11850512 CANADA INC.

Address:
504 Longbow Cres, Thunder Bay, ON P7G 2M2

11850512 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11850512. The registration start date is January 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 11850512
Business Number 751644477
Corporation Name 11850512 CANADA INC.
Registered Office Address 504 Longbow Cres
Thunder Bay
ON P7G 2M2
Incorporation Date 2020-01-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VINNY KAPOOR 498 Chelsea Crescent, Thunder Bay ON P7B 5P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-22 current 504 Longbow Cres, Thunder Bay, ON P7G 2M2
Address 2020-01-17 2020-01-22 498 Chelsea Crescent, Thunder Bay, ON P7B 5P7
Name 2020-01-17 current 11850512 CANADA INC.
Status 2020-01-17 current Active / Actif

Activities

Date Activity Details
2020-01-17 Incorporation / Constitution en société

Office Location

Address 504 LONGBOW CRES
City Thunder Bay
Province ON
Postal Code P7G 2M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9768564 Canada Inc. 460 Longbow Street, Thunder Bay, ON P7G 0A8 2016-05-26
Boyce Networks Inc. 5092 Dog Lake Road, Gorham, ON P7G 0C9 2006-10-04
Sun Energy Development Corp. 2225 Hilldale Road, Gorham, ON P7G 0H8 2009-12-02
11079441 Canada Inc. 4273 Hilldale Rd, Gorham, ON P7G 0J1 2018-11-03
Compass Foods Inc. 7-2146 Kivikoski Rd, Gorham, ON P7G 0K8 2018-09-26
6340938 Canada Inc. 8076 Mapleward Road, Gorham, ON P7G 0L6 2005-01-26
Bare Organics Inc. 1258 Moving Post Rd., Gorham, ON P7G 0L9 2006-05-29
Reynolds Aviation Consulting Ltd. 1136 Peterson Rd., Gorham, ON P7G 0P2 2012-11-01
10234966 Canada Inc. 1064 Stonehill Rd, Gorham, ON P7G 0S1 2017-05-15
10249092 Canada Inc. 1064 Stonehill Rd, Gorham, ON P7G 0S1 2017-05-24
Find all corporations in postal code P7G

Corporation Directors

Name Address
VINNY KAPOOR 498 Chelsea Crescent, Thunder Bay ON P7B 5P7, Canada

Competitor

Search similar business entities

City Thunder Bay
Post Code P7G 2M2

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 11850512 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