11181033 CANADA INC.

Address: 108 Starling Blvd, Woodbridge, ON L4H 2T7

11181033 CANADA INC. (Corporation# 11181033) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 2019.

Corporation Overview

Corporation ID 11181033
Business Number 717070114
Corporation Name 11181033 CANADA INC.
Registered Office Address 108 Starling Blvd
Woodbridge
ON L4H 2T7
Incorporation Date 2019-01-07
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Eduard Marutza 108 Starling blvd, Woodbridge ON L4H 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-07 current 108 Starling Blvd, Woodbridge, ON L4H 2T7
Name 2019-01-07 current 11181033 CANADA INC.
Status 2019-01-07 current Active / Actif

Activities

Date Activity Details
2019-01-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 108 Starling blvd
City Woodbridge
Province ON
Postal Code L4H 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Em Business Consulting Inc. 108 Starling Blvd, Woodbridge, ON L4H 2T7 2016-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Germinated Dreams Inc. 134 Daiseyfield Crescent, Vaughan, ON L4H 2T7 2019-04-23
10940739 Canada Inc. 115 Daiseyfield Crescent, Vaughan, ON L4H 2T7 2018-08-10
M&e Logistics Inc. 104 Starling Blvd, Woodbridge, ON L4H 2T7 2016-08-16
2 Beats Productions Inc. 2 Vireo Way, Woodbridge, ON L4H 2T7 2014-12-17
Rev.one Incorporated 108 Daiseyfield Cres, Woodbridge, ON L4H 2T7 2014-05-22
6888674 Canada Inc. 130 Daiseyfield Cres., Woodbridge, ON L4H 2T7 2007-12-12
Computripleone Inc. 118 Daisyfield Cres., Vaughan, ON L4H 2T7 2005-11-14
6267165 Canada Inc. 136 Daisyfield Cres., Woodbridge, ON L4H 2T7 2004-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
Eduard Marutza 108 Starling blvd, Woodbridge ON L4H 2T7, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 2T7

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 11181033 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.