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 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 |
Director Name | Director Address |
---|---|
MUHAMMAD SAJID KHAN | 208-370 ADMIRAL DR, LONDON ON N5V 3C2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2019-08-02 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carson Security Corporation | 390 Admiral Drive, Suite 302, London, ON N5V 3C2 | 2017-03-24 |
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 |
Name | Address |
---|---|
MUHAMMAD SAJID KHAN | 208-370 ADMIRAL DR, LONDON ON N5V 3C2, Canada |
Name | Director Name | Director Address |
---|---|---|
6875343 CANADA INC. | MUHAMMAD SAJID KHAN | 205 THE DONWAY AVE W. 303, TORONTO ON M3B 3S5, Canada |
City | LONDON |
Post Code | N5V 3C2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |