11922696 CANADA INC.

Address:
E-172 Mill St, Creemore, ON L0M 1G0

11922696 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11922696. The registration start date is February 24, 2020. The current status is Dissolved.

Corporation Overview

Corporation ID 11922696
Business Number 744733932
Corporation Name 11922696 CANADA INC.
Registered Office Address E-172 Mill St
Creemore
ON L0M 1G0
Incorporation Date 2020-02-24
Dissolution Date 2020-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Lucas Hamlyn 37A Hosie Street, Bayswater North, Victoria 3153, Australia
Lynda Bloom 878213 5th Line East, Mulmur ON L9V 0L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-24 current E-172 Mill St, Creemore, ON L0M 1G0
Name 2020-02-24 current 11922696 CANADA INC.
Status 2020-09-21 current Dissolved / Dissoute
Status 2020-09-21 2020-09-21 Active / Actif
Status 2020-09-11 2020-09-21 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2020-02-24 current Active / Actif
Status 2020-02-24 2020-09-11 Active / Actif

Activities

Date Activity Details
2020-09-21 Dissolution Section: 210(1)
2020-09-21 Revocation of Intent to Dissolve / Révocation d'intention de dissolution
2020-09-11 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2020-02-24 Incorporation / Constitution en société

Office Location

Address E-172 Mill St
City Creemore
Province ON
Postal Code L0M 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Damn Good Dips & Larder Staples By Jeremy Inc. 7 Purple Hill Lane, Creemore, ON L0M 1G0 2020-09-30
House of Grove Studio Inc. 151 Mill Street, Creemore, ON L0M 1G0 2020-02-10
Clearview Tea Company Inc. 243 Mill Street, Creemore, ON L0M 1G0 2019-08-28
11297066 Canada Inc. 5 Francis Street East, Creemore, ON L0M 1G0 2019-03-13
Simcoe Stem 3 Caroline Street West, Unit A, Creemore, ON L0M 1G0 2018-04-26
Passion Sales Group Inc. 17 Edward Street East, Creemore, ON L0M 1G0 2018-01-25
Clearview Advisory Incorporated 8596 9/10 Sideroad, Creemore, ON L0M 1G0 2017-06-12
K.p Carriers Inc. County Road 9, Creemore, ON L0M 1G0 2017-03-24
9653872 Canada Ltd. 83 Edward St E, Creemore, ON L0M 1G0 2016-03-03
416 Vapes Inc. 39 Elizabeth St W, Creemore, ON L0M 1G0 2015-12-01
Find all corporations in postal code L0M 1G0

Corporation Directors

Name Address
Lucas Hamlyn 37A Hosie Street, Bayswater North, Victoria 3153, Australia
Lynda Bloom 878213 5th Line East, Mulmur ON L9V 0L1, Canada

Entities with the same directors

Name Director Name Director Address
TRADITIONS FARM THERAPEUTIC RIDING AND LEARNING CENTRE LYNDA BLOOM 878213 5TH LINE EAST, MULMUR ON L0N 1R0, Canada
Simcoe STEM Lynda Bloom 878213 5th Line East, Mulmur ON L9V 0L1, Canada

Competitor

Search similar business entities

City Creemore
Post Code L0M 1G0

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 11922696 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