11940651 CANADA INC.

Address:
14-30 Eglinton Avenue West, Suite 235, Mississauga, ON L5R 0C1

11940651 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11940651. The registration start date is March 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 11940651
Business Number 743616070
Corporation Name 11940651 CANADA INC.
Registered Office Address 14-30 Eglinton Avenue West
Suite 235
Mississauga
ON L5R 0C1
Incorporation Date 2020-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Avtar Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada
Sunny Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-04 current 14-30 Eglinton Avenue West, Suite 235, Mississauga, ON L5R 0C1
Name 2020-03-04 current 11940651 CANADA INC.
Status 2020-03-04 current Active / Actif

Activities

Date Activity Details
2020-03-04 Incorporation / Constitution en société

Office Location

Address 14-30 Eglinton Avenue West
City Mississauga
Province ON
Postal Code L5R 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cerf Energy Inc. 14-30 Eglinton Avenue West, Suite 236, Mississauga, ON L5R 0C1 2004-09-08
Cerf Marketing Inc. 14-30 Eglinton Avenue West, Suite 236, Mississauga, ON L5R 0C1
The Queen of The Strip Ltd. 14-30 Eglinton Avenue West, Suite 158, Mississauga, ON L5R 0C1 2009-06-24
Rbc Tile and Stone of Canada, Inc. 14-30 Eglinton Avenue West, Suite 288, Mississauga, ON L5R 0C1 2011-07-22
Unitrading Inc. 14-30 Eglinton Avenue West, Suite# 270, Mississauga, ON L5R 0C1 2013-01-07
Realty Media Inc. 14-30 Eglinton Avenue West, Mississauga, ON L5R 3E7 2017-04-18
10343021 Canada Ltd. 14-30 Eglinton Avenue West, Mississauga, ON L5R 0C1 2017-07-28
Micro Solutions for Small Businesses Inc. 14-30 Eglinton Avenue West, Mississauga, ON L5R 3E7 2018-09-07
Straight Side Consulting Ltd. 14-30 Eglinton Avenue West, Suite # 449, Mississauga, ON L5R 0C1 2019-11-06
Uptown Referrals Incorporated 14-30 Eglinton Avenue West, Mississauga, ON L5R 0C1 2020-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rosha Living Inc. 14-30 Eglinton Avenue West Suite 443, Mississauga, ON L5R 0C1 2020-10-12
12361582 Canada Inc. 30 Eglinton Ave West Suite 198, Mississauga, ON L5R 0C1 2020-09-23
Super 7x Factors Elite Corporation 30 Eglinton Avenue Suite 14, Mississauga, ON L5R 0C1 2020-09-08
12303566 Canada Inc. 30 Eglinton Ave West Unit 14, Mississauga, ON L5R 0C1 2020-08-29
Trident Industrial Sales Ltd. 14-30 Eglinton Avenue West, Suite 170, Mississauga, ON L5R 0C1 2020-08-26
Child of God Diaries Inc. 14-30 Eglinton Ave W 225, Mississauga, ON L5R 0C1 2020-07-03
11930567 Canada Corp. 174-14-30 Eglinton Avenue West, Mississauga, ON L5R 0C1 2020-02-27
Fvd - Fenvicdur Enterprises Inc. 14-30 Eglinton Avenue West Suite 438, Mississauga, ON L5R 0C1 2019-10-12
Rainbowtree Inc. 14-30 Eglinton Ave W, Suite #136, Mississauga, ON L5R 0C1 2019-07-18
Musyfy Inc. 14 - 30 Eglinton Avenue West, Suite # 162, Mississauga, ON L5R 0C1 2017-01-01
Find all corporations in postal code L5R 0C1

Corporation Directors

Name Address
Avtar Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada
Sunny Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada

Entities with the same directors

Name Director Name Director Address
12273489 CANADA INC. Avtar Singh 38 Burlwood Rd, Brampton ON L6P 4E8, Canada
8093563 Canada Inc. Avtar Singh 447 Avenue Ball, Apt # 7, Montreal QC H3N 1H7, Canada
6307299 CANADA INC. Avtar Singh 270 Blvd. Chevremont, Ile-Bizard QC H9C 2L1, Canada
6906907 CANADA INC. AVTAR SINGH 56 SHOWBOAT CRES., BRAMPTON ON L6V 4R5, Canada
6278493 CANADA INC. AVTAR SINGH 2510 RUE CUVILLIER, LAVAL QC H7T 3A7, Canada
SAHIB FURNITURE LTD. AVTAR SINGH 8771 AIME GEOFFRION, MONTREAL QC H1E 6W3, Canada
9342613 Canada Inc. Avtar Singh 8620 D'Outrmont, Apt. 1, Mnreal QC H3N 2M8, Canada
7741294 Canada Inc. Avtar Singh 127 rue Beethoven, Vaudreuil-Dorion QC J7V 0M7, Canada
KHG CONSTRUCTION LTD. AVTAR SINGH 1302 East Centre, Saskatoon SK S7J 3A9, Canada
173573 CANADA INC. AVTAR SINGH 63 HULL ST., MISSISSAUGA ON L4T 1C9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 0C1

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 11940651 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