11882899 CANADA INC.

Address:
3 Ungava Bay Road, Brampton, ON L6R 3M6

11882899 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11882899. The registration start date is February 3, 2020. The current status is Active.

Corporation Overview

Corporation ID 11882899
Business Number 748975679
Corporation Name 11882899 CANADA INC.
Registered Office Address 3 Ungava Bay Road
Brampton
ON L6R 3M6
Incorporation Date 2020-02-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMRITPAL SINGH JHAJJ 3 Ungava Bay Road, Brampton ON L6R 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-03 current 3 Ungava Bay Road, Brampton, ON L6R 3M6
Name 2020-02-03 current 11882899 CANADA INC.
Status 2020-02-03 current Active / Actif

Activities

Date Activity Details
2020-02-03 Incorporation / Constitution en société

Office Location

Address 3 Ungava Bay Road
City Brampton
Province ON
Postal Code L6R 3M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11314912 Canada Inc. 18 Eagle Plains Drive, Brampton, ON L6R 3M6 2019-03-23
Funjobi Progressive Creations Ltd. 13 Eagle Plains Dr, Brampton, ON L6R 3M6 2015-03-05
True North Diesel Diagnostics & Repair Inc. 16 Ungava Bay Rd, Brampton, ON L6R 3M6 2013-08-28
G6 Logistics Inc. 16 Ungava Bay Road, Brampton, ON L6R 3M6 2013-03-01
7778082 Canada Ltd. 23 Eagle Plains Drive, Brampton, ON L6R 3M6 2011-02-13
Ruposi Bangla Aviation Services Inc. 7 Ungava Bay Rd, Brampton, ON L6R 3M6 2007-05-23
Sarab Trading Inc. 25 Eagle Plains Drive, Brampton, ON L6R 3M6 2003-11-27
Emmasin Consulting Limited 25 Eagle Plains Drive, Brampton, ON L6R 3M6 2015-12-15
A Blend of Perfection Inc. 23 Eagle Plains Drive, Brampton, ON L6R 3M6 2020-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
12283719 Canada Inc. 33 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-08-20
Anabey Transport Inc. 13 Enclave Trail, Brampton, ON L6R 0B3 2020-08-18
Find all corporations in postal code L6R

Corporation Directors

Name Address
AMRITPAL SINGH JHAJJ 3 Ungava Bay Road, Brampton ON L6R 3M6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 3M6

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

Improve Information

Please provide details on 11882899 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