11833081 CANADA INC.

Address:
840 Markham Road, Toronto, ON M1H 2Y2

11833081 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11833081. The registration start date is January 8, 2020. The current status is Active.

Corporation Overview

Corporation ID 11833081
Business Number 753279272
Corporation Name 11833081 CANADA INC.
Registered Office Address 840 Markham Road
Toronto
ON M1H 2Y2
Incorporation Date 2020-01-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ABHI SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada
BINA SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada
MARGI SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-08 current 840 Markham Road, Toronto, ON M1H 2Y2
Name 2020-01-08 current 11833081 CANADA INC.
Status 2020-01-08 current Active / Actif

Activities

Date Activity Details
2020-01-08 Incorporation / Constitution en société

Office Location

Address 840 Markham Road
City Toronto
Province ON
Postal Code M1H 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imarketer Inc. 686 Markham Road, Unit #107, Toronto, ON M1H 2Y2 2020-08-11
Bridging Consulting Inc. 820 Markham Road, Unit 7c, Toronto, ON M1H 2Y2 2020-05-26
10110868 Canada Inc. 852 Markham Road, Toronto, ON M1H 2Y2 2017-02-18
8279683 Canada Ltd. 880 Markham Road Unit 8a, Toronto, ON M1H 2Y2 2012-08-22
Qruz Inc. 109-868 Markham Rd, Scarborough, ON M1H 2Y2 2012-01-03
6599737 Canada Ltd. 848 Markham Road, Scarborough, ON M1H 2Y2 2006-07-18
Delta Delivery Inc. 868 Markham Road, Unit 103, Toronto, ON M1H 2Y2 2019-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
ABHI SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada
BINA SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada
MARGI SHAH 747 Markham Road, Toronto ON M1H 2A8, Canada

Entities with the same directors

Name Director Name Director Address
12060329 CANADA INC. BINA SHAH 747 Markham Rd, Toronto ON M1H 2A8, Canada
9788212 CANADA INC. BINA SHAH 747 MARKHAM ROAD, UNIT 605, SCARBOROUGH ON M1H 2A8, Canada
SHREE GOVARDHAN LTD. BINA SHAH 747 MARKHAM ROAD, SCARBOROUGH ON M1H 2A8, Canada
8146560 CANADA INC. BINA SHAH 747 MARKHAM ROAD, SCARBOROUGH ON M1H 2A8, Canada
9829997 CANADA INC. BINA SHAH 747 MARKHAM RD, UNIT 605, SCARBOROUGH ON M1H 2A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 2Y2

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 11833081 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