11552384 Canada Ltd.

Address:
49 Romance Drive, Richmond Hill, ON L4S 2R7

11552384 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11552384. The registration start date is August 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11552384
Business Number 777641739
Corporation Name 11552384 Canada Ltd.
Registered Office Address 49 Romance Drive
Richmond Hill
ON L4S 2R7
Incorporation Date 2019-08-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sukhdeep Singh 20 Butterworth Road, Brampton ON L7A 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-07 current 49 Romance Drive, Richmond Hill, ON L4S 2R7
Address 2019-08-04 2020-01-07 20 Butterworth Road, Brampton, ON L7A 3Z1
Name 2019-08-04 current 11552384 Canada Ltd.
Status 2019-08-04 current Active / Actif

Activities

Date Activity Details
2019-08-04 Incorporation / Constitution en société

Office Location

Address 49 Romance Drive
City Richmond Hill
Province ON
Postal Code L4S 2R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10847992 Canada Inc. 58 Romance Drive, Richmond Hill, ON L4S 2R7 2018-06-19
10002852 Canada Ltd. 57 Romance Drive, Richmond Hill, ON L4S 2R7 2016-12-01
Safe-pcb Canada Inc. 60 Romance Drive, Richmond Hill, ON L4S 2R7 2016-03-03
Pyfour Inc. 54 Romance Dr., Richmond Hill, ON L4S 2R7 2015-08-01
Modern Industrialist (canada) Ltd. 17 Romance Drive, Richmond Hill, ON L4S 2R7 2014-11-18
Real Trinity Inc. 28 Romance Drive, Richmond Hill, ON L4S 2R7 2011-08-29
7603142 Canada Ltd. 40 Romance Drive, Richmond Hill, ON L4S 2R7 2010-07-15
12301229 Canada Inc. 40 Romance Drive, Richmond Hill, ON L4S 2R7 2020-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440870 Canada Inc. C6-1480 Major Mackenzie Dr E, Richmond Hill, ON L4S 0A1 2019-05-31
10786365 Canada Inc. A4-1390 Major Mackenzie Dr. East, Richmond Hill, ON L4S 0A1 2018-05-16
Casmara Spa Inc. 1390 Major Mackenzie Dr. East, Suite A4, Richmond Hill, ON L4S 0A1 2016-08-29
7color Ltd. 1480 Major Mackenzie Dr E, C12, Richmond Hill, ON L4S 0A1 2016-05-10
Virginia Beauty Group Inc. 1390 Major Mackenzie Dr. East, Unit A4, Richmond Hill, ON L4S 0A1 2016-08-31
11465279 Canada Ltd. 25 Old Orchard Cres, Richmond Hill, ON L4S 0A2 2019-06-16
North American Mobile Photography Association 57 Old Orchard Cres, Markham, ON L4S 0A2 2018-03-12
8570027 Canada Inc. 17 Almejo Avenue, Richmond Hill, ON L4S 0A2 2013-07-02
8285934 Canada Inc. 37 Old Orchard Crescent, Richmond Hill, ON L4S 0A2 2012-08-30
Itpyramid Inc. 60 Old Orchard Crest, Richmond Hill, ON L4S 0A2 2012-05-17
Find all corporations in postal code L4S

Corporation Directors

Name Address
Sukhdeep Singh 20 Butterworth Road, Brampton ON L7A 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
11513290 CANADA INC. Sukhdeep Singh 1401-1 Cedarwoods Crescent, Kitchener ON N2C 2L8, Canada
12276895 CANADA INC. SUKHDEEP SINGH 117 LETTY AVE, BRAMPTON ON L6Y 5E3, Canada
11922963 CANADA INC. SUKHDEEP SINGH 1110 Montgomery Drive, Oakville ON L6M 1G1, Canada
12074494 Canada Inc. Sukhdeep Singh 122 Ramsden Drive, Hamilton ON L8W 2S5, Canada
12154145 Canada Inc. SUKHDEEP SINGH 64 Northface Crescent, Brampton ON L6R 2X8, Canada
8275653 CANADA INC. SUKHDEEP SINGH 1518 HIGHBROOK AVENUE, MISSISAUGA ON L5M 4T9, Canada
9886524 CANADA INC. SUKHDEEP SINGH 6 ICE FIELDS ROAD, BRAMPTON ON L6R 3G7, Canada
8341486 Canada Inc. Sukhdeep Singh 302-36 Boul. Brunswick, Dollard-Des-Ormeaux QC H9B 2N8, Canada
9764739 CANADA INC. SUKHDEEP SINGH 67 BIG MOE CRES, BRAMPTON ON L6P 1J9, Canada
MajhaX Transport Ltd. SUKHDEEP SINGH 54 CHECKERBERRY CRES, BRAMPTON ON L6R 2S6, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4S 2R7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11552384 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