11621319 Canada Inc.

Address:
5 Zambri Walk, Toronto, ON M1P 1H9

11621319 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11621319. The registration start date is September 11, 2019. The current status is Active.

Corporation Overview

Corporation ID 11621319
Business Number 772113478
Corporation Name 11621319 Canada Inc.
Registered Office Address 5 Zambri Walk
Toronto
ON M1P 1H9
Incorporation Date 2019-09-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lovepreet Singh 5 Zambri Walk, Toronto ON M1P 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-11 current 5 Zambri Walk, Toronto, ON M1P 1H9
Name 2019-09-11 current 11621319 Canada Inc.
Status 2019-09-11 current Active / Actif

Activities

Date Activity Details
2019-09-11 Incorporation / Constitution en société

Office Location

Address 5 Zambri Walk
City Toronto
Province ON
Postal Code M1P 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Globalfluency Incorporated 5 Zambri Walk, Scarborough, ON M1P 1H9 2018-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
W.e Consulting & Construction Ltd. 15 Zambri Walk, Toronto, ON M1P 1H9 2020-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
Lovepreet Singh 5 Zambri Walk, Toronto ON M1P 1H9, Canada

Entities with the same directors

Name Director Name Director Address
12422590 Canada Inc. Lovepreet Singh 22 Bannister Crescent, Brampton ON L7A 4H2, Canada
12184184 Canada Inc. LOVEPREET SINGH 20 Flavian Crescent, Brampton ON L6T 3P3, Canada
12387735 CANADA INC. LOVEPREET SINGH 30 Mosley Crescent, Brampton ON L6Y 5C7, Canada
RIGHT CHOICE AUTO BODY REPAIR INC. LOVEPREET SINGH 9 MCLAUGHLIN RD N, BRAMPTON ON L6X 1Y4, Canada
12408180 Canada Inc. Lovepreet Singh Unit B, 1849 Montreal st, Regina SK S4P 1L2, Canada
12414716 CANADA INC. LOVEPREET SINGH 1126 POLEY ST, REGINA SK S4X 0K2, Canada
12417014 CANADA LTD. LOVEPREET SINGH 28 Fort Williams Drive, Brampton ON L6X 0W4, Canada
11429361 CANADA INC. Lovepreet Singh 8390, Avenue Stuart, Suite 1, Montreal QC H3N 2S3, Canada
MUSIC MAFIA INC. LOVEPREET SINGH 206 MOUNTAINBERRY RD, BRAMPTON ON L6R 1W3, Canada
11487426 CANADA INC. LOVEPREET SINGH 24 Sunny Glen Crescent, Brampton ON L7A 2C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1P 1H9

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 11621319 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