11845870 CANADA INC.

Address:
61 Julian Street, Carleton Place, ON K7C 3W7

11845870 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11845870. The registration start date is January 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 11845870
Business Number 752079871
Corporation Name 11845870 CANADA INC.
Registered Office Address 61 Julian Street
Carleton Place
ON K7C 3W7
Incorporation Date 2020-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
John Edwards 61 Julian Street, Carleton Place ON K7C 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-15 current 61 Julian Street, Carleton Place, ON K7C 3W7
Name 2020-01-15 current 11845870 CANADA INC.
Status 2020-01-15 current Active / Actif

Activities

Date Activity Details
2020-01-15 Incorporation / Constitution en société

Office Location

Address 61 Julian Street
City Carleton Place
Province ON
Postal Code K7C 3W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Smal Automation Inc. 49 Julian St, Carleton Place, ON K7C 3W7 2020-01-26
Roro Printing and Signs Inc. 9 Julian St, Carleton Place, ON K7C 3W7 2013-04-11
Barterchoice International Inc. 9 Julian St, Carleton Place, ON K7C 3W7 2008-10-25
Apt Prophet Technologies Inc. 49 Julian Street, Carleton Place, ON K7C 3W7 1998-01-16
9258108 Canada Inc. 9 Julian St, Carleton Place, ON K7C 3W7 2015-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
John Edwards 61 Julian Street, Carleton Place ON K7C 3W7, Canada

Entities with the same directors

Name Director Name Director Address
COOPERBIOMEDICAL, LTD. JOHN EDWARDS 130 TUSCALOOSA AVENUE, ATHERTON , United States
FEARLESS GROUP CANADA INC. JOHN EDWARDS 431 WATERLOO ST.S., CAMBRIDGE ON N3H 1P1, Canada
ANTI CORROSION MARINE INC. JOHN EDWARDS 1400 D'ALMERIA, FABREVILLE, LAVAL QC H7T 3S1, Canada
NORCLIFF-THAYER LIMITED JOHN EDWARDS BOX 98, WINDSOR ON M9A 6J9, Canada
HARBOUR AUTHORITY OF LORD'S COVE JOHN EDWARDS SITE 12, BOX 2, LORDS COVE NL A0E 2C0, Canada
Everest Solutions Networks Inc. JOHN EDWARDS 1130 COUNTY ROAD TWO, CURRAN ON K0B 1C0, Canada
ASIAN OUTREACH CANADA JOHN EDWARDS 700 DENNY GATE, FERGUS ON N1M 3S1, Canada
COALITION FOR RESPONSIBLE WASTE MANAGEMENT IN THE OUTAOUAIS (CRWMO) JOHN EDWARDS 2-489 SUSSEX DRIVE, OTTAWA ON K1N 6Z5, Canada
ATLANTIC PRINTING INDUSTRIES ASSOCIATION JOHN EDWARDS -, BOX 570, MIRAMICHI NB E1V 3T7, Canada
Coach John Inc. John Edwards 314 poulin ave, ottawa ON K2B 5T6, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 3W7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11845870 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