11788493 CANADA INC.

Address:
2 County Court Boulevard, Suite 400, Brampton, ON L6W 3X7

11788493 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11788493. The registration start date is December 13, 2019. The current status is Active.

Corporation Overview

Corporation ID 11788493
Business Number 756446332
Corporation Name 11788493 CANADA INC.
Registered Office Address 2 County Court Boulevard
Suite 400
Brampton
ON L6W 3X7
Incorporation Date 2019-12-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Prasath Manoharan 183 Robert Parkinson Drive, Brampton ON L7A 0G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-13 current 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3X7
Name 2019-12-13 current 11788493 CANADA INC.
Status 2019-12-13 current Active / Actif

Activities

Date Activity Details
2019-12-13 Incorporation / Constitution en société

Office Location

Address 2 County Court Boulevard
City Brampton
Province ON
Postal Code L6W 3X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tekstrom Ltd. 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3W8 2007-02-07
7154291 Canada Inc. 2 County Court Boulevard, Unit 170, Brampton, ON L6W 3W8 2009-04-08
True Financial Solutions Corp. 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3W8 2012-01-16
Artists and Artisans Development and Network (aadn) 2 County Court Boulevard, Brampton, ON L6W 3X7 2014-12-30
Cloudforce Pro Corporation 2 County Court Boulevard, Suite #468, Brampton, ON L6W 3X7 2017-04-22
Bombay Shutters Ltd. 2 County Court Boulevard, Suite 468, Brampton, ON L6W 3X7 2017-05-04
Vacation Rewards Real Estate Brokerage Inc. 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3W8 2017-05-05
Keyens Financial Services Inc. 2 County Court Boulevard, 4th Floor, Suite # 453, Brampton, ON L6W 3W8 2017-06-28
S World Electronics Inc. 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3W8 2018-09-13
Kantanka Fine Jewellers Inc. 2 County Court Boulevard, Unit 400, Brampton, ON L6W 3W8 2020-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chiptech Process Inc. 400 - 2 County Court Boulevard, Brampton, ON L6W 3X7 2019-08-23
11480669 Canada Corporation 5 Sugar Creek Lane, Brampton, ON L6W 3X7 2019-06-24
Canadian Book Deals Inc. 2 County Ct Blvd Office 410 (regus), Brampton, ON L6W 3X7 2018-04-12
Esmartr Inc. 400-2 County Ct. Blvd., Jagtar Dhaliwal, Brampton, ON L6W 3X7 2017-10-10
Nelson Immigration Inc. 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3X7 2016-12-16
Success Route Inc. 2, County Court Blvd, Brampton, ON L6W 3X7 2015-11-10
9143599 Canada Inc. 7 Sugar Creek Lane, Brampton, ON L6W 3X7 2015-01-05
Azad Mobile Accessories Inc. 2 County Court Boulevard, Suite #400, Brampton, ON L6W 3X7 2020-07-22
12474689 Canada Inc. 2 County Court Boulevard, 215, Brampton, ON L6W 3X7 2020-11-05

Corporation Directors

Name Address
Prasath Manoharan 183 Robert Parkinson Drive, Brampton ON L7A 0G3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 3X7

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
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 11788493 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