11831089 Canada Inc.

Address:
5812-7 Grenville Street, Toronto, ON M4Y 0E9

11831089 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11831089. The registration start date is January 7, 2020. The current status is Active.

Corporation Overview

Corporation ID 11831089
Business Number 753038934
Corporation Name 11831089 Canada Inc.
Registered Office Address 5812-7 Grenville Street
Toronto
ON M4Y 0E9
Incorporation Date 2020-01-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yang Yu 134 Prairie Sky Dr, Winnipeg MB R3Y 0G6, Canada
Ying He 367 Oak Lawn Rd, Winnipeg MB R3Y 0H6, Canada
Haoyu Liu 5812-7 Grenville Streret, Toronto ON M4Y 0E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-07 current 5812-7 Grenville Street, Toronto, ON M4Y 0E9
Name 2020-01-07 current 11831089 Canada Inc.
Status 2020-01-07 current Active / Actif

Activities

Date Activity Details
2020-01-07 Incorporation / Constitution en société

Office Location

Address 5812-7 Grenville Street
City Toronto
Province ON
Postal Code M4Y 0E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12033283 Canada Inc. #3106, 7 Grenville St, Toronto, ON M4Y 0E9 2020-04-30
Alanbooks Corporation 4312 - 7 Grenville St, Toronto, ON M4Y 0E9 2020-02-02
Jaynation Inc. 6405-7 Grenville Street, Toronto, ON M4Y 0E9 2020-01-02
Dream Team Yt Inc. 6405-7 Grenville, Toronto, ON M4Y 0E9 2019-12-10
11671383 Canada Inc. 4611-7 Grenville Street, Toronto, ON M4Y 0E9 2019-10-08
11507672 Canada Inc. 5812 - 7 Grenville Street, Toronto, ON M4Y 0E9 2019-07-10
9700790 Canada Inc. 3411-7 Grenville St, Toronto, ON M4Y 0E9 2016-04-07
Zip Finance Inc. 3411-7 Grenville Street, Toronto, ON M4Y 0E9 2015-11-10
Dgsage Inc. #5411-7 Grenville Street, Toronto, ON M4Y 0E9 2013-10-23
Moi Prospective Investments Pere Ltd. 7 Grenville Street, Suite 5709, Toronto, ON M4Y 0E9 2013-01-08
Find all corporations in postal code M4Y 0E9

Corporation Directors

Name Address
Yang Yu 134 Prairie Sky Dr, Winnipeg MB R3Y 0G6, Canada
Ying He 367 Oak Lawn Rd, Winnipeg MB R3Y 0H6, Canada
Haoyu Liu 5812-7 Grenville Streret, Toronto ON M4Y 0E9, Canada

Entities with the same directors

Name Director Name Director Address
Comuet Technologies Inc. Haoyu Liu 15 Grenville Street, apt. 4601, Toronto ON M4Y 0B9, Canada
11507672 Canada Inc. Haoyu Liu 5812 - 7 Grenville Street, Toronto ON M4Y 0E9, Canada
CANADIAN DANCEFIT ALLIANCE ASSOCIATION Yang Yu 1550 16th Avenue, Building D, Unit 4, Richmond Hill ON L4B 3K9, Canada
Bonus Superfood Inc. YANG YU 203 Beechmont Crescent, Saskatoon SK S7V 1C7, Canada
KITCHEN MATE INC. Yang Yu 11 Brunel Court #4802, Toronto ON M5V 3Y3, Canada
WISHHAHA inc. Yang Yu 11 Brunel CRT Unit #4802, Toronto ON M5V 3Y3, Canada
UXEL Technologies Inc. Yang Yu 6 Radcliffe Road, Markham ON L3R 7X7, Canada
Yuvisual Design & Culture Media Co., Ltd. Yang Yu Palmdale Dr., Toronto ON M1T 3M7, Canada
HOME COUNTRY ECOMMERCE LIMITED YANG YU 301 Westpark Cres., Waterloo ON N2T 0A4, Canada
9157077 Canada Inc. Yang Yu 33 Tambrook Dr., Scarorough ON M1W 3L8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 0E9

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 11831089 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