11717316 CANADA INC.

Address:
65 Beresford Cres., Brampton, ON L6P 2M1

11717316 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11717316. The registration start date is November 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11717316
Business Number 763644473
Corporation Name 11717316 CANADA INC.
Registered Office Address 65 Beresford Cres.
Brampton
ON L6P 2M1
Incorporation Date 2019-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BALRAJ SINGH 65 BERESFORD CRES., BRAMPTON ON L6P 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-02 current 65 Beresford Cres., Brampton, ON L6P 2M1
Name 2019-11-02 current 11717316 CANADA INC.
Status 2019-11-02 current Active / Actif

Activities

Date Activity Details
2019-11-02 Incorporation / Constitution en société

Office Location

Address 65 BERESFORD CRES.
City BRAMPTON
Province ON
Postal Code L6P 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12229242 Canada Inc. 133 Calderstone Road, Brampton, ON L6P 2M1 2020-07-28
Apaar Networks Inc. 135 Calderstone Road, Brampton, ON L6P 2M1 2009-01-27
6285180 Canada Inc. 65 Beresford Crescent, Brampton, ON L6P 2M1 2004-09-15
6253105 Canada Inc. 62 Beresford Crescent, Brampton, ON L6P 2M1 2004-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
BALRAJ SINGH 65 BERESFORD CRES., BRAMPTON ON L6P 2M1, Canada

Entities with the same directors

Name Director Name Director Address
11279998 CANADA INC. BALRAJ SINGH 21 Abelard Avenue, Brampton ON L6Y 2K7, Canada
11537644 CANADA INC. Balraj Singh 32 Averill Rd, Brampton ON L7A 0B7, Canada
8036276 CANADA INC. BALRAJ SINGH 28 Iverson Drive, Brampton ON L6X 0L6, Canada
9801600 CANADA INC. BALRAJ SINGH 7286 DELAPORT DR, MISSISSAUGA ON L4T 2Y3, Canada
8536830 Canada Inc. BALRAJ SINGH 49 NEWBERRY CRESCENT, BRAMPTON ON L6S 5L9, Canada
9274448 Canada Inc. BALRAJ SINGH 44 TEALHAM DR, ETOBICOKE ON M9V 3T6, Canada
10559393 Canada Inc. Balraj Singh 2 Hartwell Gate, Brampton ON L6R 2V5, Canada
10870617 CANADA INC. Balraj Singh 17 Gower Crescent, Brampton ON L6R 0Y1, Canada
Brar Transit Lines Ltd. Balraj Singh 7 Cedarland Road, Brampton ON L6Y 0H7, Canada
11342398 Canada Inc. Balraj Singh 61 Coastline, Brampton ON L6Y 0T3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 2M1

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 11717316 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