11121740 CANADA CORPORATION

Address: 64 Albion Ave, Toronto, ON M1L 1J6

11121740 CANADA CORPORATION (Corporation# 11121740) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 2018.

Corporation Overview

Corporation ID 11121740
Business Number 722132511
Corporation Name 11121740 CANADA CORPORATION
Registered Office Address 64 Albion Ave
Toronto
ON M1L 1J6
Incorporation Date 2018-12-03
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Janaki Iyer 5225 Thornburn Dr, Burlington ON L7L 6R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-12-03 current 64 Albion Ave, Toronto, ON M1L 1J6
Name 2018-12-03 current 11121740 CANADA CORPORATION
Status 2018-12-03 current Active / Actif

Activities

Date Activity Details
2018-12-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-19 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 64 Albion ave
City Toronto
Province ON
Postal Code M1L 1J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12219336 Canada Inc. 30 Albion Avenue, Toronto, ON M1L 1J6 2020-07-23
11076647 Canada Corporation 30 Albion Ave, Toronto, ON M1L 1J6 2018-11-01
Haboob Inc. 62 Albion Avenue, Toronto, ON M1L 1J6 2016-10-24
9698809 Canada Inc. 3-70 Albion Ave, Scarborough, ON M1L 1J6 2016-04-05
Roy Tax & Accounting Professional Corporation 46a Albion Avenue, Toronto, ON M1L 1J6 2013-11-25
Sheak and Quadir Trading Inc. 46 Albion Avenue, Toronto, ON M1L 1J6 2013-08-09
6967400 Canada Inc. 46 Albion Ave, Toronto, ON M1L 1J6 2008-04-30
Dina and Zina Inc. 46 Albion Avenue, Scarborough, ON M1L 1J6 2017-07-28
Paycare Inc. 46a Albion Avenue, Toronto, ON M1L 1J6 2020-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
Janaki Iyer 5225 Thornburn Dr, Burlington ON L7L 6R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1L 1J6

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 Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Canada Media Ventures Corporation 1000 De La GauchetiГЁre West, Suite 2448, Montreal, QC H3B 4W5 2007-08-29
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22

Improve Information

Please comment or provide details below to improve the information on 11121740 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.