11959093 CANADA INC.

Address:
51 Badgerow Avenue, Toronto, ON M4M 1V5

11959093 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11959093. The registration start date is March 13, 2020. The current status is Active.

Corporation Overview

Corporation ID 11959093
Business Number 741752877
Corporation Name 11959093 CANADA INC.
Registered Office Address 51 Badgerow Avenue
Toronto
ON M4M 1V5
Incorporation Date 2020-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brendan Riley 20 Whistle Post Street, Toronto ON M4E 3W8, Canada
Shivaune Wright 20 Whistle Post Street, Toronto ON M4E 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-02 current 51 Badgerow Avenue, Toronto, ON M4M 1V5
Address 2020-03-13 2020-07-02 20 Whistle Post Street, Toronto, ON M4E 3W8
Name 2020-03-13 current 11959093 CANADA INC.
Status 2020-03-13 current Active / Actif

Activities

Date Activity Details
2020-05-06 Amendment / Modification Section: 178
2020-03-13 Incorporation / Constitution en société

Office Location

Address 51 Badgerow Avenue
City Toronto
Province ON
Postal Code M4M 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Riley Real Estate Ventures Inc. 51 Badgerow Avenue, Toronto, ON M4M 1V5 2017-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Layo Dezigns Ltd. 77 Badgerow Ave, Toronto, ON M4M 1V5 2020-06-09
Cuthbertsteel Inc. 55 Badgerow Avenue, Toronto, ON M4M 1V5 2014-05-26
8784981 Canada Inc. 57 Badgerow Avenue, Unit 1, Toronto, ON M4M 1V5 2014-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
Brendan Riley 20 Whistle Post Street, Toronto ON M4E 3W8, Canada
Shivaune Wright 20 Whistle Post Street, Toronto ON M4E 3W8, Canada

Entities with the same directors

Name Director Name Director Address
11481924 Canada Inc. Brendan Riley 20 Whistle Post st, Toronto ON M4E 3W8, Canada
RRE Ventures Inc. Brendan Riley 20 Whistle Post Street, Toronto ON M4E 3W8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 1V5

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 11959093 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