11687344 CANADA INC.

Address:
26-1623 Towne Centre Boulevard Northwest, Edmonton, AB T6R 0S3

11687344 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11687344. The registration start date is October 17, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11687344
Business Number 765498332
Corporation Name 11687344 CANADA INC.
Registered Office Address 26-1623 Towne Centre Boulevard Northwest
Edmonton
AB T6R 0S3
Incorporation Date 2019-10-17
Dissolution Date 2019-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Eric Mayer 26-1623 Towne Centre Boulevard Northwest, Edmonton AB T6R 0S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-07 current 26-1623 Towne Centre Boulevard Northwest, Edmonton, AB T6R 0S3
Address 2019-10-17 2019-11-07 16502 105a Avenue Northwest, Edmonton, AB T5P 0V7
Name 2019-10-17 current 11687344 CANADA INC.
Status 2019-11-12 current Dissolved / Dissoute
Status 2019-11-12 2019-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-10-17 2019-11-12 Active / Actif

Activities

Date Activity Details
2019-11-12 Dissolution Section: 212
2019-10-17 Incorporation / Constitution en société

Office Location

Address 26-1623 Towne Centre Boulevard Northwest
City Edmonton
Province AB
Postal Code T6R 0S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11897713 Canada Inc. 26-1623 Towne Centre Boulevard Northwest, Edmonton, AB T6R 0S3 2020-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simpledimples Corporation 1623 Towne Centre Boulevard, Suite 43, Edmonton, AB T6R 0S3 2020-05-22
Antonio X. Messam Management Corporation 43, 1623 Towne Centre Boulevard Nw, Edmonton, AB T6R 0S3 2019-11-30
11469657 Canada Inc. 1623 Towne Centre Boulevard Northwest, 26, Edmonton, AB T6R 0S3 2019-06-17
Maksys Fire & Safety Ltd. 11, 1623 Towne Centre Blvd, Edmonton, AB T6R 0S3 2015-10-05
Ordersunshine International Ltd. Unit 59, 1623 Towne Centre Blvd., Edmonton, AB T6R 0S3 2010-07-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gmd Silver Inc. 3117 Trelle Loop Nw, Edmonton, AB T6R 0A1 2010-05-04
Utopech Inc. 5588 Stevens Cres Nw, Edmonton, AB T6R 0A4 2018-10-29
Vellow Athletic Apparel Inc. 6222 Southesk Landing, Edmonton, AB T6R 0A6 2016-03-10
Tesol International Institute Ltd. 1240 Tredger Court Northwest, Edmonton, AB T6R 0B1 2019-05-15
Savira Gems and Jewels Incorporated 2343 Hagen Link Nw, Edmonton, AB T6R 0B2 2018-08-08
Raj Manek Foundation 8121 Shaske Drive, Alberta, Edmonton, AB T6R 0B5 2013-01-28
8137439 Canada Inc. 3403, Macneil Link Nw, Edmonton, AB T6R 0B9 2012-03-18
Strategic Technical Design Resources Inc. 648 Leger Way Nw, Edmonton, AB T6R 0C1 2007-06-15
10495930 Canada Inc. 603 Leger Way Northwest, Edmonton, AB T6R 0C2 2017-11-14
Epqo Inc. 2344 Lemieux Place Nw, Edmonton, AB T6R 0C3 2020-06-17
Find all corporations in postal code T6R

Corporation Directors

Name Address
Eric Mayer 26-1623 Towne Centre Boulevard Northwest, Edmonton AB T6R 0S3, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T6R 0S3

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 11687344 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