11808168 CANADA INC.

Address:
19-85 Pinecrest Dr, Dartmouth, NS B3A 2J9

11808168 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11808168. The registration start date is December 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11808168
Business Number 754780138
Corporation Name 11808168 CANADA INC.
Registered Office Address 19-85 Pinecrest Dr
Dartmouth
NS B3A 2J9
Incorporation Date 2019-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ARSHPREET SINGH 19-85 PINECREST DR, DARTHMOUTH NS B3A 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-23 current 19-85 Pinecrest Dr, Dartmouth, NS B3A 2J9
Name 2019-12-23 current 11808168 CANADA INC.
Status 2019-12-23 current Active / Actif

Activities

Date Activity Details
2019-12-23 Incorporation / Constitution en société

Office Location

Address 19-85 PINECREST DR
City DARTMOUTH
Province NS
Postal Code B3A 2J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10202525 Canada Inc. Apt 19, 85 Pinecrest Drive, Dartmouth, NS B3A 2J9 2017-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rigs International Geological Services Ltd. 10 Horizon Court, Apt. 1808, Dartmouth, NS B3A 0A4 2008-06-20
Movieflix Media Holdings Inc. 72 Nadia Drive, Dartmouth, NS B3A 0A6 2016-03-14
2812428 Canada Inc. 92 Nadia Drive, Dartmouth, NS B3A 0A6 1992-04-09
Leenova Canada Auto & Trade Inc. 60 Walter Havil Drive, Halifax, NS B3A 0A9 2010-10-05
Zora Computing Inc. 205 Nadia Drive, Dartmouth, NS B3A 0B1
Tpc Golf Inc. 11 Promise Grove, Dartmouth, NS B3A 0B5 2013-03-01
Engage Instructional Design Ltd. 11 Promise Grove, Dartmouth, NS B3A 0B5 2014-10-20
Tmbu Inc. 5 Horizon Court, 814, Dartmouth, NS B3A 0B6 2020-07-10
Starmax Trucking Inc. 54 Viridian Drive, Dartmouth, NS B3A 0B7 2013-04-22
8278148 Canada Limited 84 Viridian Drive, Dartmouth, NS B3A 0B7 2012-08-20
Find all corporations in postal code B3A

Corporation Directors

Name Address
ARSHPREET SINGH 19-85 PINECREST DR, DARTHMOUTH NS B3A 2J9, Canada

Entities with the same directors

Name Director Name Director Address
12409836 Canada Inc. ARSHPREET SINGH 3813 ZANZIBAR CRES, WINDSOR ON N9G 2H4, Canada
12387123 Canada Inc. ARSHPREET SINGH 4941 Sixth Avenue, Niagara Falls ON L2E 4V1, Canada
12035731 Canada Inc. ARSHPREET SINGH 31 Ortona Drive, Brampton ON L6Y 3E1, Canada
12355167 Canada Inc. Arshpreet Singh 107 Pantomine Boulevard, Brampton ON L6Y 5P1, Canada
12213419 Canada Inc. Arshpreet Singh 15 Sal Circle, Brampton ON L6R 1G9, Canada
12209632 Canada Inc. ARSHPREET SINGH 18 Manitoba Place, Brampton ON L6R 2H9, Canada
11996568 Canada Inc. Arshpreet Singh 80 Northampton Street, Brampton ON L6S 3Y7, Canada
10331511 Canada Inc. Arshpreet Singh 35 Matterdale Ave, Brampton ON L6Y 4J6, Canada
11058169 CANADA INC. ARSHPREET SINGH 425-1727 54 Street Southeast, Calgary AB T2A 1B7, Canada
11776266 Canada Corp. Arshpreet Singh 1208-1140 Fisher Avenue, Ottawa ON K1Z 8M5, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B3A 2J9

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 11808168 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