11743678 CANADA INC.

Address:
245 Carlaw Avenue, 512, Toronto, ON M4M 2S1

11743678 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11743678. The registration start date is November 18, 2019. The current status is Active.

Corporation Overview

Corporation ID 11743678
Business Number 761317478
Corporation Name 11743678 CANADA INC.
Registered Office Address 245 Carlaw Avenue
512
Toronto
ON M4M 2S1
Incorporation Date 2019-11-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Arlene Heeley 245 Carlaw Ave, 512, Toronto ON M4M 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-18 current 245 Carlaw Avenue, 512, Toronto, ON M4M 2S1
Name 2019-11-18 current 11743678 CANADA INC.
Status 2019-11-18 current Active / Actif

Activities

Date Activity Details
2019-11-18 Incorporation / Constitution en société

Office Location

Address 245 Carlaw Avenue
City Toronto
Province ON
Postal Code M4M 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Project Destiny / 245 Carlaw Avenue, Unit 200, Toronto, ON M1M 2S1 2016-05-25
Storybilder, Ltd. 245 Carlaw Avenue, Unit 309, Toronto, ON M4M 2S1 2018-10-30
Guardians of The Ice 245 Carlaw Avenue, Unit 002, Toronto, ON M4M 2S1 2019-06-18
11529781 Canada Incorporated 245 Carlaw Avenue, Toronto, ON M4M 2S1 2019-07-22
Supre Good 245 Carlaw Avenue, 511, Toronto, ON M4M 2S1 2020-07-23
Sun and Sand Studio Inc. 245 Carlaw Avenue, Unit 403, Toronto, ON M4M 2S1 2020-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lyons Elite Matchmaking Corporation 290 Carlaw, Unit 203, Toronto, ON M4M 2S1 2020-10-28
Mira Mira Events and Catering Inc. 245 Carlaw Avenue - Unit 408, Toronto, ON M4M 2S1 2020-08-26
Q2 Global Security Inc. 106-321 Carlaw Avenue, Toronto, ON M4M 2S1 2020-03-11
To Be Me Carlaw, Toronto, ON M4M 2S1 2019-10-01
Endgame Films Corporation 207 - 235 Carlaw Ave., Toronto, ON M4M 2S1 2018-07-17
9842314 Canada Inc. 112-321 Carlaw Av, Toronto, ON M4M 2S1 2016-07-25
Pishon Labs Incorporated 321 Carlaw Ave., Toronto, ON M4M 2S1 2015-08-28
Gobbo Internet Services Inc. 104 - 321 Carlaw Ave., Toronto, ON M4M 2S1 2015-07-07
Ka Space Inc. 183 Carlaw Avenue, Toronto, ON M4M 2S1 2015-06-10
Tiara Gaming Inc. 321 Carlaw Ave, Unit 104, Toronto, ON M4M 2S1 2014-12-03
Find all corporations in postal code M4M 2S1

Corporation Directors

Name Address
Arlene Heeley 245 Carlaw Ave, 512, Toronto ON M4M 2S1, Canada

Entities with the same directors

Name Director Name Director Address
8157588 CANADA INC. Arlene Heeley 284 Millwood Road, Toronto ON M4S 1J8, Canada
9876286 CANADA INC. Arlene Heeley 31 Ferrier Avenue, Toronto ON M4K 3H5, Canada
9226311 CANADA INC. Arlene Heeley 31 Ferrier Ave, Toronto ON M4K 3H5, Canada
10543411 CANADA INC. Arlene Heeley 33 Harbour Square, Suite 2841, Toronto ON M5J 2G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 2S1

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 11743678 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