11639579 Canada Inc.

Address:
2706 - 81 Navy Wharf Court, Toronto, ON M5V 3S2

11639579 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11639579. The registration start date is September 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11639579
Business Number 770288272
Corporation Name 11639579 Canada Inc.
Registered Office Address 2706 - 81 Navy Wharf Court
Toronto
ON M5V 3S2
Incorporation Date 2019-09-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Lee 2706 - 81 Navy Wharf Court, Toronto ON M5V 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-20 current 2706 - 81 Navy Wharf Court, Toronto, ON M5V 3S2
Name 2019-09-20 current 11639579 Canada Inc.
Status 2019-09-20 current Active / Actif

Activities

Date Activity Details
2019-09-20 Incorporation / Constitution en société

Office Location

Address 2706 - 81 Navy Wharf Court
City Toronto
Province ON
Postal Code M5V 3S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yalla! Let's Talk. Inc. 81 Navy Wharf Court, Suite 2803, Toronto, ON M5V 3S2 2020-06-02
Humbull Music Ltd. 2509-81 Navy Wharf Court, Toronto, ON M5V 3S2 2019-11-26
Also Known As Ltd. 81 Navy Wharf Crt., Apt. 1115, Toronto, ON M5V 3S2 2019-10-21
Ssa Logistics Inc. 2515 - 81 Navy Whart Crt, Toronto, ON M5V 3S2 2019-07-26
Invisible Substance Productions Limited #302 - 81 Navy Wharf Court, Toronto, ON M5V 3S2 2019-04-03
Renou Design Consulting Inc. 81 Navy Wharf Court Apt 3703, Toronto, ON M5V 3S2 2018-09-11
S.d. Haidara Imports Ltd. 81 Navy Wharf, Apartment 3710, Toronto, ON M5V 3S2 2018-08-01
10694843 Canada Inc. 2305 - 81 Navy Wharf Court, Toronto, ON M5V 3S2 2018-03-21
Freshly Washed Incorporated 81 Navy Wharf Court, Suite 2502, Toronto, ON M5V 3S2 2017-04-16
The Karen Connection Ltd. 2910 - 81 Navy Wharf Court, Toronto, ON M5V 3S2 2016-11-29
Find all corporations in postal code M5V 3S2

Corporation Directors

Name Address
Paul Lee 2706 - 81 Navy Wharf Court, Toronto ON M5V 3S2, Canada

Entities with the same directors

Name Director Name Director Address
8741301 CANADA LTD. Paul Lee 15 Barton's Rd, St. John's NL A1S 1H2, Canada
PetroRecruit Inc. Paul Lee 1003-910 5th Avenue SW, Calgary AB T2P 0N7, Canada
Multiactive Software Inc. PAUL LEE 717 JERVIS STREET, SUITE 2602, VANCOUVER BC V6E 4L5, Canada
MULTIACTIVE SOFTWARE INC. PAUL LEE 2602-717 JERVIS STREET, VANCOUVER BC V6E 4L5, Canada
ATE AIR TIGER EXPRESS (B.C.) INC. PAUL LEE 387 RAY LAWSON BLVD., BRAMPTON ON L6Y 3X7, Canada
Dynamic Pharmacy Solutions Consulting Corporation PAUL LEE 403 - 555 ANAND PRIVATE, OTTAWA ON K1V 2R7, Canada
JEBLYN TRADING INC. PAUL LEE 1145 CARSON AVENUE, DORVAL QC H9S 5S9, Canada
NEW MEDIA B.C. ASSOCIATION PAUL LEE 1333 WEST BROADWAY, SUITE 750, VANCOUVER BC V6H 4X1, Canada
FTP Flower Jamaica Incorporated Paul Lee 1495 Burnhamthorpe Rd West, OAKVILLE ON L6M 4L2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3S2

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 11639579 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