11005529 CANADA INC.

Address: 64 Roadmaster Lane, Brampton, ON L7A 3A7

11005529 CANADA INC. (Corporation# 11005529) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2018.

Corporation Overview

Corporation ID 11005529
Business Number 733212914
Corporation Name 11005529 CANADA INC.
Registered Office Address 64 Roadmaster Lane
Brampton
ON L7A 3A7
Incorporation Date 2018-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PARMINDER SINGH MANGAT 64 Roadmaster Lane, Brampton ON L7A 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-09-21 current 64 Roadmaster Lane, Brampton, ON L7A 3A7
Name 2018-09-21 current 11005529 CANADA INC.
Status 2018-09-21 current Active / Actif

Activities

Date Activity Details
2018-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 Roadmaster Lane
City Brampton
Province ON
Postal Code L7A 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12407337 Canada Inc. 69 Roadmaster Lane, Brampton, ON L7A 3A7 2020-10-09
OsГ© Music Inc. 63 Roadmaster Lane, Brampton, ON L7A 3A7 2020-07-28
11778714 Canada Inc. 32 Roadmaster Lane, Brampton, ON L7A 3A7 2019-12-07
Paradise Fashion & Designs Inc. 38 Roadmaster Lane, Brampton, ON L7A 3A7 2019-10-19
Cruz Theatre Company 47 Roadmaster Lane, Brampton, ON L7A 3A7 2019-05-02
10339083 Canada Corporation Bartholomew Esabienlen, 38 Roadmaster Lane, Brampton, ON L7A 3A7 2017-07-26
Voxel Builds Inc. 55 Roadmaster Lane, Brampton, ON L7A 3A7 2015-10-11
P&p Unbeatable Quality Products Inc. 49 Roadmaster Lane, Brampton, ON L7A 3A7 2015-04-05
10591718 Canada Limited 49 Roadmaster Lane, Brampton, ON L7A 3A7 2018-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
12524830 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-11-26
Find all corporations in postal code L7A

Corporation Directors

Name Address
PARMINDER SINGH MANGAT 64 Roadmaster Lane, Brampton ON L7A 3A7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 3A7

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 11005529 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.