11971301 CANADA INC.

Address:
222 Finch Avenue West, Unit 214, Toronto, ON M2R 1M6

11971301 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11971301. The registration start date is March 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 11971301
Business Number 740305339
Corporation Name 11971301 CANADA INC.
Registered Office Address 222 Finch Avenue West, Unit 214
Toronto
ON M2R 1M6
Incorporation Date 2020-03-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Foad Baghaei-Amreei 222 Finch Avenue West, Unit 214, Toronto ON M2R 1M6, Canada
Alireza Moghei 222 Finch Avenue West, Unit 214, Toronto ON M2R 1M6, Canada
Arash Nazarinia 222 Finch Avenue West, Unit 214, Toronto ON M2R 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-20 current 222 Finch Avenue West, Unit 214, Toronto, ON M2R 1M6
Name 2020-03-20 current 11971301 CANADA INC.
Status 2020-03-20 current Active / Actif

Activities

Date Activity Details
2020-03-20 Incorporation / Constitution en société

Office Location

Address 222 Finch Avenue West, Unit 214
City Toronto
Province ON
Postal Code M2R 1M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ultimate Healthcare Inc. 222 Finch Avenue West, Suite 208, North York, ON M2R 1M6 2020-11-16
Dna Health Pyramid Clinic Corporation 222 Finch Ave West # 210, Toronto, ON M2R 1M6 2018-10-30
Phamedi Canada Corporation 103 Nipigon Avenue, Toronto, ON M2R 1M6 2017-10-18
Artopia Gallery Inc. 214-222 Finch Ave West, North York, ON M2R 1M6 2016-10-11
Jaam Exchange Inc. 222 Finch Ave West, Unit 214, Toronto, ON M2R 1M6 2016-02-11
Pouyan Shahr Inc. 222 Finch Ave West Unit 214, North York, ON M2R 1M6 2015-06-09
Algolis Inc. 222 Finch Avenue West, Suite 206, Toronto, ON M2R 1M6 2014-09-02
8675520 Canada Inc. Unit 208 - 222 Finch Ave West, Toronto, ON M2R 1M6 2013-10-28
Ycfj International Trading Inc. 222 Finch Avenue West, Unit 203, 204, Toronto, ON M2R 1M6 2013-02-19
6648045 Canada Incorporated 222 Finc Avenue West, Unite 315, Toronto, ON M2R 1M6 2006-10-27
Find all corporations in postal code M2R 1M6

Corporation Directors

Name Address
Foad Baghaei-Amreei 222 Finch Avenue West, Unit 214, Toronto ON M2R 1M6, Canada
Alireza Moghei 222 Finch Avenue West, Unit 214, Toronto ON M2R 1M6, Canada
Arash Nazarinia 222 Finch Avenue West, Unit 214, Toronto ON M2R 1M6, Canada

Entities with the same directors

Name Director Name Director Address
Artsy Ceiling Corp. Alireza Moghei 7191 Yonge Street, Unit 805, Thornhill ON L3T 0C7, Canada
Bottega Construction Corp. Alireza Moghei 7191 Yonge Street, Unit 805, Thornhill ON L3T 0C7, Canada
NRG Efficient Group Ltd. Alireza Moghei 36 Summerside Cres., North York ON M2H 1X1, Canada
Chicasa Design Inc. Alireza Moghei 36 Summerside Cres, Toronto ON M2H 1X1, Canada
10681091 CANADA INC. Alireza Moghei 36 Summerside Crescent, Toronto ON M2H 1X1, Canada
Borderless Brokers Inc. Arash Nazarinia 222 Finch Ave West Unit 214, Toronto ON M2R 1M6, Canada
11511815 Canada Inc. Arash Nazarinia 250 Sheppard Avenue East Unit 203, Toronto ON M2N 6M9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2R 1M6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 11971301 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