11219081 CANADA INC.

Address: 171 Ellison Ave, Leamington, ON N8H 5J2

11219081 CANADA INC. (Corporation# 11219081) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 2019.

Corporation Overview

Corporation ID 11219081
Business Number 714304680
Corporation Name 11219081 CANADA INC.
Registered Office Address 171 Ellison Ave
Leamington
ON N8H 5J2
Incorporation Date 2019-01-26
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Tyler Matthew Romualdi 171 Ellison Ave, Leamington ON N8H 5J2, Canada
Tyler Steven Udvari 15 Regal Place, Chatham ON N7M 5P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-26 current 171 Ellison Ave, Leamington, ON N8H 5J2
Name 2019-01-26 current 11219081 CANADA INC.
Status 2019-01-26 current Active / Actif

Activities

Date Activity Details
2019-01-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-01 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 171 Ellison Ave
City Leamington
Province ON
Postal Code N8H 5J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nguya Immigration Consult Corp. 172 Ellison Ave, Leamington, ON N8H 5J2 2018-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ltcrew Inc. 186 Christina Cres, Leamington, ON N8H 0A3 2015-01-01
8142289 Canada Corp. 194 Christina Crescent, Leamington, ON N8H 0A3 2012-03-16
Lyndsey Desjardins Fitness Coaching Inc. 23 Sunningdale Drive, Leamington, ON N8H 0C4 2010-11-15
Blum Beverage Company Inc. 17 Tanglewood Drive, Leamington, ON N8H 0C7 2020-08-17
Jati Construction Inc. 10-141 Talbot Street East, Leamington, ON N8H 0E3 2019-09-03
77 Vape Inc. 1 Wilkinson Drive, Leamington, ON N8H 1A1 2020-06-25
Working Link Canada Ltd. 68 Foundry St, Leamington, ON N8H 1C6 2017-10-20
Bailey Health Facility Ltd. 8 Clark St W, Lemington, ON N8H 1E4 1994-02-21
Big Boyz Righteous Pot Inc. 52 Clark Street West, Leamington, ON N8H 1E7 2020-03-10
Re Educational Grants Foundation 37 Talbot Street East, Leamington, ON N8H 1L1 2020-08-08
Find all corporations in postal code N8H

Corporation Directors

Name Address
Tyler Matthew Romualdi 171 Ellison Ave, Leamington ON N8H 5J2, Canada
Tyler Steven Udvari 15 Regal Place, Chatham ON N7M 5P6, Canada

Competitor

Search similar business entities

City Leamington
Post Code N8H 5J2

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 11219081 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.