11660292 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 11660292. The registration start date is October 2, 2019. The current status is Active.
Corporation ID | 11660292 |
Business Number | 768570079 |
Corporation Name | 11660292 CANADA CORPORATION |
Registered Office Address |
2393 Wildwood Cres Pickering ON L1X 2G9 |
Incorporation Date | 2019-10-02 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 3 |
Director Name | Director Address |
---|---|
MIR WYSE KHULMI | 10 Bunting Court, Ajax ON L1T 3S5, Canada |
AHMAD BASHIR EMAM NAZAR | 1907-16 Brookers Lane, Etobicoke ON M8V 0A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-10-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-10-02 | current | 2393 Wildwood Cres, Pickering, ON L1X 2G9 |
Name | 2019-10-02 | current | 11660292 CANADA CORPORATION |
Status | 2019-10-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-10-02 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
10901008 Canada Inc. | 2393 Wildwood Crescent, Pickering, ON L1X 2G9 | 2018-07-24 |
N.r.g. Solutions Inc. | 1590 Major Oaks Road, Pickering, ON L1X 2G9 | 2010-01-27 |
International P.a. Records Inc. | 1609 Major Oaks Road, Pickering, ON L1X 2G9 | 2008-12-10 |
11467263 Canada Corporation | 2393 Wildwood Crescent, Pickering, ON L1X 2G9 | 2019-06-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12373530 Canada Inc. | 471 Roughwalk Dr, Pickering, ON L1X 0A1 | 2020-09-27 |
12365553 Canada Inc. | 471 Rougewalk Dr., Pickering, ON L1X 0A1 | 2020-09-24 |
Swiss Formulations Canada Inc. | 469, Rougewalk Drive, Pickering, ON L1X 0A1 | 2020-07-06 |
Madman Espresso Incorporated | 468 Rougewalk Drive, Pickering, ON L1X 0A1 | 2017-08-17 |
7015518 Canada Inc. | 490 Rougewalk Drive, Pickering, ON L1X 0A1 | 2008-08-01 |
Nkb Construction Inc. | 447 Mahogany Court, B, Pickering, ON L1X 0A2 | 2019-04-28 |
10882470 Canada Incorporated | 487 Rougewalk Drive, Pickering, ON L1X 0A2 | 2018-07-11 |
Advancemed Rehabilitation Centre Inc. | 470 Mahogany Court, Pickering, ON L1X 0A2 | 2008-06-16 |
Eltayeb Real Estate Investments Inc. | 3340 Hollywood Court, Pickering, ON L1X 0A3 | 2018-02-09 |
Cozm Inc. | 3375 Hollywood Court, Pickering, ON L1X 0A3 | 2017-08-28 |
Find all corporations in postal code L1X |
Name | Address |
---|---|
MIR WYSE KHULMI | 10 Bunting Court, Ajax ON L1T 3S5, Canada |
AHMAD BASHIR EMAM NAZAR | 1907-16 Brookers Lane, Etobicoke ON M8V 0A5, Canada |
Name | Director Name | Director Address |
---|---|---|
Kabura Property Management Corporation | Mir Wyse Khulmi | 10 Bunting Court, Ajax ON L1T 3S5, Canada |
7069405 CANADA INC. | MIR WYSE KHULMI | 1627 MAJOR OAKS RD, PICKERING ON L1X 2G7, Canada |
8762481 CANADA INCORPORATED | Mir Wyse Khulmi | 1627 Major Oaks Road, Pickering ON L1X 2G7, Canada |
Aria Furniture HomeStore Corporation | Mir Wyse Khulmi | 10 Bunting Court, Ajax ON L1T 3S5, Canada |
11706616 Canada Corporation | Mir Wyse Khulmi | 10 Bunting Court, Ajax ON L1T 3S5, Canada |
11467263 CANADA CORPORATION | Mir Wyse Khulmi | 2393 Wildwood Crescent, Pickering ON L1X 2G9, Canada |
11808567 CANADA CORP. | mir wyse khulmi | 10 Bunting Court, Ajax ON L1T 3S5, Canada |
City | Pickering |
Post Code | L1X 2G9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
9116869 Canada Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | |
The Entrepreneurial Community Corporation of Canada | 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 | 1986-11-03 |
Corporation Du Carnaval De La Petite-italie | 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 | 2016-11-21 |
International Visual Corporation of Canada Inc. | 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9 | |
Canada Gen Investment Corporation | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2009-05-20 |
La Corporation Usines Continentales Canada | 8 Steelcase Road West, Markham, ON L3R 1B2 | 1994-05-31 |
Canada Ch Investment Corporation | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2009-05-07 |
Please provide details on 11660292 CANADA CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |