11656007 CANADA INC.

Address:
1111 Finch Ave. West, North York, ON M3G 2E5

11656007 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11656007. The registration start date is September 30, 2019. The current status is Active.

Corporation Overview

Corporation ID 11656007
Business Number 768303539
Corporation Name 11656007 CANADA INC.
Registered Office Address 1111 Finch Ave. West
North York
ON M3G 2E5
Incorporation Date 2019-09-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WAFO VINCENT DE PAUL 49 HOLLOWGROVE BLVD, BRAMPTON ON L6P 1A9, Canada
MARIE IRENE TEMGOUA NGUETSA 94 RAVENSCLIFFE CRT., BRAMPTON ON L6X 4P1, 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 1111 Finch Ave. West, North York, ON M3G 2E5
Name 2019-09-30 current 11656007 CANADA INC.
Status 2019-09-30 current Active / Actif

Activities

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

Office Location

Address 1111 FINCH AVE. WEST
City NORTH YORK
Province ON
Postal Code M3G 2E5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8896674 Canada Inc. 949 Wilson Avenue, Toronto, ON M3G 1G2
6163327 Canada Inc. 279 Sutherland Drive, Toronto, ON M3G 1J4 2003-11-24
Shippler Inc. 1 Fountain Head, Apt: 1913, Toronto, ON M3G 1K6 2016-01-16
Cyber Evolve Inc. 12 Red Wing Place, North York, ON M3G 2A8 2015-03-18
Cameron Cruz Productions Inc. 1450 Don Mills Road, Toronto, ON M3G 2X7 2001-10-10
Corporation De Marketing Electronique P.f. Ltee 30 Prince Edward Boulevard, Thornhill, ON M3G 1Z9 1977-07-05
Futurfone Sales Inc. 919 Alness Blvd., Downsview, ON M3G 2G1 1983-07-05
Icl Computers Canada Ltd. 18 Champlain Blvd., Downsview, ON M3G 2Z1 1969-10-20

Corporations in the same city

Corporation Name Office Address Incorporation
12502861 Canada Inc. 174 Pannahill Rd, North York, ON M3H 4N6 2020-11-17
Precise Mind Inc. 235 Yorkland Blvd, Unit 1102, North York, ON M2J 4Y8 2020-11-16
Neilosa & Son Logistics Inc. 1002-2450 Weston Road, North York, ON M9N 2A3 2020-11-16
Monaco Motors Inc. 3-5385 Steeles Ave West, North York, ON M9L 1R6 2020-11-16
Ultimate Healthcare Inc. 222 Finch Avenue West, Suite 208, North York, ON M2R 1M6 2020-11-16
Justin Poulsen Visuals Inc. 713 - 2088 Lawrence Avenue West, North York, ON M9N 3Z9 2020-11-16
12499304 Canada Inc. 42 Citation Drive, North York, ON M2K 1S6 2020-11-16
Sa' Zeu Chi Inc. 84 Baroness Crescent, North York, ON M2J 3K6 2020-11-15
12496330 Canada Inc. 1603-7 Lorraine Drive, North York, ON M2N 7H2 2020-11-15
Ecore Capital Partners Corp. 906-105 Harrison Garden Blvd, North York, ON M2N 0C3 2020-11-15
Find all corporations in NORTH YORK

Corporation Directors

Name Address
WAFO VINCENT DE PAUL 49 HOLLOWGROVE BLVD, BRAMPTON ON L6P 1A9, Canada
MARIE IRENE TEMGOUA NGUETSA 94 RAVENSCLIFFE CRT., BRAMPTON ON L6X 4P1, Canada

Entities with the same directors

Name Director Name Director Address
UNEED CANADA - United Hands for the Needy MARIE IRENE TEMGOUA NGUETSA 94 Ravenscliffe Crt, Brampton ON L6X 4P1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3G 2E5

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
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 11656007 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