11564480 Canada Inc.

Address:
23-8184 Rue Juliette, Lasalle, QC H8N 1W6

11564480 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11564480. The registration start date is August 12, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11564480
Business Number 777291279
Corporation Name 11564480 Canada Inc.
Registered Office Address 23-8184 Rue Juliette
Lasalle
QC H8N 1W6
Incorporation Date 2019-08-12
Dissolution Date 2020-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sukhjit Singh 23-8184 rue Juliette, LaSalle QC H8N 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-12 current 23-8184 Rue Juliette, Lasalle, QC H8N 1W6
Name 2019-08-12 current 11564480 Canada Inc.
Status 2020-09-19 current Dissolved / Dissoute
Status 2019-08-12 current Active / Actif
Status 2019-08-12 2020-09-19 Active / Actif

Activities

Date Activity Details
2020-09-19 Dissolution Section: 210(1)
2019-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23-8184 rue Juliette
City LaSalle
Province QC
Postal Code H8N 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11855565 Canada Inc. 8184 Rue Juliette, Appartment # 16, Montréal, QC H8N 1W6 2020-01-21
Akaal Transport Inc. 8184 Rue Juliette, 14, Montréal, QC H8N 1W6 2020-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
Sukhjit Singh 23-8184 rue Juliette, LaSalle QC H8N 1W6, Canada

Entities with the same directors

Name Director Name Director Address
6160964 CANADA INC. SUKHJIT SINGH 8690 DE L'EPEE, APT. 11, MONTREAL QC H3N 2G6, Canada
Simply Sikh Sukhjit Singh 54 Balderson Drive, Kleinburg ON L4H 4A3, Canada
7313934 CANADA INC. SUKHJIT SINGH 7730 BLOOMFIELD, SUITE 13, MONTREAL QC H3N 2H5, Canada
8760594 CANADA INC. SUKHJIT SINGH 5 FRANMAR RD, BRAMPTON ON L6X 0W3, Canada
9821180 CANADA INC. Sukhjit Singh 2416 Spring Meadow Way, Oakville ON L6M 0R6, Canada
9709924 Canada Inc. SUKHJIT SINGH 7737 Rue Juliette, Montréal QC H8N 1W4, Canada
Bains Services Inc. SUKHJIT SINGH 7273 LANCASTER AVENUE, MISSISSAUGA ON L4T 2L5, Canada
HORIZON CARRIERS INC. SUKHJIT SINGH 1481 37A AVE NW, EDMONTON AB T6T 0J1, Canada
10716138 Canada Inc. Sukhjit Singh 89 Mohawk Road West, Hamilton ON L9C 1W2, Canada
10882062 CANADA INC. SUKHJIT SINGH 225 Van Horne Avenue, Toronto ON M2J 2T9, Canada

Competitor

Search similar business entities

City LaSalle
Post Code H8N 1W6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11564480 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