath Street West, Toronto ON M4V 1V4, Canada

Entities with the same directors

Name Director Name Director Address
1001 DOMINION SQUARE MANAGEMENT INC. Naomi Azrieli 200 Heath Street West, Toronto ON M4V 1V4, Canada
8585539 CANADA INC. Naomi Azrieli 200 Heath St. West, Toronto ON M4V 1V4, Canada
CANPRO INVESTMENTS LTD. Naomi Azrieli 200 Heath Street West, Toronto ON M4V 1V4, Canada
THE AZRIELI FOUNDATION NAOMI AZRIELI 1010 St. Catherine Street West, Suite 1200, Montréal QC H3B 3S3, Canada
Banff Technologies Ltd. NAOMI AZRIELI 24 WEMBLEY RD., TORONTO ON M6C 2E9, Canada
NAVAD INVESTMENTS INC. Naomi Azrieli 200 Heath Street West, Toronto ON M4V 1V4, Canada
4306449 CANADA INC. Naomi Azrieli 200 Heath Street West, Toronto ON M4V 1V4, Canada
7852711 CANADA INC. Naomi Azrieli 200 Heath Street West, Toronto ON M4V 1V4, Canada
CANADIAN SOCIETY FOR YAD VASHEM NAOMI AZRIELI 22 ST. CLAIR AVENUE EAST, SUITE 202, TORONTO ON M5N 2S1, Canada
7852703 CANADA INC. Naomi Azrieli 200 Heath Street West, Toronto ON M4V 1V4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 2S3

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 11548093 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