11117122 CANADA INC.

Address: 202-41 Queen Street East, Brampton, ON L6W 2A7

11117122 CANADA INC. (Corporation# 11117122) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 2018.

Corporation Overview

Corporation ID 11117122
Business Number 723967485
Corporation Name 11117122 CANADA INC.
Registered Office Address 202-41 Queen Street East
Brampton
ON L6W 2A7
Incorporation Date 2018-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Fredrica Pottinger 41 Queen Street East, Suite 202, Brampton ON L6W 2A7, Canada
Supratip Dutta Unit #1505 -18 Knightsbridge Road, Brampton ON L6T 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-27 current 202-41 Queen Street East, Brampton, ON L6W 2A7
Name 2018-11-27 current 11117122 CANADA INC.
Status 2018-11-27 current Active / Actif

Activities

Date Activity Details
2018-11-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 202-41 Queen Street East
City Brampton
Province ON
Postal Code L6W 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Safe Heaven Doors Inc. 202-41 Queen Street East, Brampton, ON L6W 2A7 2020-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
12422450 Canada Inc. 41 Queen Street E, Suite 202, Brampton, ON L6W 2A7 2020-10-16
Centre for Rehabilitation and Health Services (crehs) Inc. 51 Queen Street East, Suite 2, Brampton, ON L6W 2A7 2019-01-24
Bodiologie Inc. Unit 101-41 Queen Street East, Brampton, ON L6W 2A7 2018-06-01
Eccountant Professional Corporation 202-41 Queen Street E, Brampton, ON L6W 2A7 2017-12-28
Christ Apostolic Church (agbala Itura) Brampton Assembly 3-47 Queen Street East, Brampton, ON L6W 2A7 2008-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
Golden Arrow Healthcare Services Inc. 1110-16 John Street, Brampton, ON L6W 0A4 2020-11-30
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
Find all corporations in postal code L6W

Corporation Directors

Name Address
Fredrica Pottinger 41 Queen Street East, Suite 202, Brampton ON L6W 2A7, Canada
Supratip Dutta Unit #1505 -18 Knightsbridge Road, Brampton ON L6T 3X5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 2A7

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 11117122 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.