11239210 CANADA CORP.

Address: 3450 Major Mackenzie Drive West, Unit #6, Vaughan, ON L4L 1A6

11239210 CANADA CORP. (Corporation# 11239210) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 2019.

Corporation Overview

Corporation ID 11239210
Business Number 711398511
Corporation Name 11239210 CANADA CORP.
Registered Office Address 3450 Major Mackenzie Drive West
Unit #6
Vaughan
ON L4L 1A6
Incorporation Date 2019-02-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Omar Mazen Ayyash 3450 Major Mackenzie Drive West, Unit #6, Vaughan ON L4L 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-02-07 current 3450 Major Mackenzie Drive West, Unit #6, Vaughan, ON L4L 1A6
Name 2019-02-07 current 11239210 CANADA CORP.
Status 2019-02-07 current Active / Actif

Activities

Date Activity Details
2019-02-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3450 Major Mackenzie Drive West
City Vaughan
Province ON
Postal Code L4L 1A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ekol Tile Global Tradding Inc. 245 Poetry Drive, Vaughan, ON L4L 1A6 2020-08-03
Tensure Financial Services Inc. 148 Sunset Terrace, Vaughan, ON L4L 1A6 2020-04-22
Anta Home Improvements Inc. Ph01-3600 Hwy 7, Woodbridge, ON L4L 1A6 2019-12-20
11735209 Canada Limited 3700 Highway 7 Suite 912, Vaughan, ON L4L 1A6 2019-11-12
11680927 Canada Inc. 307 Village Green Drive, Vaughan, ON L4L 1A6 2019-10-14
Mannr Inc. 9909 Pine Valley Drive Unit 319, Woodbridge, ON L4L 1A6 2019-08-21
Sugar Queen Inc. 160 Millwood Parkway, Vaughan, ON L4L 1A6 2019-05-20
Pest Aside Pest Control Corp. 85 Flourish Street, Vaughan, ON L4L 1A6 2019-05-14
Sandbox Structures Inc. 10320 Pinevalley, Vaughan, ON L4L 1A6 2019-03-26
9923837 Canada Inc. 252 Millwood Parkway, Woodbridge, ON L4L 1A6 2018-01-02
Find all corporations in postal code L4L 1A6

Corporation Directors

Name Address
Omar Mazen Ayyash 3450 Major Mackenzie Drive West, Unit #6, Vaughan ON L4L 1A6, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 1A6

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please comment or provide details below to improve the information on 11239210 CANADA CORP..

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.