11152297 CANADA INC.

Address: 800 Steeles Avenue West, #b10182-2666, Thornhill, ON L4J 7L2

11152297 CANADA INC. (Corporation# 11152297) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 2018.

Corporation Overview

Corporation ID 11152297
Business Number 720548486
Corporation Name 11152297 CANADA INC.
Registered Office Address 800 Steeles Avenue West
#b10182-2666
Thornhill
ON L4J 7L2
Incorporation Date 2018-12-18
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Yasiman Williams 800 Steeles Avenue West, #B10182, Thronhill ON L4J 7L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-30 current 800 Steeles Avenue West, #b10182-2666, Thornhill, ON L4J 7L2
Address 2019-06-17 2019-08-30 800 Steeles Avenue West, #b10182, Thornhill, ON L4J 7L2
Address 2018-12-18 2019-06-17 311 Washburn Way, #21, Toronto, ON M1B 3V6
Name 2018-12-18 current 11152297 CANADA INC.
Status 2018-12-18 current Active / Actif

Activities

Date Activity Details
2018-12-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-09 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 800 Steeles Avenue West
City Thornhill
Province ON
Postal Code L4J 7L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Juice Me Up Inc. 800 Steeles Avenue West, Suite B4, Thornhill, ON L4J 7L2 2005-07-05
Think Simplicity Ltd. 800 Steeles Avenue West, B#10182, Thornhill, ON L4J 7L2 2005-08-05
Creative Capital Resources Ltd. 800 Steeles Avenue West, B10-231, Thornhill, ON L4J 7L2 2008-02-12
Nsl - Natural Secrets Limited 800 Steeles Avenue West, B10-231, Thornhill, ON L4J 7L2 2008-02-12
7998538 Canada Incorporated 800 Steeles Avenue West, Unit B10-180, Thornhill, ON L4J 7L2 2011-10-14
112875 Canada Inc. 800 Steeles Avenue West, Suite 290, Thornhill, ON L4J 7L2 1982-01-20
Maccabi R & R Inc. 800 Steeles Avenue West, Suite B-10/626, Thornhill, ON L4J 7L2 2014-08-14
Mybackyardicerink Inc. 800 Steeles Avenue West, #b10182, Thornhill, ON L4J 7L2 2017-03-31
11554034 Canada Corp. 800 Steeles Avenue West, B10182, Vaughan, ON L4J 8J8 2019-08-06
Dmz Property Management Inc. 800 Steeles Avenue West, Thornhill, ON L4J 7L2 2019-08-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chic Floors Ltd. 800 Steeles Ave. W. #b10155, Thornhill, ON L4J 7L2 2020-12-01
Rc Resilience Cleaning Corporation Corp. 800 Steeles Avenue West #b10182, Thornhill, ON L4J 7L2 2020-11-27
Star Plant Boutique Inc. B10182-800 Steeles Ave. W., Thornhill, ON L4J 7L2 2020-11-24
Iubabys Fertility Consulting Ltd. 800 Steeles Ave. W #b10182, Thornhill, ON L4J 7L2 2019-11-19
Great Hyperion Corp. B10182-800 Steeles Ave. W, Thornhill, ON L4J 7L2 2019-10-08
Klackle Inc. B10-800 Steeles Ave. West, Suite B10-b142, Thornhill, ON L4J 7L2 2019-08-06
Easii Home Inc. 800 Steeles Ave. W.#b10182, Thornhill, ON L4J 7L2 2019-02-17
4chainj Inc. B10182 - 800 Steeles Av., W., Thornhill, ON L4J 7L2 2018-12-06
Arbot Holdings Inc. 800 Steeles Ave. W, #b10182, Thornhill, ON L4J 7L2 2018-03-10
10443484 Canada Inc. 800 Steeles Avenue, #b10182, Thornhill, ON L4J 7L2 2017-10-11
Find all corporations in postal code L4J 7L2

Corporation Directors

Name Address
Yasiman Williams 800 Steeles Avenue West, #B10182, Thronhill ON L4J 7L2, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 7L2

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 11152297 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.