11945092 CANADA INC.

Address:
2600 Hwy 43, Unit 28, Kemptville, ON K0G 1J0

11945092 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11945092. The registration start date is March 6, 2020. The current status is Active.

Corporation Overview

Corporation ID 11945092
Business Number 742685738
Corporation Name 11945092 CANADA INC.
Registered Office Address 2600 Hwy 43
Unit 28
Kemptville
ON K0G 1J0
Incorporation Date 2020-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raja Sandhu 1114 Irace Drive, Brockville ON K6V 5T1, Canada
Gurfateh Sandhu 1947 Highway 2 E., Brockville ON K6V 5T1, Canada
Hemal Patel 631 Via Mattino Way, Nepean ON K2J 6B9, Canada
Harsh Patel 514 Stonechurch Way, Nepean ON K2J 0C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-06 current 2600 Hwy 43, Unit 28, Kemptville, ON K0G 1J0
Name 2020-03-06 current 11945092 CANADA INC.
Status 2020-03-06 current Active / Actif

Activities

Date Activity Details
2020-03-06 Incorporation / Constitution en société

Office Location

Address 2600 Hwy 43
City Kemptville
Province ON
Postal Code K0G 1J0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7559950 Canada Inc. 2600 Hwy 43, Kemptville, ON K0G 1J0 2010-06-01
Sandhu Dental Group Inc. 2600 Hwy 43, Unit 28, Kemptville, ON K0G 1J0 2010-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12477025 Canada Inc. 2652 Tempo Drive, Kemptville, ON K0G 1J0 2020-11-06
Sweet and Neat Cleaning Inc. 8 Goldfinch Drive, Kemptville, ON K0G 1J0 2020-11-01
Beeba Boys Logistics Inc. 22 Clothier Street West, Kemptville, ON K0G 1J0 2020-10-13
12376628 Canada Inc. 116 Clothier Street East, Kemptville, ON K0G 1J0 2020-09-28
Euro Horse Imports Inc. 14 Voyageur Drive, Kemptville, ON K0G 1J0 2020-09-20
12325713 Canada Inc. 1672 River Rd, Kemptville, ON K0G 1J0 2020-09-08
12268868 Canada Inc. 777 River Road South, Kemptville, ON K0G 1J0 2020-08-14
Reborn Property Management Inc. 138 Prescott Street, Kemptville, ON K0G 1J0 2020-08-06
Shantz Homes Inc. 1895 River Rd., Kemptville, ON K0G 1J0 2020-06-27
Nicole Hudon Consulting Inc. 109 Dodson Street, Kemptville, ON K0G 1J0 2020-06-24
Find all corporations in postal code K0G 1J0

Corporation Directors

Name Address
Raja Sandhu 1114 Irace Drive, Brockville ON K6V 5T1, Canada
Gurfateh Sandhu 1947 Highway 2 E., Brockville ON K6V 5T1, Canada
Hemal Patel 631 Via Mattino Way, Nepean ON K2J 6B9, Canada
Harsh Patel 514 Stonechurch Way, Nepean ON K2J 0C6, Canada

Entities with the same directors

Name Director Name Director Address
SANDHU DENTAL GROUP INC. Gurfateh Sandhu 1012 Fitzsimmons Drive, Brockville ON K6V 7E9, Canada
FLAVUS MEDIA INC. Harsh Patel 10 Fawcett Trail, Scarborough ON M1B 3B3, Canada
ATHENA FUTURES INC. HARSH PATEL 1404-150 ROEHAMPTON AVENUE, TORONTO ON M4P 0A2, Canada
10247596 Canada Inc. Harsh Patel 43 Clarendon Avenue, Hamilton ON L9A 2Z9, Canada
Inspired Pharmacy Inc. HARSH PATEL 14 BERRYFIELD WAY, BRAMPTON ON L6R 0Y3, Canada
Elite Decor & Creations Inc. Hemal Patel 895 Muir #304, Saint Laurent QC H4L 5P4, Canada
11045954 Canada Inc. Hemal Patel 134 Earth Star Trail, Brampton ON L6R 2N8, Canada
SANDHU DENTAL GROUP INC. Raja Sandhu 1114 Irace Drive, Brockville ON K6V 5T1, Canada

Competitor

Search similar business entities

City Kemptville
Post Code K0G 1J0

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 11945092 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