11958119 Canada Inc.

Address:
1429 Reaume Road, Windsor, ON N9J 1C3

11958119 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11958119. The registration start date is March 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 11958119
Business Number 741878870
Corporation Name 11958119 Canada Inc.
Registered Office Address 1429 Reaume Road
Windsor
ON N9J 1C3
Incorporation Date 2020-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Damanpreet Singh 1429 Reaume Road, Windsor ON N9J 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-12 current 1429 Reaume Road, Windsor, ON N9J 1C3
Name 2020-03-12 current 11958119 Canada Inc.
Status 2020-03-12 current Active / Actif

Activities

Date Activity Details
2020-03-12 Incorporation / Constitution en société

Office Location

Address 1429 Reaume Road
City Windsor
Province ON
Postal Code N9J 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Asset Recovery Specialists Ltd. 1429 Reaume Road, Windsor, ON N9J 1C3 2010-07-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
12126001 Canada Inc. 1569 Reaume Road, Windsor, ON N9J 1C3 2020-06-13
Quantum Property Management and Maintenance Inc. 1545 Reaume Road, Windsor, ON N9J 1C3 2018-07-11
Canadian Soap Recyclers Association 1429 Reaume Rd., Lasalle, ON N9J 1C3 2010-06-14
Srb International Trading Ltd. 1429 Reaume Rd., Lasalle, ON N9J 1C3 2011-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4062931 Canada Inc. 1185, Deerview Crst., Lasalle, ON N9J 0A2 2002-05-07
Caché Boutique Incorporated 1100 Deerview Crescent, Windsor, ON N9J 0A7 2018-11-12
Jubilee Artists Music Management Incorporated 1100 Deerview Crescent, Lasalle, ON N9J 0A7 2019-03-24
Drimton Productions Ltd. 1100 Deerview Crescent, Lasalle, ON N9J 0A7 2019-09-24
10264733 Canada Inc. 1311 Monty Street, Lasalle, ON N9J 0A8 2017-06-04
Simply Hear, Inc. 1465 Monty Street, Lasalle, ON N9J 0A9 2012-04-03
Pranalytics, Inc. 1465 Monty Street, Lasalle, ON N9J 0A9 2018-09-17
6770681 Canada Inc. 1395 Maple Avenue, Lasalle, ON N9J 0B3 2007-05-13
11271911 Canada Corporation 751 Michigan Ave, Lasalle, ON N9J 0B9 2019-02-26
Ktfr Distribution Inc. 833 Legacy Grove, Lasalle, ON N9J 0C4 2015-09-18
Find all corporations in postal code N9J

Corporation Directors

Name Address
Damanpreet Singh 1429 Reaume Road, Windsor ON N9J 1C3, Canada

Entities with the same directors

Name Director Name Director Address
11505637 CANADA INC. damanpreet singh 38 eiffel boulevard, brampton ON L6P 1W3, Canada
12259494 Canada Inc. DAMANPREET SINGH 8780 Rue Lithuania, Montréal QC H8R 2S2, Canada
STUDENTS' ADMINISTRATIVE COUNCIL OF THE UNIVERSITY OF TORONTO Damanpreet Singh 12 Hart House Circle, Toronto ON M5S 3J9, Canada
9917985 CANADA INC. DAMANPREET SINGH 6-8535 Boul. de L'Acadie, Montreal QC H3N 2W7, Canada
6656196 CANADA INC. DAMANPREET SINGH 677 RUE RABIS, LAVAL QC H7X 4H7, Canada
9012338 Canada Inc. damanpreet singh 494, av josaphat demers, laval QC H7X 3M8, Canada
10249319 Canada Inc. DAMANPREET SINGH 51 CRYSTAL GLEN CRES, BRAMPTON ON L6X 0K1, Canada
SAC Commercial Services Corporation Damanpreet Singh 94 Agostino Crescent, Vaughan ON L4K 5L6, Canada
10985180 CANADA INC. DAMANPREET SINGH 45 Taylorwood Avenue, Caledon ON L7E 1J5, Canada
11572393 Canada Inc. Damanpreet Singh 12 Arizona Drive, Brampton ON L6Y 0R6, Canada

Competitor

Search similar business entities

City Windsor
Post Code N9J 1C3

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 11958119 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