11751433 CANADA INC.

Address:
50 Bayne Crescent, Cambridge, ON N1T 1E2

11751433 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11751433. The registration start date is November 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11751433
Business Number 760121335
Corporation Name 11751433 CANADA INC.
Registered Office Address 50 Bayne Crescent
Cambridge
ON N1T 1E2
Incorporation Date 2019-11-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAMANDEEP KAUR 50 Bayne Crescent, Cambridge ON N1T 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-21 current 50 Bayne Crescent, Cambridge, ON N1T 1E2
Name 2019-11-21 current 11751433 CANADA INC.
Status 2019-11-21 current Active / Actif

Activities

Date Activity Details
2019-11-21 Incorporation / Constitution en société

Office Location

Address 50 Bayne Crescent
City Cambridge
Province ON
Postal Code N1T 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11371525 Canada Inc. 50 Bayne Crescent, Cambridge, ON N1T 1E2 2019-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Culligan of Canada, Ltd. 490 Pinebush Road, Cambridge, ON N1T 0A5
First Peoples Health Care Solutions Inc. 485 Pinebush Road, Unit 203, Cambridge, ON N1T 0A6 2016-11-30
11900781 Canada Inc. 64 Broadoaks Drive, Cambridge, ON N1T 0A7 2020-02-12
10196517 Canada Inc. 44 Hinrichs Cres, Cambridge, ON N1T 0A8 2017-04-18
8767904 Canada Inc. 59 Hinrichs Cres, Cambridge, ON N1T 0A8 2014-01-24
Green Vine Holdings Limited 47, Hinrichs Crescent, Cambridge, ON N1T 0A8 2012-08-13
Sudzy Fine Cars Inc. 59 Hinrichs Crescent, Cambridge, ON N1T 0A8 2012-04-05
Holibyte Software Limited 47 Hinrichs Crescent, Cambridge, ON N1T 0A8 2006-08-01
Stathouse Group Investments Ltd. 133 Chester Drive, Cambridge, ON N1T 0B1 2011-09-07
7025068 Canada Ltd. 3 Fitzgerald Dr., Cambridge, ON N1T 0B2 2008-08-10
Find all corporations in postal code N1T

Corporation Directors

Name Address
RAMANDEEP KAUR 50 Bayne Crescent, Cambridge ON N1T 1E2, Canada

Entities with the same directors

Name Director Name Director Address
GRG Freight Inc. Ramandeep Kaur 308-3110A 33 St W, Saskatoon SK S7L 6K4, Canada
R-World Immigration Ltd. RAMANDEEP KAUR 468 East 54th Avenue, Vancouver BC V5X 1L4, Canada
12346672 CANADA INC. RAMANDEEP KAUR 16 STONECREST DRIVE, BRAMPTON ON L6R 2W9, Canada
STELLARZ GLOBAL SOLUTIONS LTD. RAMANDEEP KAUR 47, AGRICOLA RD, BRAMPTON ON L7A 0V6, Canada
8031517 Canada Inc. RAMANDEEP KAUR 41 SHERRYLANE DR, HAMILTON ON L8K 5R1, Canada
9011170 CANADA INC. RAMANDEEP KAUR 2227 PELL CRES, OAKVILLE ON L6M 3T5, Canada
BHARAT EXPRESS INC. RAMANDEEP KAUR 4 PEFFERLAW CIR, BRAMPTON ON L6Y 0K2, Canada
9639713 CANADA INC. Ramandeep Kaur 7086 Goreway Drive, Mississauga ON L4T 2T6, Canada
10634301 Canada Inc. RAMANDEEP KAUR 1725 Simcoe Street North, Oshawa ON L1G 3Y5, Canada
10718629 CANADA INC. RAMANDEEP KAUR 406-255 Village Green Square, Toronto ON M1S 0L7, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N1T 1E2

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 11751433 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