11888064 Canada Inc.

Address:
115 - 2602 Sycamore Drive, Windsor, ON N8T 2Y9

11888064 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11888064. The registration start date is February 5, 2020. The current status is Active.

Corporation Overview

Corporation ID 11888064
Business Number 748454071
Corporation Name 11888064 Canada Inc.
Registered Office Address 115 - 2602 Sycamore Drive
Windsor
ON N8T 2Y9
Incorporation Date 2020-02-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMRITPAL SINGH 115 - 2602 Sycamore Drive, Windsor ON N8T 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-05 current 115 - 2602 Sycamore Drive, Windsor, ON N8T 2Y9
Name 2020-02-05 current 11888064 Canada Inc.
Status 2020-02-05 current Active / Actif

Activities

Date Activity Details
2020-02-05 Incorporation / Constitution en société

Office Location

Address 115 - 2602 Sycamore Drive
City Windsor
Province ON
Postal Code N8T 2Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12179270 Canada Inc. 115-2602 Sycamore Drive, Windsor, ON N8T 2Y9 2020-07-06
10482820 Canada Inc. 2602 Sycamore Drive, Unit 114, Windsor, ON N8T 2Y9 2017-11-06
6855091 Canada Inc. Apt108- 2602 Sycamore Drive, Windsor, ON N8T 2Y9 2007-10-11
12483211 Canada Inc. 115-2602 Sycamore Drive, Windsor, ON N8T 2Y9 2020-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
321 Fulfillment, Canada Inc. 6500 Cantelon Drive, Windsor, ON N8T 0A6 2019-04-24
12037505 Canada Inc. 1917 Ethan Crt, Windsor, ON N8T 0B3 2020-05-03
Naglasys Technologies Inc. 5438 Reginald Street, Unit 2, Windsor, ON N8T 1A1 2007-03-14
Rakia Enterprises Inc. 5438 Reginald St., Suite 4, Windsor, ON N8T 1A1 2002-10-15
Glaretech Universal Inc. 5501 Reginald Street, Windsor, ON N8T 1A5 2020-07-01
6454003 Canada Inc. 5420 Lassaline Ave, Windsor, ON N8T 1A8 2005-09-26
Pharma Essentials Inc. 5519 Coronation Avenue, Windsor, ON N8T 1B2 2013-07-23
Wintellect Corporation 5533 Coronation Avenue, Windsor, ON N8T 1B2 2012-11-15
6253610 Canada Inc. 5527 Coronation, Windsor, ON N8T 1B2 2004-06-29
Ramsay International Trade Corp. 5532 Empress St., Windsor, ON N8T 1B4 2006-05-29
Find all corporations in postal code N8T

Corporation Directors

Name Address
AMRITPAL SINGH 115 - 2602 Sycamore Drive, Windsor ON N8T 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
12426455 CANADA INC. AMRITPAL SINGH 4453 GUILDWOOD WAY, MISSISSAUGA ON L5R 2B4, Canada
12388910 Canada Inc. Amritpal Singh 140 Benziger Lane, Hamilton ON L8E 6G6, Canada
12391171 Canada Inc. AMRITPAL SINGH 83 HARDING BLVD, RICHMOND HILL ON L4C 1S7, Canada
12369991 Canada Inc. Amritpal Singh 1041 Langs Circle, Cambridge ON N3H 5E6, Canada
11814699 CANADA INC. AMRITPAL SINGH 32 Averill Road, Brampton ON L7A 5A7, Canada
12112434 CANADA INC. AMRITPAL SINGH 19 SADDLECREEK CRT, BRAMPTON ON L6Y 4V6, Canada
12151103 Canada Inc. Amritpal Singh 340 Bonnieglen Farm Blvd, Caledon ON L7C 4E7, Canada
12202859 Canada Inc. Amritpal Singh 124 Tysonville Circle, Brampton ON L7A 0B5, Canada
11421484 CANADA INC. AMRITPAL SINGH 4 REDPOLL CRT, BRAMPTON ON L6Y 4A9, Canada
12215918 Canada Inc. AMRITPAL SINGH 33 Willow Park Drive, Brampton ON L6R 2N2, Canada

Competitor

Search similar business entities

City Windsor
Post Code N8T 2Y9

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

Improve Information

Please provide details on 11888064 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