11727940 Canada Inc.

Address:
3 Grafton Crescent, Brampton, ON L6P 0L9

11727940 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11727940. The registration start date is November 8, 2019. The current status is Active.

Corporation Overview

Corporation ID 11727940
Business Number 762149532
Corporation Name 11727940 Canada Inc.
Registered Office Address 3 Grafton Crescent
Brampton
ON L6P 0L9
Incorporation Date 2019-11-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vikas Sharma 3 Grafton Crescent, Brampton ON L6P 0L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-08 current 3 Grafton Crescent, Brampton, ON L6P 0L9
Name 2019-11-08 current 11727940 Canada Inc.
Status 2019-11-08 current Active / Actif

Activities

Date Activity Details
2019-11-08 Incorporation / Constitution en société

Office Location

Address 3 Grafton Crescent
City Brampton
Province ON
Postal Code L6P 0L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12165201 Canada Inc. 9 Grafton Cres, Brampton, ON L6P 0L9 2020-06-30
11367404 Canada Corporation 9 Grafton Crescent, Brampton, ON L6P 0L9 2019-04-19
12240262 Canada Inc. 9 Grafton Cres, Brampton, ON L6P 0L9 2020-08-01
12383365 Canada Inc. 9 Grafton Cres, Brampton, ON L6P 0L9 2020-09-30
12492865 Canada Inc. 9 Grafton Cres, Brampton, ON L6P 0L9 2020-11-13

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
Vikas Sharma 3 Grafton Crescent, Brampton ON L6P 0L9, Canada

Entities with the same directors

Name Director Name Director Address
11990993 CANADA INC. VIKAS SHARMA 128 Don Minaker Drive, Brampton ON L6P 2W1, Canada
11245287 CANADA INC. VIKAS SHARMA 128 Don Minaker Drive, Brampton ON L6P 2W1, Canada
Vwin Softwares Inc. Vikas Sharma 7158 Fayette Circle, Mississauga ON L5N 1Y6, Canada
8085269 Canada Corp. Vikas Sharma 40 King Street West, 8th Floor, Toronto ON M5H 1H1, Canada
8695148 Canada Inc. Vikas Sharma 7025 Tomken Road, Suite 265, Mississauga ON L5S 1R6, Canada
BYTE BLOG CONSULTING CORP. Vikas Sharma 31 CALIPER RD, Brampton ON L6P 3R2, Canada
7534710 Canada Inc. Vikas Sharma 7025 Tomken Road, Ste 265, Mississauga ON L5S 1R6, Canada
INXSYS CORPORATION VIKAS SHARMA 7025 TOMKEN ROAD, SUITE 265, MISSISSAUGA ON L5S 1R6, Canada
8565953 Canada Inc. Vikas Sharma 2440 Anson Drive, Mississauga ON L5S 1G2, Canada
8884650 Canada Inc. Vikas Sharma 7025 TOMKEN ROAD, SUITE 265, MISSISSAUGA ON L5S 1R6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 0L9

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 11727940 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