11022539 CANADA CORPORATION

Address: 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3

11022539 CANADA CORPORATION (Corporation# 11022539) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 2018.

Corporation Overview

Corporation ID 11022539
Business Number 731704318
Corporation Name 11022539 CANADA CORPORATION
Registered Office Address 100 Consilium Place
Suite 200
Toronto
ON M1H 3E3
Incorporation Date 2018-10-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Tarika Brooks 3342 Courtice Road, Courtice ON L1E 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-01 current 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3
Name 2018-10-01 current 11022539 CANADA CORPORATION
Status 2018-10-01 current Active / Actif

Activities

Date Activity Details
2018-10-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 Consilium Place
City Toronto
Province ON
Postal Code M1H 3E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Innukshuk Foundation for Global Education 100 Consilium Place, Suite 200, Scarborough, ON M1H 3E3 1997-06-25
Hikua Inc. 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 2006-02-16
Xin Global Logistics Inc. 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 2006-09-29
Haffwood Mortgage Corporation 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 2008-02-07
7010770 Canada Ltd. 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 2008-07-14
7658320 Canada Corp. 100 Consilium Place, Suite 200, Scarborough, ON M1H 3E3 2010-09-24
Empori Holdings Inc. 100 Consilium Place, Suite-200, Toronto, ON M1H 3G2 2011-01-27
A & T Ascension Consulting Inc. 100 Consilium Place, Suite 203, Toronto, ON M1H 3E3 2011-02-21
7811764 Canada Inc. 100 Consilium Place, Suite 200, Scarborough, ON M1H 3E3 2011-03-22
8072132 Canada Inc. 100 Consilium Place, Suite 200, Toronto, ON M1H 3E3 2012-01-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tracks Racing Inc. 100 Consilium Place, #200, Toronto, ON M1H 3E3 2020-06-01
Institute of Power Engineers - Ontario Suite 200, 100 Consilium Place, Toronto, ON M1H 3E3 2019-07-02
Fanstream Inc. 100 Consilium Pl #200, Scarborough, ON M1H 3E3 2018-10-22
Seletex Information Technology Solutions Inc. 100 Consilium Place Suite 200, Toronto, ON M1H 3E3 2018-08-09
Kinshasa Home Group Inc. 100 Consilium Pl Suite 200, Scarborough, ON M1H 3E3 2018-06-22
Smartrefer Technologies Inc. 100 Consilium Pl #200, Scarborough, ON M1H 3E3 2017-11-09
Destined for Greatness Support Services Inc. 200 -100 Consilium Place, Box 78, Toronto, ON M1H 3E3 2017-10-14
10328545 Canada Inc. 201-100 Consilium Place, Toronto, ON M1H 3E3 2017-07-19
Insights X - Change Corporation 100 Consilium Place, Suite#200, Toronto, ON M1H 3E3 2017-01-16
Families for Addiction Recovery 100 Consilium Way, Suite 200, Scarborough, ON M1H 3E3 2016-05-04
Find all corporations in postal code M1H 3E3

Corporation Directors

Name Address
Tarika Brooks 3342 Courtice Road, Courtice ON L1E 2L7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 3E3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please comment or provide details below to improve the information on 11022539 CANADA CORPORATION.

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.