11915657 Canada Inc.

Address:
36, Hollybush St., Brampton, ON L6R 1A6

11915657 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11915657. The registration start date is February 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 11915657
Business Number 745986273
Corporation Name 11915657 Canada Inc.
Registered Office Address 36
Hollybush St.
Brampton
ON L6R 1A6
Incorporation Date 2020-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Suman L Sharma 36 Hollybush St., Brampton ON L6R 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-20 current 36, Hollybush St., Brampton, ON L6R 1A6
Name 2020-02-20 current 11915657 Canada Inc.
Status 2020-02-20 current Active / Actif

Activities

Date Activity Details
2020-02-20 Incorporation / Constitution en société

Office Location

Address 36
City Brampton
Province ON
Postal Code L6R 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7853548 Canada Corp. 36, Buttonfield Rd, Markham, ON L3R 9G8 2011-05-05
Kfmi1 Inc. 36, Second Street East, Cornwall, ON K6H 1Y3 2011-11-01
Canaanite Realty Investment Group Corp. 36, Sylwood Crescent, Vaughan, ON L6A 2R1 2015-06-03
9346767 Canada Inc. 36, Jewel Cres., Brampton, ON L6R 2P5 2015-06-25
9597956 Canada Inc. 36, Scanlon Place, Ancaster, ON L9K 0H5 2016-01-25
9597972 Canada Inc. 36, Scanlon Place, Ancaster, ON L9K 0H5 2016-01-25
10254690 Canada Inc. 36, Copperwood Sq, Scarborough, ON M1V 2C1 2017-05-29
Trenton Broomball Association 36, Radeski Street, Trenton, ON K8V 6B5 2018-02-02
10661759 Canada Inc. 36, Kilmarnock Crescent, Whitby, ON L1P 0E8 2018-03-02
11109006 Canada Inc. 36, Dominy Dr, Ajax, ON L1T 3H6 2018-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
New Way Cinema Inc. 48 Hollybush St, Brampton, ON L6R 1A6 2020-01-14
11055267 Canada Inc. 54 Hollybush Street, Brampton, ON L6R 1A6 2018-10-18
Sisters In Praise Foundation 52 Hollybush Street, Brampton, ON L6R 1A6 2017-07-14
10046418 Canada Inc. 47 Hollybush St, Brampton, ON L6R 1A6 2017-01-03
Buzo Pet Grooming Incorporated 31 Hollybush Street, Brampton, ON L6R 1A6 2016-05-06
9246339 Canada Inc. 34 Hollybush St, Brampton, ON L6R 1A6 2015-04-06
8113637 Canada Inc. 45 Hollywood Bush Street, Brampton, ON L6R 1A6 2012-02-21
6840205 Canada Inc. 45 Hollybush St., Brampton, ON L6R 1A6 2007-09-14
6089143 Canada Inc. 84 Rainforest Dr, Brampton, ON L6R 1A6 2003-04-23
Madar Transport Inc. 54 Hollybush St, Brampton, ON L6R 1A6 2003-04-22
Find all corporations in postal code L6R 1A6

Corporation Directors

Name Address
Suman L Sharma 36 Hollybush St., Brampton ON L6R 1A6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 1A6

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 11915657 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