11745590 CANADA INC.

Address:
37 Burndenford Crescent, Markham, ON L3P 7Z3

11745590 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11745590. The registration start date is November 19, 2019. The current status is Active.

Corporation Overview

Corporation ID 11745590
Business Number 760695338
Corporation Name 11745590 CANADA INC.
Registered Office Address 37 Burndenford Crescent
Markham
ON L3P 7Z3
Incorporation Date 2019-11-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Meng Zhang 37 Burndenford Crescent, Markham ON L3P 7Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-19 current 37 Burndenford Crescent, Markham, ON L3P 7Z3
Name 2019-11-19 current 11745590 CANADA INC.
Status 2019-11-19 current Active / Actif

Activities

Date Activity Details
2019-11-19 Incorporation / Constitution en société

Office Location

Address 37 Burndenford Crescent
City Markham
Province ON
Postal Code L3P 7Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11745603 Canada Inc. 37 Burndenford Crescent, Markham, ON L3P 7Z3 2019-11-19
Zm&zm Holding Inc. 37 Burndenford Crescent, Markham, ON L3P 7Z3 2019-11-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
12249537 Canada Inc. 13 Burndenford Crescent, Markham, ON L3P 7Z3 2020-08-06
12022257 Canada Ltd. 13 Burndenford Crescent, Markham, ON L3P 7Z3 2020-04-25
Skyrim International Trade Inc. 32 Burndenford Cres, Markham, ON L3P 7Z3 2018-03-19
Vantage Advisory Inc. 18 Burndenford Crescent, Markham, ON L3P 7Z3 2013-02-08
12249651 Canada Inc. 13 Burndenford Crescent, Markham, ON L3P 7Z3 2020-08-08
12249723 Canada Inc. 13 Burndenford Crescent, Markham, ON L3P 7Z3 2020-08-06
12339170 Canada Inc. 13 Burndenford Crescent, Unionville, ON L3P 7Z3 2020-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9514104 Canada Corp. 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 2015-11-17
Morrisson & Filles Construction Limitee 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 2012-05-22
The Halal Brand Inc. 6579 Hwy. 7, Markham, ON L3P 0C8 2013-10-10
8612455 Canada Inc. 6579 Highway 7, Markham, ON L3P 0C8 2013-08-20
Contrabrandz International Corp. 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 2019-02-22
Coyote Exchange Inc. 183-5694 Highway #7 East, Markham, ON L3P 0E3 2018-11-02
Mathart Canada Inc. 105-5694 Highway 7 East, Markham, ON L3P 0E3 2018-04-09
Noomadic Herbals Inc. 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 2016-03-02
Slip and Follwell Inc. 5694 Highway #7 East, #314, Markham, ON L3P 0E3 2014-01-13
Purewind Corporation 405-5694 Hwy 7 East, Markham, ON L3P 0E3 2011-10-11
Find all corporations in postal code L3P

Corporation Directors

Name Address
Meng Zhang 37 Burndenford Crescent, Markham ON L3P 7Z3, Canada

Entities with the same directors

Name Director Name Director Address
12145120 Canada Inc. MENG ZHANG 1508 huntsmill dr, pickering ON L1V 5G8, Canada
9728392 CANADA INC. MENG ZHANG 949 Forestwood Dr, Mississauga ON L5C 1G9, Canada
Northern Arora Immigration Services Ltd. Meng Zhang 629 Silverstone Avenue, Winnipeg MB R3T 2V6, Canada
6711057 CANADA LTD. MENG ZHANG 5 HOLLYDENE ROAD, TORONTO ON M1L 2A4, Canada
MAPLE FRUIT INTERNATIONAL TRAVEL INC. Meng Zhang 542-25 Bamburgh Circle, Scarborough ON M1W 3W2, Canada
CANENVISION GLOBAL INC. MENG ZHANG 208 QUEENS QUAY, SUITE 808, TORONTO ON M5J 2Y5, Canada
ASIAN HOME IMMIGRATION SERVICES Inc. Meng Zhang 80 King Street, Suite 615, St. Catharines ON L2R 7G1, Canada
10237353 CANADA INC. meng zhang 34 Murison Dr, Markham ON L3R 4G8, Canada
11745603 CANADA INC. Meng Zhang 37 Burndenford Crescent, Markham ON L3P 7Z3, Canada
ZM&ZM Holding Inc. Meng Zhang 37 Burndenford Crescent, Markham ON L3P 7Z3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3P 7Z3

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 11745590 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