11704788 Canada Inc.

Address:
511 Father Tobin Road, Brampton, ON L6R 0S2

11704788 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11704788. The registration start date is October 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11704788
Business Number 764055935
Corporation Name 11704788 Canada Inc.
Registered Office Address 511 Father Tobin Road
Brampton
ON L6R 0S2
Incorporation Date 2019-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURMINDER SINGH 511 Father Tobin Road, Brampton ON L6R 0S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-28 current 511 Father Tobin Road, Brampton, ON L6R 0S2
Name 2019-10-28 current 11704788 Canada Inc.
Status 2019-10-28 current Active / Actif

Activities

Date Activity Details
2019-10-28 Incorporation / Constitution en société

Office Location

Address 511 Father Tobin Road
City Brampton
Province ON
Postal Code L6R 0S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12000431 Canada Inc. 456 Father Tobin Road, Brampton, ON L6R 0S2 2020-04-11
10796883 Canada Limited 458 Father Tobin Road, Brampton, ON L6R 0S2 2018-05-23
10254738 Canada Inc. 444 Father Tobin Road, Brampton, ON L6R 0S2 2017-05-29
Cheeran Trading Corp. 512 Fernforest Dr, 512 Fernforest Dr, Brampton, ON L6R 0S2 2015-01-06
8906157 Canada Inc. 527 Fern Forest Drive, Brampton, ON L6R 0S2 2014-06-02
Harbhajan Developments Inc. 14 Rainbrook Close, Brampton, ON L6R 0S2 2013-09-20
8248672 Canada Inc. 497 Father Tobin Road, Brampton, ON L6R 0S2 2012-07-11
6088473 Canada Inc. 525 Fernforest Dr, Brampton, Ontario, ON L6R 0S2 2003-04-21
Midleks Inc. 512 Fernforest Drive, Brampton, ON L6R 0S2 2002-02-27
11606433 Canada Limited 458 Father Tobin Road, Brampton, ON L6R 0S2 2019-09-04
Find all corporations in postal code L6R 0S2

Corporation Directors

Name Address
GURMINDER SINGH 511 Father Tobin Road, Brampton ON L6R 0S2, Canada

Entities with the same directors

Name Director Name Director Address
12396840 Canada Inc. GURMINDER SINGH 117 MARGATE RD, WINNIPEG MB R2P 1B1, Canada
12283077 Canada Inc. GURMINDER SINGH 3079 Harold Sheard Drive, Mississauga ON L4T 1V4, Canada
4032560 CANADA INC. GURMINDER SINGH 109-4255 AV. BOURRET, MONTREAL QC H3S 1X1, Canada
VAZIRA XPRESS LTD. GURMINDER SINGH 190 WEXFORD RD, BRAMPTON ON L6Z 2R2, Canada
8212139 Canada Inc. Gurminder singh 25 siddall cres, winnipeg MB R2K 3W5, Canada
9400184 CANADA INC. GURMINDER SINGH 4 ASTERWIND CRES, BRAMPTON ON L6R 1V9, Canada
6564291 CANADA INC. GURMINDER SINGH 190 WEXFORD ROAD, BRAMPTON ON L6Z 2R2, Canada
10073474 CANADA INC. Gurminder Singh 800 Swailes Ave, Winnipeg MB R2V 4N1, Canada
THM Freight System Inc. Gurminder Singh 323 Bitterfield Drive, Winnipeg MB R2P 1T7, Canada
Blueride Transport Inc. Gurminder Singh 5126 Aviator Place, Regina SK S4W 0G6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 0S2

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 11704788 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