11879278 Canada Inc.

Address:
38 Fortrose Crescent, Toronto, ON M3A 2H1

11879278 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11879278. The registration start date is January 31, 2020. The current status is Active.

Corporation Overview

Corporation ID 11879278
Business Number 748772936
Corporation Name 11879278 Canada Inc.
Registered Office Address 38 Fortrose Crescent
Toronto
ON M3A 2H1
Incorporation Date 2020-01-31
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Abdus Sabur Quazi 38 Fortrose Crescent, Toronto ON M3A 2H1, Canada
Rabi Sulaiman Jabbar 38 Fortrose Crescent, Toronto ON M3A 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-31 current 38 Fortrose Crescent, Toronto, ON M3A 2H1
Name 2020-01-31 current 11879278 Canada Inc.
Status 2020-01-31 current Active / Actif

Activities

Date Activity Details
2020-01-31 Incorporation / Constitution en société

Office Location

Address 38 Fortrose Crescent
City Toronto
Province ON
Postal Code M3A 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acengeers Inc. 34 Fortrose Crescent, Toronto, ON M3A 2H1 2020-08-25
Disruptive Creations Inc. 54 Fortrose Crescent, Toronto, ON M3A 2H1 2017-10-23
9615709 Canada Inc. 36 Fortrose Cres, Toronto, ON M3A 2H1 2016-02-03
Colsig Consulting Inc. 48 Fortrose Cres, North York, ON M3A 2H1 2007-05-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
Abdus Sabur Quazi 38 Fortrose Crescent, Toronto ON M3A 2H1, Canada
Rabi Sulaiman Jabbar 38 Fortrose Crescent, Toronto ON M3A 2H1, Canada

Entities with the same directors

Name Director Name Director Address
9180001 CANADA INC. ABDUS SABUR QUAZI 38 FORTROSE CRESCENT, TORONTO ON M3A 2H1, Canada
Jabbar & Company Inc. Abdus Sabur Quazi 26 Roywood Drive, Toronto ON M3A 2C6, Canada
Mongoose & Mink Inc. Abdus Sabur Quazi 26 Roywood Drive, Toronto ON M3A 2C6, Canada
9180001 CANADA INC. RABI SULAIMAN JABBAR 2509 - 35 MARINER AVENUE, TORONTO ON M5V 3V9, Canada
Jabbar & Company Inc. Rabi Sulaiman Jabbar 200 Roy Rainey Avenue, Markham ON L6E 1C6, Canada
Mongoose & Mink Inc. Rabi Sulaiman Jabbar 200 Roy Rainey Avenue, Markham ON L6E 1C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3A 2H1

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
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 11879278 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