11559516 CANADA INC.

Address:
2 Maplehurst Drive Unit 9, Dartmouth, NS B2Y 3N7

11559516 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11559516. The registration start date is August 8, 2019. The current status is Active.

Corporation Overview

Corporation ID 11559516
Business Number 776955734
Corporation Name 11559516 CANADA INC.
Registered Office Address 2 Maplehurst Drive Unit 9
Dartmouth
NS B2Y 3N7
Incorporation Date 2019-08-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Simranjit SIngh 2 Maplehurst Drive Unit 9, Dartmouth NS B2Y 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-08 current 2 Maplehurst Drive Unit 9, Dartmouth, NS B2Y 3N7
Name 2019-08-08 current 11559516 CANADA INC.
Status 2019-08-08 current Active / Actif

Activities

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

Office Location

Address 2 Maplehurst Drive Unit 9
City Dartmouth
Province NS
Postal Code B2Y 3N7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12004887 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
12004917 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
9994203 Canada Corporation 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 2016-11-22
9961275 Canada Corp. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-10-27
9987673 Canada Inc. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-11-17
Lēd Strategies Inc. 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 2020-09-04
Beatty Media Projects Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2015-12-04
Fares & Co. Development Inc. 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1
Fares Art Holdings Incorporated 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 2008-12-29
Michael Hodgett Consulting Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2016-03-03
Find all corporations in postal code B2Y

Corporation Directors

Name Address
Simranjit SIngh 2 Maplehurst Drive Unit 9, Dartmouth NS B2Y 3N7, Canada

Entities with the same directors

Name Director Name Director Address
12308258 Canada Inc. SIMRANJIT SINGH 15015 70A Avenue, Surrey BC V3S 2E2, Canada
Sindhi Logistics Inc. Simranjit Singh 3274 Clara Drive, Mississauga ON L4T 2C7, Canada
12163691 CANADA INC. SIMRANJIT SINGH 30 Watson Crescent, Brampton ON L6W 1E7, Canada
GHUMAN SINGH 16 TRUCKING INC. Simranjit Singh 2645 Kipling Ave Apt 902, Etobicoke ON M9V 3S6, Canada
9345876 Canada Inc. SIMRANJIT SINGH 86 SUMMIT GREEN CRES, BRAMPTON ON L6R 0T5, Canada
9229353 CANADA CORP. Simranjit Singh 1509 Marshall Crescent, Milton ON L9T 6T8, Canada
10433101 Canada Inc. SIMRANJIT SINGH 197 EDEENBROOK HILL DR, BRAMPTON ON L7A 2V3, Canada
10332941 Canada Inc. Simranjit Singh 6 Hoyle dr, Brampton ON L6P 1J4, Canada
9141774 CANADA INC. SIMRANJIT SINGH 20 Woodsview Ave, Etobicoke ON M9W 6C1, Canada
10595373 CANADA INC. SIMRANJIT SINGH 8 Hoodless Court, Brantford ON N3T 0A8, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B2Y 3N7

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 11559516 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