11604953 Canada Inc.

Address:
77 Hillhouse Road, Winnipeg, MB R2V 3P9

11604953 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11604953. The registration start date is September 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11604953
Business Number 772824538
Corporation Name 11604953 Canada Inc.
Registered Office Address 77 Hillhouse Road
Winnipeg
MB R2V 3P9
Incorporation Date 2019-09-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raminder Singh 77 Hillhouse Road, Winnipeg MB R2V 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-04 current 77 Hillhouse Road, Winnipeg, MB R2V 3P9
Name 2019-09-04 current 11604953 Canada Inc.
Status 2019-09-04 current Active / Actif

Activities

Date Activity Details
2019-09-04 Incorporation / Constitution en société

Office Location

Address 77 Hillhouse Road
City Winnipeg
Province MB
Postal Code R2V 3P9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11587153 Canada Inc. 613 Mcadam Avenue, Winnipeg, MB R2V 0B1 2019-08-23
8402230 Canada Corporation 613 Mcadam Ave, Winnipeg, MB R2V 0B1 2013-01-10
The Board of Registration of Electromyography Technologists of Canada Inc. (bretc) 456 Smithfield Ave, Winnipeg, MB R2V 0E3 1996-07-04
Optimum Fire Safety Inc. 493 Rupertsland Avenue, Winnipeg, MB R2V 0H2 2019-04-17
6020933 Canada Inc. 594 Enniskillen Avenue, Winnipeg, MB R2V 0J6 2002-09-19
Meandog Media Inc. 136 Tait Ave, Winnipeg, MB R2V 0K1 2012-12-07
Syntentio Design Inc. 131 Tait Avenue, Winnipeg, MB R2V 0K3 2014-06-07
Superior Hockey Inc. 326 Seven Oaks Ave, Winnipeg, MB R2V 0L3 2015-03-06
6761071 Canada Incorporated 334 Seven Oaks Avenue, Winnipeg, MB R2V 0L3 2007-04-25
La Mission Ukrainienne Catholique Du TrÈs Saint RÉdempteur 250 Jefferson Avenue, Winnipeg, MB R2V 0M6 1941-06-14
Find all corporations in postal code R2V

Corporation Directors

Name Address
Raminder Singh 77 Hillhouse Road, Winnipeg MB R2V 3P9, Canada

Entities with the same directors

Name Director Name Director Address
6791107 CANADA INC. RAMINDER SINGH 54 DAFFODIL PLACE, BRAMPTON ON L6Y 3B6, Canada
Chardi Kala Sikh Community Inc. Raminder Singh 666 121 St., Surrey BC V3W 1W3, Canada
THE YOUTH TIMES INC. Raminder Singh 40 ROSEPAC AVE, BRAMPTON ON L6Z 2S4, Canada
7137389 CANADA INC. RAMINDER SINGH 114 TREELINE BLVD, BRAMPTON ON L6P 1A7, Canada
Elegant Security Services Inc. RAMINDER SINGH 40 ROSEPAC AVE, BRAMPTON ON L6Z 2S4, Canada
10791334 CANADA INC. Raminder Singh 4-353 Chippawa Street, Windsor ON N9C 2V6, Canada
10614033 CANADA INC. RAMINDER SINGH 2 Penlea Avenue, Toronto ON M9V 1Y6, Canada
10718149 CANADA INC. RAMINDER SINGH 5 Casper Crescent, Brampton ON L6W 4M9, Canada
GSR SPARES PVT LTD. RAMINDER SINGH 6/9 SINGH SABHA ROAD, SABZI MANDI, DELHI 7, India
Blue Flag Trucklines Ltd. Raminder Singh 8 Bengel Road, Brampton ON L6P 2X4, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R2V 3P9

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 11604953 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