11858696 Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 11858696. The registration start date is January 22, 2020. The current status is Active.
Corporation ID | 11858696 |
Business Number | 750470734 |
Corporation Name | 11858696 Canada Limited |
Registered Office Address |
292 Marshall St. Attn: Nick Macarthur Middleton NS B0S 1P0 |
Incorporation Date | 2020-01-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Nicholas MacArthur | 4A Idlewylde Road, Halifax NS B3N 1B9, Canada |
Mark MacLean | 5481 Clyde Street, Unit 802, Halifax NS B3J 2H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-01-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-04-07 | current | 292 Marshall St., Attn: Nick Macarthur, Middleton, NS B0S 1P0 |
Address | 2020-01-22 | 2020-04-07 | 292 Marshall St., Attn: Nick Macarthur, Halifax, NS B0S 1P0 |
Name | 2020-01-22 | current | 11858696 Canada Limited |
Status | 2020-01-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-22 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bidezine Global Solutions Inc. | 12004 Shore Road East, Cottage Cove, NS B0S 1P0 | 2020-06-07 |
11102702 Canada Limited | 306-316 Main Street, Middleton, NS B0S 1P0 | 2018-11-19 |
Gc Growth Inc. | 19 George St., Middleton, NS B0S 1P0 | 2017-05-09 |
Strapsetter Industries Ltd. | 8682 Highway 201, Nictaux, NS B0S 1P0 | 2014-06-04 |
8075689 Canada Inc. | 2600 Mt. Hanley Road, Middleton, NS B0S 1P0 | 2012-01-09 |
8040303 Canada Inc. | 2611 Mt. Hanley Road, Middleton, NS B0S 1P0 | 2011-11-28 |
Landmark Geographic Solutions Inc. | 295 Commercial St., Middleton, NS B0S 1P0 | 2010-01-14 |
K & T North America Inc. | 12240 Shore Road East, Port George, Middleton, NS B0S 1P0 | 2008-08-29 |
Romac Aviation Services Incorporated | 9504 Highway 10, Nictaux, NS B0S 1P0 | 1994-04-19 |
The Middleton Board of Trade | Box 700, Middleton, NS B0S 1P0 | 1895-12-06 |
Find all corporations in postal code B0S 1P0 |
Name | Address |
---|---|
Nicholas MacArthur | 4A Idlewylde Road, Halifax NS B3N 1B9, Canada |
Mark MacLean | 5481 Clyde Street, Unit 802, Halifax NS B3J 2H7, Canada |
Name | Director Name | Director Address |
---|---|---|
TNE TRADER INC. | Mark MacLean | 25 Grovewood Lane, Richmond ON K0A 2Z0, Canada |
St. Andrew's Charitable Foundation | MARK MACLEAN | 336 HOWLAND AVENUE, TORONTO ON M5R 3B9, Canada |
City | Middleton |
Post Code | B0S 1P0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8048568 Canada Limited | 66 Shorncliffe Road, Toronto, ON M8Z 5K1 | |
9378413 Canada Limited | 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
11775812 Canada Limited | 1 Sparks Avenue, Toronto, ON M2H 2W1 | |
7751389 Canada Limited | 50, Dufflaw Road, Toronto, ON M5A 2W1 | |
11886614 Canada Limited | 536 Pinery Trail, Waterloo, ON N2V 2S4 | |
7687966 Canada Limited | 105 Holmecrest Trail, Scarborough, ON M1C 1V8 | |
11814320 Canada Limited | 539 Riverbend Drive, Kitchener, ON N2K 3S3 |
Please provide details on 11858696 Canada Limited 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |