11683292 CANADA INC.

Address:
71 Selvapiano Cres, Woodbridge, ON L4H 0X1

11683292 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11683292. The registration start date is October 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11683292
Business Number 765886338
Corporation Name 11683292 CANADA INC.
Registered Office Address 71 Selvapiano Cres
Woodbridge
ON L4H 0X1
Incorporation Date 2019-10-15
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Mark Vivian Hopper 71 Selvapiano Cres, Woodbridge ON L4H 0X1, Canada
Kevin Noseworthy 1159 Alexandra Ave, Mississauga ON L5E 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-15 current 71 Selvapiano Cres, Woodbridge, ON L4H 0X1
Name 2019-10-15 current 11683292 CANADA INC.
Status 2019-10-15 current Active / Actif

Activities

Date Activity Details
2019-10-15 Incorporation / Constitution en société

Office Location

Address 71 Selvapiano Cres
City Woodbridge
Province ON
Postal Code L4H 0X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hrlink Ltd. 71 Selvapiano Cres, Woodbridge, ON L4H 3X1 2018-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Captocloud Inc. 96 Selvapiano Crescent, Woodbridge, ON L4H 0X1 2018-11-14
Carbonesque Fashion Inc. 621 Via Campanile, Toronto, ON L4H 0X1 2017-01-29
Natoo Home Design Inc. 600 Via Campanile, Woodbridge, ON L4H 0X1 2016-02-18
6804837 Canada Inc. 111 Selvapiano Crescent, Woodbridge, ON L4H 0X1 2007-07-10
Mir Consulting Services Corporation 111 Selvapiano Crescent, Woodbridge, ON L4H 0X1 2008-10-06
9447229 Canada Inc. 111 Selvapiano Crescent, Woodbridge, ON L4H 0X1 2015-09-21
10789291 Canada Inc. 621 Via Campanile, Woodbridge, ON L4H 0X1 2018-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
Mark Vivian Hopper 71 Selvapiano Cres, Woodbridge ON L4H 0X1, Canada
Kevin Noseworthy 1159 Alexandra Ave, Mississauga ON L5E 2A4, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION OF PROFESSIONAL GREAT LAKES PILOTS Kevin Noseworthy 15 Albert Street West, Suite 201, Thorold ON L2V 2G2, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 0X1

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 11683292 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