11655787 CANADA INC.

Address:
334 Comiskey Crescent, Mississauga, ON L5W 0C5

11655787 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11655787. The registration start date is September 30, 2019. The current status is Active.

Corporation Overview

Corporation ID 11655787
Business Number 769013871
Corporation Name 11655787 CANADA INC.
Registered Office Address 334 Comiskey Crescent
Mississauga
ON L5W 0C5
Incorporation Date 2019-09-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Manjinder Kaur 2011 - 70 Absolute Avenue, Mississauga ON L4Z 0A4, Canada
NIMRATPAL SINGH UPPAL 2011 - 70 Absolute Avenue, Mississauga ON L4Z 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-30 current 334 Comiskey Crescent, Mississauga, ON L5W 0C5
Name 2019-09-30 current 11655787 CANADA INC.
Status 2019-09-30 current Active / Actif

Activities

Date Activity Details
2019-09-30 Incorporation / Constitution en société

Office Location

Address 334 Comiskey Crescent
City Mississauga
Province ON
Postal Code L5W 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ehrlich Consulting & Sales Group Inc. 334 Comiskey Crescent, Mississauga, ON L5W 0C5 2018-06-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
24/7 Reno Team Inc. 303 Comiskey Crescent, Mississauga, ON L5W 0C5 2020-05-10
Church Underground Inc. 303 Comiskey Cres., Mississauga, ON L5W 0C5 2017-01-24
9978640 Canada Incorporated 315 Comiskey Crescent, Mississauga, ON L5W 0C5 2016-11-09
Johal42 Holdings Inc. 309 Comiskey Cres, Mississauga, ON L5W 0C5 2016-04-08
8094063 Canada Inc. 472 Briggs Crt, Mississauga, ON L5W 0C5 2012-01-31
Omni Dimensions Inc. 306 Comiskey Crescent, Mississauga, ON L5W 0C5 2009-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
Manjinder Kaur 2011 - 70 Absolute Avenue, Mississauga ON L4Z 0A4, Canada
NIMRATPAL SINGH UPPAL 2011 - 70 Absolute Avenue, Mississauga ON L4Z 0A4, Canada

Entities with the same directors

Name Director Name Director Address
GALIFIC INC. Manjinder Kaur 9 Holton Avenue, Hamilton ON L8M 1B1, Canada
P & MJ GILL TRANSPORTATION INC. MANJINDER KAUR 100 Periwinkle Street, Kitchener ON N2E 4C7, Canada
12014416 CANADA INC. MANJINDER KAUR 11 Kidbrook Road, Brampton ON L6P 1Z8, Canada
11829998 Canada Inc. MANJINDER KAUR 3 CATCHFLY CRES, BRAMPTON ON L6P 2H8, Canada
11211501 Canada Inc. MANJINDER KAUR 106, Alison Ave, Cambridge ON N1R 1N4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5W 0C5

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 11655787 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