11551256 CANADA CORPORATION

Address:
208-370 Admiral Dr, London, ON N5V 3C2

11551256 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 11551256. The registration start date is August 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11551256
Business Number 778472878
Corporation Name 11551256 CANADA CORPORATION
Registered Office Address 208-370 Admiral Dr
London
ON N5V 3C2
Incorporation Date 2019-08-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MUHAMMAD SAJID KHAN 208-370 ADMIRAL DR, LONDON ON N5V 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-02 current 208-370 Admiral Dr, London, ON N5V 3C2
Name 2019-08-02 current 11551256 CANADA CORPORATION
Status 2019-08-02 current Active / Actif

Activities

Date Activity Details
2019-08-02 Incorporation / Constitution en société

Office Location

Address 208-370 ADMIRAL DR
City LONDON
Province ON
Postal Code N5V 3C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carson Security Corporation 390 Admiral Drive, Suite 302, London, ON N5V 3C2 2017-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
MUHAMMAD SAJID KHAN 208-370 ADMIRAL DR, LONDON ON N5V 3C2, Canada

Entities with the same directors

Name Director Name Director Address
6875343 CANADA INC. MUHAMMAD SAJID KHAN 205 THE DONWAY AVE W. 303, TORONTO ON M3B 3S5, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5V 3C2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22

Improve Information

Please provide details on 11551256 CANADA CORPORATION 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