11716379 Canada Inc.

Address:
319 Carlaw Avenue, Unit 608, Toronto, ON M4M 0A4

11716379 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11716379. The registration start date is November 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11716379
Business Number 763149135
Corporation Name 11716379 Canada Inc.
Registered Office Address 319 Carlaw Avenue
Unit 608
Toronto
ON M4M 0A4
Incorporation Date 2019-11-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bara Bakhour 319 Carlaw Avenue, Unit 608, Toronto ON M4M 0A4, 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 319 Carlaw Avenue, Unit 608, Toronto, ON M4M 0A4
Name 2019-11-01 current 11716379 Canada Inc.
Status 2019-11-01 current Active / Actif

Activities

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

Office Location

Address 319 Carlaw Avenue
City Toronto
Province ON
Postal Code M4M 0A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6957307 Canada Inc. 319 Carlaw Avenue, Toronto, ON M4M 2S1 2008-04-14
7999569 Canada Limited 319 Carlaw Avenue, Suite 104, Toronto, ON M4M 2S1 2011-10-17
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
George, R.s. Nursing Professional Corporation 319 Carlaw Avenue, Unit 501, Toronto, ON M4M 0A4 2017-08-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
Be School Canada, Inc. 88 Colgate Avenue, #110, Toronto, ON M4M 0A6 2019-05-27
Baam Digital Inc. Ph06-88 Colgate Ave, Toronto, ON M4M 0A6 2018-08-21
Gta Active Renos Corp. 88 Colgate Ave. Suite 228, Toronto, ON M4M 0A6 2017-05-25
Ruca Consulting Inc. 88 Colgate, Unit 120, Toronto, ON M4M 0A6 2016-04-11
Find all corporations in postal code M4M

Corporation Directors

Name Address
Bara Bakhour 319 Carlaw Avenue, Unit 608, Toronto ON M4M 0A4, Canada

Entities with the same directors

Name Director Name Director Address
9322558 CANADA INC. Bara Bakhour 3810-120 Homewood Avenue, Toronto ON M4Y 2J3, Canada
11799541 Canada Inc. Bara Bakhour 608-319 Carlaw Avenue, Toronto ON M4M 0A4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 0A4

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 11716379 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