11715917 CANADA INC.

Address:
79 Hamster Crescent, Aurora, ON L4G 3G7

11715917 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11715917. The registration start date is November 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11715917
Business Number 763178738
Corporation Name 11715917 CANADA INC.
Registered Office Address 79 Hamster Crescent
Aurora
ON L4G 3G7
Incorporation Date 2019-11-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAHIMEH ABBASLOU 18825 LESLIE ST, SHARON ON L0G 1V0, Canada
ROGHAIYEH GHEIABI MIANJI 602 - 9205 YONGE ST, RICHMOND HILL ON L4C 1V5, Canada
SARIEH HIDARI 79 Hamster Crescent, Aurora ON L4G 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-01 current 79 Hamster Crescent, Aurora, ON L4G 3G7
Name 2019-11-01 current 11715917 CANADA INC.
Status 2019-11-01 current Active / Actif

Activities

Date Activity Details
2019-11-01 Incorporation / Constitution en société

Office Location

Address 79 Hamster Crescent
City Aurora
Province ON
Postal Code L4G 3G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11743490 Canada Inc. 79 Hamster Crescent, Aurora, ON L4G 3G7 2019-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sfondo Inc. 52 Mike Boshevski Court, Aurora, ON L4G 3G7 2019-12-28
7173270 Canada Inc. 106 Hamster Crescent, Aurora, ON L4G 3G7 2009-05-13
Maple Green Flooring, Inc. 106 Hamster Crescent, Aurora, ON L4G 3G7 2019-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
RAHIMEH ABBASLOU 18825 LESLIE ST, SHARON ON L0G 1V0, Canada
ROGHAIYEH GHEIABI MIANJI 602 - 9205 YONGE ST, RICHMOND HILL ON L4C 1V5, Canada
SARIEH HIDARI 79 Hamster Crescent, Aurora ON L4G 3G7, Canada

Entities with the same directors

Name Director Name Director Address
11743490 CANADA INC. SARIEH HIDARI 79 Hamster Crescent, Aurora ON L4G 3G7, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 3G7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11715917 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