11018736 CANADA INC.

Address: 50, Town Centre Court, Unit 2609, Toronto, ON M1P 0A9

11018736 CANADA INC. (Corporation# 11018736) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2018.

Corporation Overview

Corporation ID 11018736
Business Number 733129084
Corporation Name 11018736 CANADA INC.
Registered Office Address 50
Town Centre Court, Unit 2609
Toronto
ON M1P 0A9
Incorporation Date 2018-09-29
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Sandeep Kumar Sharma 38 Joe Shuster Way, Unit-720, Toronto ON M6K 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-17 current 50, Town Centre Court, Unit 2609, Toronto, ON M1P 0A9
Address 2020-10-17 2020-10-17 50, Town Centre Court, Toronto, ON M1P 0A9
Address 2019-09-03 current 830 Lawrence Avenue West, Unit - 411, Toronto, ON M6A 0B6
Address 2019-09-03 2020-10-17 830 Lawrence Avenue West, Unit - 411, Toronto, ON M6A 0B6
Address 2018-10-26 2019-09-03 38 Joe Shuster Way, Unit-720, Toronto, ON M6K 0A5
Address 2018-09-29 2018-10-26 263 Pharmacy Avenue, Apartment-906, Toronto, ON M1L 3E8
Name 2018-09-29 current 11018736 CANADA INC.
Status 2018-09-29 current Active / Actif

Activities

Date Activity Details
2018-09-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-15 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 50
City Toronto
Province ON
Postal Code M1P 0A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Danny Be Inc. 50, Galaxy Blvd - Unit 1, Etobicoke, ON M9W 4Y5 2010-09-28
Division 6 Construction Inc. 50, Wilson Rd, Riverview, NB E1B 2W1 2013-03-20
8895686 Canada Inc. 50, Huot, Notre-dame-de-l'Г®le-perrot, QC J7V 7Z8 2014-05-22
M.c. Delorme Services Inc. 50, Gatineau, QC J9H 3G8 2016-05-10
Accountax Financial Consultants Inc. 50, Goldcrest Dr, Stoney Creek, ON L8G 4T6 2018-01-23
Sahar's Kitchen Inc. 50, Jackson Ave., Kitchener, ON N2H 3N8 2018-04-04
Fm Renovations Group Incorporated 50, Topley Cres, Ottawa, ON K1G 4L9 2018-11-13
Elsa Advanced Systems Inc. 50, Drake Street, Woodbridge, ON L4H 3P2 2019-01-13
Moirai Reach Immigration Consulting Inc. 50, Dallas Rd., Toronto, ON M2R 2J6 2019-09-30
12125447 Canada Inc. 50, Ashburn Cresnt, Woodbridge, ON L4L 1G9 2020-06-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12543753 Canada Inc. 3901-50 Town Centre Court, Toronto, ON M1P 0A9 2020-12-03
12461412 Canada Inc. 1711-50 Town Center Court, Toronto, ON M1P 0A9 2020-10-30
11964950 Canada Inc. 1803, 50 Town Centre Court, Toronto, ON M1P 0A9 2020-03-17
Anaya Consulting Inc. #2308, 50 Town Centre Court, Toronto, ON M1P 0A9 2019-10-01
11541722 Canada Inc. 806-50 Town Centre Court, Toronto, ON M1P 0A9 2019-07-29
Cyber Ciso Inc. #703, 50 Town Centre Crt, Scarborough, ON M1P 0A9 2019-06-02
11239066 Canada Inc. 3610-50 Town Centre Court, Scarborough, ON M1P 0A9 2019-02-07
11080067 Canada Inc. 2401, 50 Town Centre Court, Scarborough, Toronto, ON M1P 0A9 2018-11-04
Aaheli Technology Services Inc. Suite - 2201, 50 Town Centre Crt, Toronto, ON M1P 0A9 2018-03-29
10699390 Canada Inc. 3203 - 50 Town Centre Court, Toronto, ON M1P 0A9 2018-03-24
Find all corporations in postal code M1P 0A9

Corporation Directors

Name Address
Sandeep Kumar Sharma 38 Joe Shuster Way, Unit-720, Toronto ON M6K 0A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1P 0A9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 11018736 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.