11574388 CANADA INC.

Address:
7 June Avenue, Brampton, ON L6V 1W2

11574388 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11574388. The registration start date is August 16, 2019. The current status is Active.

Corporation Overview

Corporation ID 11574388
Business Number 776323677
Corporation Name 11574388 CANADA INC.
Registered Office Address 7 June Avenue
Brampton
ON L6V 1W2
Incorporation Date 2019-08-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MANPREET SINGH 7 June Avenue, Brampton ON L6V 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-16 current 7 June Avenue, Brampton, ON L6V 1W2
Name 2019-08-16 current 11574388 CANADA INC.
Status 2019-08-16 current Active / Actif

Activities

Date Activity Details
2019-08-16 Incorporation / Constitution en société

Office Location

Address 7 June Avenue
City Brampton
Province ON
Postal Code L6V 1W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12132001 Canada Inc. 208-26 June Avenue, Brampton, ON L6V 1W2 2020-06-16
Vps Technologies Canada Inc. 11 June Avenue, Brampton, ON L6V 1W2 2016-07-05
9443738 Canada Limited #306 25 June Ave, Brampton, ON L6V 1W2 2015-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
MANPREET SINGH 7 June Avenue, Brampton ON L6V 1W2, Canada

Entities with the same directors

Name Director Name Director Address
12424681 Canada Inc. Manpreet Singh 59 Gateside Way, Winnipeg MB R2V 4W8, Canada
12395754 Canada Inc. MANPREET SINGH 2293 headon road, burlington ON L7M 4E2, Canada
12317036 Canada Inc. MANPREET SINGH 7 Brunetta Way, Brampton ON L6P 1J6, Canada
12352672 Canada Inc. Manpreet Singh 3816 Panama Court, Niagara Falls ON L2J 3Z8, Canada
12406446 Canada Inc. Manpreet Singh 49 Newbury Crescent, Brampton ON L6S 5L9, Canada
12241722 CANADA INC. MANPREET SINGH 76 ROCKCLIFFE DR., KITCHENER ON N2R 1W6, Canada
12342260 Canada Inc. MANPREET SINGH 7155 Minotola Avenue, Mississauga ON L4T 2S9, Canada
12253666 Canada Inc. Manpreet Singh 539 Ontario Street, Woodstock ON N4V 1H2, Canada
12128675 Canada Inc. MANPREET SINGH 1330 RICHMOND ROAD, APT 1213, OTTAWA ON K2B 8J6, Canada
LOVEGURU LOGISTICS INC. MANPREET SINGH 29 APPLE VALLEY WAY, BRAMPTON ON L6P 0W4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 1W2

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 11574388 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