11041126 Canada Inc.

Address: 4550 Ebenezer Road, Unit#12, Brampton, ON L6P 1H4

11041126 Canada Inc. (Corporation# 11041126) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 2018.

Corporation Overview

Corporation ID 11041126
Business Number 729923318
Corporation Name 11041126 Canada Inc.
Registered Office Address 4550 Ebenezer Road
Unit#12
Brampton
ON L6P 1H4
Incorporation Date 2018-10-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ADEEB KIRIO 139 MORRA AVE, BOLTON ON L7E 4K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-20 current 4550 Ebenezer Road, Unit#12, Brampton, ON L6P 1H4
Address 2018-10-12 2020-03-20 139 Morra Ave, Bolton, ON L7E 4K8
Name 2018-10-12 current 11041126 Canada Inc.
Status 2018-10-12 current Active / Actif

Activities

Date Activity Details
2018-10-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4550 Ebenezer Road
City Brampton
Province ON
Postal Code L6P 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
White Trillium Educational Services Inc. 4550 Ebenezer Road, Brampton, ON L6P 2R2 2015-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meena Bazaar Wholesale Inc. 4550 Ebenezer Road, Unit#9, Brampton, ON L6P 1H4 2020-01-14
Blue Sky Healthcare Services Inc. 78 Kanashiro Street, Brampton, ON L6P 1H4 2019-06-07
11270940 Canada Inc. 84 Kanashiro Street, Brampton, ON L6P 1H4 2019-02-26
10922358 Canada Inc. 72 Kanashiro Street, Brampton, ON L6P 1H4 2018-07-30
9884955 Canada Incorporated 55 Kanashiro St, Brampton, ON L6P 1H4 2016-08-26
9377336 Canada Inc. 51 Kanashiro Street, Brampton, ON L6P 1H4 2015-07-22
7221738 Canada Inc. 2 Domenico Cres., Brampton, ON L6P 1H4 2009-08-11
Kamal Dev Canada Transport Inc. 2 Domenico Cres, Brampton, ON L6P 1H4 2006-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
ADEEB KIRIO 139 MORRA AVE, BOLTON ON L7E 4K8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 1H4

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 11041126 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.