11748254 Canada Inc.

Address:
439 Concession Road 10 East, Hamilton, ON L8B 1H5

11748254 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11748254. The registration start date is November 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11748254
Business Number 760796870
Corporation Name 11748254 Canada Inc.
Registered Office Address 439 Concession Road 10 East
Hamilton
ON L8B 1H5
Incorporation Date 2019-11-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yining Yu 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
Li Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-11 current 439 Concession Road 10 East, Hamilton, ON L8B 1H5
Address 2019-11-20 2020-08-11 90 Wild Orchid Crescent, Markham, ON L6C 1X1
Name 2019-11-20 current 11748254 Canada Inc.
Status 2019-11-20 current Active / Actif

Activities

Date Activity Details
2019-11-20 Incorporation / Constitution en société

Office Location

Address 439 Concession Road 10 East
City Hamilton
Province ON
Postal Code L8B 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11748319 Canada Inc. 439 Concession Road 10 East, Hamilton, ON L8B 1H5 2019-11-20
11748378 Canada Inc. 439 Concession Road 10 East, Hamilton, ON L8B 1H5 2019-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
11359967 Canada Corp. 357 Concession 10 East, Freelton, ON L8B 1H5 2019-04-16
88318 Canada Limited 299 10th Concession Road East, Freelton, ON L8B 1H5 1978-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12437228 Canada Inc. 18 Hiscott Drive, Waterdown, ON L8B 0A3 2020-10-22
Am Wall Finishes Inc. 65 Fingland Cres, Waterdown, ON L8B 0A4 2018-12-28
12191679 Canada Inc. 168 Mcmonies Drive, Waterdown, ON L8B 0A6 2020-07-12
Film Culture Inc. 128 Mcmonies Dr, Waterdown, ON L8B 0A6 2020-07-02
Delagra Corp. 128 Mcmonies Drive, Waterdown, ON L8B 0A6 2018-02-01
Clairmont Creative Inc. 28 Boulding Avenue, Waterdown, ON L8B 0A8 2017-07-05
The Leveraged Practice Inc. 28 Boulding Avenue, Waterdown, ON L8B 0A8 2020-05-13
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Global Hiv Information System 10 Milverton Close, Waterdown, ON L8B 0B1 2018-04-23
8603731 Canada Inc. 3 Niska Dr, Waterdown, ON L8B 0B1 2013-08-09
Find all corporations in postal code L8B

Corporation Directors

Name Address
Yining Yu 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
Li Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada

Entities with the same directors

Name Director Name Director Address
Chinese Supply Chain Professionals Association of Canada JIN WANG 525 PEACH BLOSSOM CRT, KITCHENER ON N2E 3Z8, Canada
CANADA CHEN GUANG DC INC. JIN WANG 108 ZHONGXING ROAD, XINGTAI, HEBEI , China
LJ Peace Ltd. Jin Wang 34 Burr Cresent, Markham ON L3R 9B7, Canada
Benchmark Education Consulting Corporation JIN WANG 11 Sarah Jane Court, Markham ON L3P 4A6, Canada
8429758 CANADA INC. Jin Wang APT 507-41 Antrim Cres, Toronto ON M1P 4T1, Canada
7999810 CANADA INC. Jin Wang 287 rue Larivière, Laval QC H7X 3R6, Canada
SILK ROAD ART STUDIO CANADA Jin Wang Unit 1012, 200 Rideau Street, Ottawa ON K1N 5Y1, Canada
11748319 Canada Inc. Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
11748378 Canada Inc. Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
Jinyi Capital Inc. Jin Wang 62 Casemount Street, Aurora ON L4G 7V9, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8B 1H5

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 11748254 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