11660292 CANADA CORPORATION

Address:
2393 Wildwood Cres, Pickering, ON L1X 2G9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-10-02 Incorporation / Constitution en société

Office Location

Address 2393 Wildwood Cres
City Pickering
Province ON
Postal Code L1X 2G9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Pickering
Post Code L1X 2G9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches