11605399 CANADA INC.

Address:
84 Sherwood Avenue, Amherstview, ON K7N 1N5

11605399 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11605399. The registration start date is September 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11605399
Business Number 772780730
Corporation Name 11605399 CANADA INC.
Registered Office Address 84 Sherwood Avenue
Amherstview
ON K7N 1N5
Incorporation Date 2019-09-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JANE CHARTRAND 84 SHERWOOD DRIVE, AMHERSTVIEW ON K7N 1N5, 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 84 Sherwood Avenue, Amherstview, ON K7N 1N5
Name 2019-09-04 current 11605399 CANADA INC.
Status 2019-09-04 current Active / Actif

Activities

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

Office Location

Address 84 SHERWOOD AVENUE
City AMHERSTVIEW
Province ON
Postal Code K7N 1N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9988203 Canada Inc. 198 Macdougall Drive, Amherstview, ON K7N 0A2 2016-11-17
Iubeo Inc. 202 Macdougall Drive, Amherstview, ON K7N 0A2 2016-07-15
Dental Production Pros Inc. 217 Macdougall Drive, Amherstview, ON K7N 0A2 2012-01-16
Dental Production Professionals Inc. 217 Macdougall Drive, Amherstview, ON K7N 0A2 2018-08-28
Ashman Family Holdings Inc. 103 Sly Court, Amherstview, ON K7N 0A4 2015-07-03
Robert Lecuyer Consulting Inc. 115 Mcdonough, Amherstview, ON K7N 0A4 2006-07-10
Frontline Medics Inc. 103 Sly Court, Amherstview, ON K7N 0A4
8011737 Canada Inc. 133 Islandview Drive, Amherstview, ON K7N 0A5 2011-10-31
10431362 Canada Inc. 183 Mcdonough Crescent, Amherstview, ON K7N 0B3 2017-10-02
Daft Brewing Company Inc. 215 Kildare Avenue, Amerstview, ON K7N 0B5 2016-12-01
Find all corporations in postal code K7N

Corporation Directors

Name Address
JANE CHARTRAND 84 SHERWOOD DRIVE, AMHERSTVIEW ON K7N 1N5, Canada

Competitor

Search similar business entities

City AMHERSTVIEW
Post Code K7N 1N5

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 11605399 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