11281402 Canada Inc.

Address: 5 Pagebrook Cr, Hamilton, ON L8J 0K7

11281402 Canada Inc. (Corporation# 11281402) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 2019.

Corporation Overview

Corporation ID 11281402
Business Number 708333083
Corporation Name 11281402 Canada Inc.
Registered Office Address 5 Pagebrook Cr
Hamilton
ON L8J 0K7
Incorporation Date 2019-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MANPREET SINGH 5 PAGEBROOK CR, HAMILTON ON L8J 0K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-04 current 5 Pagebrook Cr, Hamilton, ON L8J 0K7
Name 2019-03-04 current 11281402 Canada Inc.
Status 2019-03-04 current Active / Actif

Activities

Date Activity Details
2019-03-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5 PAGEBROOK CR
City HAMILTON
Province ON
Postal Code L8J 0K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ethikal Group Canada Inc. 5 Prestwick St, Stonecreek, ON L8J 0K7 2020-09-12
Lafuhqe Inc. 35 Midhurst Heights, Unit 6, Stoney Creek, ON L8J 0K7 2020-08-12
Ta&a Plus Canada Inc. 16 Pagebrook Crescent, Stoney Creek, ON L8J 0K7 2020-06-04
Tumaini Group Corporation 99 Pagebrook Crescent, Hamilton, ON L8J 0K7 2019-10-21
11419943 Canada Inc. 76 Pagebrook Cres, Brampton, ON L8J 0K7 2019-05-21
10056073 Canada Corporation 86 Pagebrook Crescent, Stoneycreek, ON L8J 0K7 2017-01-10
Yellow Leaf Transport Inc. 119 Pagebrook Crescent, Stoney Creek, ON L8J 0K7 2016-11-12
Gracemae Consulting Inc. 91 Pagebrook Crescent, Stoney Creek, ON L8J 0K7 2016-10-20
11407244 Canada Inc. 86 Pagebrook Crescent, Stoney Creek, ON L8J 0K7 2019-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Shake Up The Establishment 106-325 Winterberry Drive, Hamilton, ON L8J 0B6 2020-02-18
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
Find all corporations in postal code L8J

Corporation Directors

Name Address
MANPREET SINGH 5 PAGEBROOK CR, HAMILTON ON L8J 0K7, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8J 0K7

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 11281402 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.