11572393 Canada Inc.

Address:
12 Arizona Drive, Brampton, ON L6Y 0R6

11572393 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11572393. The registration start date is August 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11572393
Business Number 776380271
Corporation Name 11572393 Canada Inc.
Registered Office Address 12 Arizona Drive
Brampton
ON L6Y 0R6
Incorporation Date 2019-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Damanpreet Singh 12 Arizona Drive, Brampton ON L6Y 0R6, 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 12 Arizona Drive, Brampton, ON L6Y 0R6
Name 2019-08-15 current 11572393 Canada Inc.
Status 2019-08-15 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 Arizona Drive
City Brampton
Province ON
Postal Code L6Y 0R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kriva (umiya) Inc. 10 October Pl, Brampton, ON L6Y 0R6 2020-09-29
Frffm Inc. 11 October Place, Brampton, ON L6Y 0R6 2019-12-10
Pb03 Transport Ltd. 7 Freeland Hollow, Brampton, ON L6Y 0R6 2019-11-19
Pronto Transportation Systems Incorporated 12 Urbana Rd, Brampton, ON L6Y 0R6 2019-08-14
11415182 Canada Inc. 30 Arizona Drive, Brampton, ON L6Y 0R6 2019-05-16
11398474 Canada Inc. 18 Arizona Drive, Brampton, ON L6Y 0R6 2019-05-08
10713597 Canada Inc. 8 October Place, Brampton, ON L6Y 0R6 2018-04-03
Danfar Inc. 51 Arizona Drive, Brampton, ON L6Y 0R6 2017-12-19
Velanda Corp. 21 Arizona Drive, Brampton, ON L6Y 0R6 2017-10-27
10353523 Canada Inc. 23 October Place, Brampton, ON L6Y 0R6 2017-08-04
Find all corporations in postal code L6Y 0R6

Corporation Directors

Name Address
Damanpreet Singh 12 Arizona Drive, Brampton ON L6Y 0R6, Canada

Entities with the same directors

Name Director Name Director Address
11505637 CANADA INC. damanpreet singh 38 eiffel boulevard, brampton ON L6P 1W3, Canada
12259494 Canada Inc. DAMANPREET SINGH 8780 Rue Lithuania, Montréal QC H8R 2S2, Canada
STUDENTS' ADMINISTRATIVE COUNCIL OF THE UNIVERSITY OF TORONTO Damanpreet Singh 12 Hart House Circle, Toronto ON M5S 3J9, Canada
9917985 CANADA INC. DAMANPREET SINGH 6-8535 Boul. de L'Acadie, Montreal QC H3N 2W7, Canada
6656196 CANADA INC. DAMANPREET SINGH 677 RUE RABIS, LAVAL QC H7X 4H7, Canada
9012338 Canada Inc. damanpreet singh 494, av josaphat demers, laval QC H7X 3M8, Canada
10249319 Canada Inc. DAMANPREET SINGH 51 CRYSTAL GLEN CRES, BRAMPTON ON L6X 0K1, Canada
SAC Commercial Services Corporation Damanpreet Singh 94 Agostino Crescent, Vaughan ON L4K 5L6, Canada
10985180 CANADA INC. DAMANPREET SINGH 45 Taylorwood Avenue, Caledon ON L7E 1J5, Canada
11958119 Canada Inc. Damanpreet Singh 1429 Reaume Road, Windsor ON N9J 1C3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0R6

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 11572393 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