11922963 CANADA INC.

Address:
42 Brushwood Drive, Brampton, ON L6Y 6G6

11922963 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11922963. The registration start date is February 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 11922963
Business Number 745373878
Corporation Name 11922963 CANADA INC.
Registered Office Address 42 Brushwood Drive
Brampton
ON L6Y 6G6
Incorporation Date 2020-02-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUKHDEEP SINGH 1110 Montgomery Drive, Oakville ON L6M 1G1, Canada
GURJOT KAUR VIRK 42 Brushwood Drive, Brampton ON L6Y 6G6, 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 42 Brushwood Drive, Brampton, ON L6Y 6G6
Name 2020-02-24 current 11922963 CANADA INC.
Status 2020-02-24 current Active / Actif

Activities

Date Activity Details
2020-02-24 Incorporation / Constitution en société

Office Location

Address 42 Brushwood Drive
City Brampton
Province ON
Postal Code L6Y 6G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12104695 Canada Inc. 42 Brushwood Drive, Brampton, ON L6Y 6G6 2020-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Helpers Hq Limited 8690 Financial Drive, Brampton, ON L6Y 6G6 2020-08-31
Project Helpline Inc. 41 Brushwood Drive, Brampton, ON L6Y 6G6 2019-11-16
Js Pabla Logistic Inc. 8666 Financial Drive, Brampton, ON L6Y 6G6 2019-07-02
Alif Lam Meem Inc. 49 Brushwood Drive, Brampton, ON L6Y 6G6 2018-03-27
Opensourcebapu Inc. 8678 Financial Dr, Brampton, ON L6Y 6G6 2015-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
SUKHDEEP SINGH 1110 Montgomery Drive, Oakville ON L6M 1G1, Canada
GURJOT KAUR VIRK 42 Brushwood Drive, Brampton ON L6Y 6G6, Canada

Entities with the same directors

Name Director Name Director Address
11513290 CANADA INC. Sukhdeep Singh 1401-1 Cedarwoods Crescent, Kitchener ON N2C 2L8, Canada
12276895 CANADA INC. SUKHDEEP SINGH 117 LETTY AVE, BRAMPTON ON L6Y 5E3, Canada
12074494 Canada Inc. Sukhdeep Singh 122 Ramsden Drive, Hamilton ON L8W 2S5, Canada
12154145 Canada Inc. SUKHDEEP SINGH 64 Northface Crescent, Brampton ON L6R 2X8, Canada
8275653 CANADA INC. SUKHDEEP SINGH 1518 HIGHBROOK AVENUE, MISSISAUGA ON L5M 4T9, Canada
9886524 CANADA INC. SUKHDEEP SINGH 6 ICE FIELDS ROAD, BRAMPTON ON L6R 3G7, Canada
8341486 Canada Inc. Sukhdeep Singh 302-36 Boul. Brunswick, Dollard-Des-Ormeaux QC H9B 2N8, Canada
9764739 CANADA INC. SUKHDEEP SINGH 67 BIG MOE CRES, BRAMPTON ON L6P 1J9, Canada
MajhaX Transport Ltd. SUKHDEEP SINGH 54 CHECKERBERRY CRES, BRAMPTON ON L6R 2S6, Canada
9835873 CANADA INC. SUKHDEEP SINGH 712-121 ACORN PLACE, MISSISSAUGA ON L4Z 3N3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 6G6

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
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 11922963 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