11868632 CANADA INC.

Address:
1210-1970 Fowler Drive, Mississauga, ON L5K 1B5

11868632 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11868632. The registration start date is January 27, 2020. The current status is Active.

Corporation Overview

Corporation ID 11868632
Business Number 749734331
Corporation Name 11868632 CANADA INC.
Registered Office Address 1210-1970 Fowler Drive
Mississauga
ON L5K 1B5
Incorporation Date 2020-01-27
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
MUHAMMAD IMRAN 1210-1970 FOWLER DRIVE, MISSISSAUGA ON L5K 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-27 current 1210-1970 Fowler Drive, Mississauga, ON L5K 1B5
Name 2020-01-27 current 11868632 CANADA INC.
Status 2020-01-27 current Active / Actif

Activities

Date Activity Details
2020-01-27 Incorporation / Constitution en société

Office Location

Address 1210-1970 FOWLER DRIVE
City MISSISSAUGA
Province ON
Postal Code L5K 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12270951 Canada Inc. 1405-1970 Fowler Drive, Mississauga, ON L5K 1B5 2020-08-15
Global Education Systems Inc. 1970 Fowler Drive #1502, Mississauga, ON L5K 1B5 2020-04-26
Ibredco Inc. 1970 Fowler Drive, 202, Mississauga, ON L5K 1B5 2020-04-05
Izatech 85 Ltd. 301-1970 Fowler Drive, Mississauga, ON L5K 1B5 2019-11-19
11064088 Canada Limited Unit 1507 - 1970 Fowler Drive, Mississauga, ON L5K 1B5 2018-10-25
11043536 Canada Inc. 1512 - 1970 Fowler Drive, Mississauga, ON L5K 1B5 2018-10-15
10457914 Canada Inc. 109-1970 Fowler Drive, Mississauga, ON L5K 1B5 2017-10-19
10261513 Canada Limited 1970 Fowler Drive Apartment # 802, Mississauga, ON L5K 1B5 2017-06-01
Nns Trading International Inc. 110-1970 Fowler Drive, Mississauga, ON L5K 1B5 2017-03-21
The King of Kings Intercontinental Resources Inc. 1203-1970 Fowler Drive, Mississauga, ON L5K 1B5 2015-07-08
Find all corporations in postal code L5K 1B5

Corporation Directors

Name Address
MUHAMMAD IMRAN 1210-1970 FOWLER DRIVE, MISSISSAUGA ON L5K 1B5, Canada

Entities with the same directors

Name Director Name Director Address
11477269 Canada Inc. MUHAMMAD IMRAN 16-180 Mississauga Valley Boulevard, Mississauga ON L5A 3M2, Canada
USMANIA GRILL INC. MUHAMMAD IMRAN 3*338 MALAGA ROAD, OSHAWA ON L1G 1N7, Canada
Fun Trampoline Inc. Muhammad Imran 243 Hazelwood Avenue, Winnipeg MB R2M 4W1, Canada
COMFLUENCE TECHNOLOGIES INC. Muhammad Imran 2316 Rankin Ave, Windsor ON N9E 3X6, Canada
KUN INTERNATIONAL TRADING INC. MUHAMMAD IMRAN 21 SALT DRIVE, AJAX ON L1S 7P2, Canada
9377280 CANADA INC. MUHAMMAD IMRAN 7423 Saint Barbara Blvd., Mississauga ON L5W 0G3, Canada
9875972 CANADA LIMITED MUHAMMAD IMRAN 2440 HURONTARIO ST, UNIT:1803, MISSISSAUGA ON L5B 1N2, Canada
7108915 CANADA INC. MUHAMMAD IMRAN 2316 Rankin Ave, Windsor ON N9E 3X6, Canada
10088129 Canada Inc. Muhammad Imran 11 Terra Cotta Cres, Brampton ON L6W 1B9, Canada
10365840 CANADA INC. MUHAMMAD IMRAN 8274 RUE BIRNAM, MONTREAL QC H3N 2T9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5K 1B5

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 11868632 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