11926845 CANADA LTD.

Address:
44 Forrester Drive, Brampton, ON L6Y 4L7

11926845 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 11926845. The registration start date is February 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 11926845
Business Number 744464132
Corporation Name 11926845 CANADA LTD.
Registered Office Address 44 Forrester Drive
Brampton
ON L6Y 4L7
Incorporation Date 2020-02-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASHANDEEP SINGH 44 Forrester Drive, Brampton ON L6Y 4L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-26 current 44 Forrester Drive, Brampton, ON L6Y 4L7
Name 2020-02-26 current 11926845 CANADA LTD.
Status 2020-02-26 current Active / Actif

Activities

Date Activity Details
2020-02-26 Incorporation / Constitution en société

Office Location

Address 44 Forrester Drive
City Brampton
Province ON
Postal Code L6Y 4L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12489945 Canada Inc. 87 Torrance Woods, Brampton, ON L6Y 4L7 2020-11-12
Canmic Consulting Incorporated 91 Torrance Woods, Brampton, ON L6Y 4L7 2020-05-21
11592858 Canada Inc. 31 Cannon Crescent, Brampton, ON L6Y 4L7 2019-08-27
11377019 Canada Ltd. 98 Torrance Woods, Brampton, ON L6Y 4L7 2019-04-26
11360388 Canada Inc. 42 Forrester Dr, Brampton, ON L6Y 4L7 2019-04-16
10704342 Canada Inc. 60 Cannon Crescent, Brampton, ON L6Y 4L7 2018-03-27
In 3 2 Studios Ltd. 40 Forrester Dr., Brampton, ON L6Y 4L7 2011-10-27
Trade Partner Network Inc. 37, Cannon Cres., Brampton, ON L6Y 4L7 2017-03-12
11487949 Canada Inc. 42 Forrester Dr, Brampton, ON L6Y 4L7 2019-06-27

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
JASHANDEEP SINGH 44 Forrester Drive, Brampton ON L6Y 4L7, Canada

Entities with the same directors

Name Director Name Director Address
12403480 CANADA INC. Jashandeep Singh 38 Tanglemere Crescent, Brampton ON L7A 1R8, Canada
ROYALARCH CONSTRUCTION LTD. Jashandeep Singh 61 Loons Call Crescent, Brampton ON L6R 2G4, Canada
10367443 CANADA LTD. JASHANDEEP SINGH 287 FLEMING DR, LONDON ON N5V 4Y7, Canada
10126306 Canada Fondation Jashandeep Singh 28 Pasadena Avenue, Brampton ON L6P 2W3, Canada
11025783 Canada Inc. JASHANDEEP SINGH 37 KITTIWAKE AVE, ETOBICOKE ON M9V 4P5, Canada
12072696 Canada Inc. Jashandeep Singh 49 Sterritt Drive, Brampton ON L6Y 5E4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 4L7

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
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 11926845 CANADA LTD. 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