11571036 Canada Inc.

Address:
1004-3601 Highway 7, Hsbc Tower, Markham, ON L3R 0M3

11571036 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11571036. The registration start date is August 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11571036
Business Number 775909534
Corporation Name 11571036 Canada Inc.
Registered Office Address 1004-3601 Highway 7, Hsbc Tower
Markham
ON L3R 0M3
Incorporation Date 2019-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LINDA DUC DINH LUU 1004-3601 Highway 7, hsbc tower, Markham ON L3R 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-15 current 1004-3601 Highway 7, Hsbc Tower, Markham, ON L3R 0M3
Name 2019-08-15 current 11571036 Canada Inc.
Status 2019-08-15 current Active / Actif

Activities

Date Activity Details
2019-08-15 Incorporation / Constitution en société

Office Location

Address 1004-3601 Highway 7, hsbc tower
City Markham
Province ON
Postal Code L3R 0M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Online Assets Management Inc. 3601 Highway 7 E, Suite 1006, Markham, ON L3R 0M3 2020-06-02
Happy Life Trading Inc. Suite 902, 3601 Highway 7, Markham, ON L3R 0M3 2020-05-07
Canada Joyful Frontier Unit 1001, 3601 Hwy 7, Markham, ON L3R 0M3 2019-12-06
Fcfx Investment Limited Room 8, 514-3601 Hwy 7, Markham, ON L3R 0M3 2019-11-22
Shili Global Limited Room 8, 514-3601 Hwy 7 E, Markham, ON L3R 0M3 2019-11-18
Jintai Education Ltd. Unit 1001, 3601 Highway 7, Markham, ON L3R 0M3 2019-11-05
11671740 Canada Inc. 3601 Highway 7, Unit 513, Markham, ON L3R 0M3 2019-10-08
Golconda Group Holdings Inc. 3601 Hwy 7 East, Suite 215, Markham, ON L3R 0M3 2019-07-31
Amory Homes Developments Corporation 3601 Hwy 7 E., Suite 400, Markham, ON L3R 0M3 2019-06-12
Keyids Inc. 3601 Highway 7 East, C/o Lextransact Law, Suite 400, Markham, ON L3R 0M3 2019-05-02
Find all corporations in postal code L3R 0M3

Corporation Directors

Name Address
LINDA DUC DINH LUU 1004-3601 Highway 7, hsbc tower, Markham ON L3R 0M3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0M3

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
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 11571036 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