11023993 Canada Inc.

Address: 1085 Steeles Ave W, Unit # 403, North York, ON M2R 2T1

11023993 Canada Inc. (Corporation# 11023993) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2018.

Corporation Overview

Corporation ID 11023993
Business Number 732646682
Corporation Name 11023993 Canada Inc.
Registered Office Address 1085 Steeles Ave W
Unit # 403
North York
ON M2R 2T1
Incorporation Date 2018-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Suman Janagani 2497 Secreto Drive, Oshawa ON L1H 0H7, Canada
Sri Divya Pudota 2497 Secreto Drive, Oshawa ON L1H 0H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-02 current 1085 Steeles Ave W, Unit # 403, North York, ON M2R 2T1
Name 2018-10-02 current 11023993 Canada Inc.
Status 2018-10-02 current Active / Actif

Activities

Date Activity Details
2018-10-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-13 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 1085 Steeles Ave W
City North York
Province ON
Postal Code M2R 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11998030 Canada Inc. 1405 - 1085 Steeles Avenue West, Toronto, ON M2R 2T1 2020-04-09
Raman Smart Process Solutions Ltd. #1501, 1085 Steeles Ave West, North York, ON M2R 2T1 2019-08-12
8996482 Canada Limited 1085 Steeles Avenue West, Unit 502, Toronto, ON M2R 2T1 2014-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
Suman Janagani 2497 Secreto Drive, Oshawa ON L1H 0H7, Canada
Sri Divya Pudota 2497 Secreto Drive, Oshawa ON L1H 0H7, Canada

Competitor

Search similar business entities

City North York
Post Code M2R 2T1

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 11023993 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.