11626272 CANADA INC.

Address:
1032 Cole Street, Innisfil, ON L9S 0J9

11626272 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11626272. The registration start date is September 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11626272
Business Number 771018132
Corporation Name 11626272 CANADA INC.
Registered Office Address 1032 Cole Street
Innisfil
ON L9S 0J9
Incorporation Date 2019-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VIRDAVINDER SINGH 1032 COLE STREET, INNISFIL ON L9S 0J9, Canada
Ramandeep Kaur 1032 Cole Street, Innisfil ON L9S 0J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-13 current 1032 Cole Street, Innisfil, ON L9S 0J9
Name 2019-09-13 current 11626272 CANADA INC.
Status 2019-09-13 current Active / Actif

Activities

Date Activity Details
2019-09-13 Incorporation / Constitution en société

Office Location

Address 1032 COLE STREET
City INNISFIL
Province ON
Postal Code L9S 0J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9868704 Canada Inc. 1032 Cole Street, Innisfil, ON L9S 0J9 2016-08-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Autonesty Inc. 1067 Cole Street, Innisfil, ON L9S 0J9 2020-08-13
Passionandpurpose Inc. 951 Cole Street, Innisfil, ON L9S 0J9 2020-07-30
Precision Transport Inc. 1434 Mc Roberts Crescent, Innisfil, ON L9S 0J9 2018-06-13
Yyz Fiber Ltd. 1521 Angus Street, Innisfil, ON L9S 0J9 2017-03-01
10048542 Canada Inc. 1543 Mcroberts Cres, Innisfil, ON L9S 0J9 2017-01-05
Jbb Technical Installations Inc. 1453 Mcroberts Crescent, Innisfil, ON L9S 0J9 2015-01-04
8643962 Canada Inc. 946 Cole St, Innisfil, ON L9S 0J9 2013-09-24
12283212 Canada Inc. 1521 Angus Street, Innisfil, ON L9S 0J9 2020-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12431181 Canada Inc. 101d-1686 Main Street West, Hamilton, ON L9S 0A2 2020-10-20
11399802 Canada Inc. 912 Booth Avenue, Innisfil, ON L9S 0A4 2019-05-08
Xtremerank Inc. 1031 Griggs Road, Innisfil, ON L9S 0A4 2014-07-16
Magill Enterprises Inc. 998 Booth Avenue, Innsifil, ON L9S 0A4 2011-03-14
Canadian Ice Fishing Expo Incorporated 998 Booth Avenue, Innisfil, ON L9S 0A4 2017-03-21
The Canadian Rib Championships Inc. 998 Booth Avenue, Innisfil, ON L9S 0A4 2019-12-01
P & B Repair Tech Inc. 883 Booth Avenue, Innisfil, ON L9S 0A7 2017-10-16
Go Canada Moving Ltd. 833 Booth Avenue, Innisfil, ON L9S 0A7 2010-08-23
12101190 Canada Inc. 1615 Emberton Way, Innisfil, ON L9S 0A8 2020-06-02
Tunio Developments Incorporated 2089 Osbond Road, Innisfil, ON L9S 0A9 2020-03-05
Find all corporations in postal code L9S

Corporation Directors

Name Address
VIRDAVINDER SINGH 1032 COLE STREET, INNISFIL ON L9S 0J9, Canada
Ramandeep Kaur 1032 Cole Street, Innisfil ON L9S 0J9, Canada

Entities with the same directors

Name Director Name Director Address
11751433 CANADA INC. RAMANDEEP KAUR 50 Bayne Crescent, Cambridge ON N1T 1E2, Canada
GRG Freight Inc. Ramandeep Kaur 308-3110A 33 St W, Saskatoon SK S7L 6K4, Canada
R-World Immigration Ltd. RAMANDEEP KAUR 468 East 54th Avenue, Vancouver BC V5X 1L4, Canada
12346672 CANADA INC. RAMANDEEP KAUR 16 STONECREST DRIVE, BRAMPTON ON L6R 2W9, Canada
STELLARZ GLOBAL SOLUTIONS LTD. RAMANDEEP KAUR 47, AGRICOLA RD, BRAMPTON ON L7A 0V6, Canada
8031517 Canada Inc. RAMANDEEP KAUR 41 SHERRYLANE DR, HAMILTON ON L8K 5R1, Canada
9011170 CANADA INC. RAMANDEEP KAUR 2227 PELL CRES, OAKVILLE ON L6M 3T5, Canada
BHARAT EXPRESS INC. RAMANDEEP KAUR 4 PEFFERLAW CIR, BRAMPTON ON L6Y 0K2, Canada
9639713 CANADA INC. Ramandeep Kaur 7086 Goreway Drive, Mississauga ON L4T 2T6, Canada
10634301 Canada Inc. RAMANDEEP KAUR 1725 Simcoe Street North, Oshawa ON L1G 3Y5, Canada

Competitor

Search similar business entities

City INNISFIL
Post Code L9S 0J9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11626272 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