11681001 Canada Ltd.

Address:
84 - 1128 Dundas Street West, Mississauga, ON L5C 1E1

11681001 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11681001. The registration start date is October 14, 2019. The current status is Active.

Corporation Overview

Corporation ID 11681001
Business Number 766077937
Corporation Name 11681001 Canada Ltd.
Registered Office Address 84 - 1128 Dundas Street West
Mississauga
ON L5C 1E1
Incorporation Date 2019-10-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS JOSEPH 84 - 1128 Dundas Street West, Mississauga ON L5C 1E1, Canada
Sabyasachi Mitra 4903 Ravensthorpe Dr, Parker TX 75002, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-14 current 84 - 1128 Dundas Street West, Mississauga, ON L5C 1E1
Name 2019-10-14 current 11681001 Canada Ltd.
Status 2019-10-14 current Active / Actif

Activities

Date Activity Details
2019-10-14 Incorporation / Constitution en société

Office Location

Address 84 - 1128 Dundas Street West
City Mississauga
Province ON
Postal Code L5C 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Csv Technology Inc. 82 - 1128 Dundas Street West, Mississauga, ON L5C 1E1 2019-07-25
Walking On Water Fashion Show Inc. #34 - 1128 Dundas Street West, Mississauga, ON L5C 1E1 2019-04-10
9949771 Canada Inc. 6-1128 Dundas St W, Mississauga, ON L5C 1E1 2016-10-18
Isgp Logistics Inc. 23-1128 Dundas St.west, Mississauga, ON L5C 1E1 2015-09-12
Dynasty Industrial Supplies Inc. 1128 Dundas St. W. #90, Mississauga, ON L5C 1E1 2014-01-15
7 Peaks Business Solutions Inc. 90-1128 Dundas Street West, Mississauga, ON L5C 1E1 2011-02-13
Versatico Inc. 1128 Dundas Street West, Unit 108, Mississauga, ON L5C 1E1 2005-06-07
Standfast Systems Inc. 1128 Dundas Street West, Unit #82, Mississauga, ON L5C 1E1 2003-09-23
Master-ti Titanium Technologies Limited Unit 1, 1128 Dundas Street West, Mississauga, ON L5C 1E1 2010-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
THOMAS JOSEPH 84 - 1128 Dundas Street West, Mississauga ON L5C 1E1, Canada
Sabyasachi Mitra 4903 Ravensthorpe Dr, Parker TX 75002, United States

Entities with the same directors

Name Director Name Director Address
6249043 CANADA INC. THOMAS JOSEPH 425 RATHBURN ROAD-E, UNIT-178, MISSISSAUGA ON L4Z 1H6, Canada
CANITTA INC. Thomas Joseph 5970 Rue Parnasse, Brossard QC J4W 2C6, Canada
Magnum Products Canada, Inc. THOMAS JOSEPH 215 POWER DRIVE, BERLIN WI 54923, United States
Thomas Joseph Unlimited Motivational Speaker Inc. THOMAS JOSEPH 1720 STRVINSKI, BROSSARD QC J4X 2J4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5C 1E1

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 11681001 Canada Ltd. 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