11218077 CANADA INC.

Address: 50 Baylawn Drive, Toronto, ON M1S 3M3

11218077 CANADA INC. (Corporation# 11218077) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 25, 2019.

Corporation Overview

Corporation ID 11218077
Business Number 713538916
Corporation Name 11218077 CANADA INC.
Registered Office Address 50 Baylawn Drive
Toronto
ON M1S 3M3
Incorporation Date 2019-01-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
XIAOYU HUANG 50 Baylawn Drive, Toronto ON M1S 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-25 current 50 Baylawn Drive, Toronto, ON M1S 3M3
Name 2019-01-25 current 11218077 CANADA INC.
Status 2019-01-25 current Active / Actif

Activities

Date Activity Details
2019-01-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-24 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 50 Baylawn Drive
City Toronto
Province ON
Postal Code M1S 3M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ipsimus Solutions Inc. 50 Baylawn Drive, Markham, ON L3S 2R8 2015-07-13
Weel Technologies Inc. 50 Baylawn Drive, Markham, ON L3S 2R5 2020-10-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Awd Import & Export Inc. 64 Baylawn Dr., Scarborough, ON M1S 3M3 2016-03-31
7996101 Canada Inc. 70 Baylawn Dr., Scarborough, ON M1S 3M3 2011-10-12
7309686 Canada Inc. 86, Baylawn Drive, Toronto, ON M1S 3M3 2010-01-11
Advance One Tabak Inc. 86 Baylawn Drive, Scarborough, ON M1S 3M3 2004-02-11
Pilot Fish Media Inc. 86 Baylawn Drive, Toronto, ON M1S 3M3 2009-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
XIAOYU HUANG 50 Baylawn Drive, Toronto ON M1S 3M3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 3M3

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 11218077 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.