11043277 CANADA INC.

Address: 31 Tupling Street, Bradford West, ON L3Z 0W8

11043277 CANADA INC. (Corporation# 11043277) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 2018.

Corporation Overview

Corporation ID 11043277
Business Number 730826088
Corporation Name 11043277 CANADA INC.
Registered Office Address 31 Tupling Street
Bradford West
ON L3Z 0W8
Incorporation Date 2018-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alina Cucos 31 Tupling Street, Bradford West ON L3Z 0W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-24 current 31 Tupling Street, Bradford West, ON L3Z 0W8
Address 2018-10-15 2020-04-24 334 Joseph-carrier St, Vaudreuil-dorion, QC J7V 5V5
Name 2018-10-15 current 11043277 CANADA INC.
Status 2018-10-15 current Active / Actif

Activities

Date Activity Details
2020-04-24 Amendment / Modification RO Changed.
Section: 178
2018-10-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-19 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 31 Tupling Street
City Bradford West
Province ON
Postal Code L3Z 0W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Home Mart Care Inc. 17 Tupling Street, Bradford, ON L3Z 0W8 2020-08-14
The Smart Investments Ltd. 17 Tupling Street, Bradford, ON L3Z 0W8 2020-08-14
The Smart Properties Ltd. 17 Tupling Street, Bradford, ON L3Z 0W8 2020-09-18
The Smart Construction Ltd. 17 Tupling Street, Bradford, ON L3Z 0W8 2020-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
Alina Cucos 31 Tupling Street, Bradford West ON L3Z 0W8, Canada

Competitor

Search similar business entities

City Bradford West
Post Code L3Z 0W8

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 11043277 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.