11330861 CANADA INC.

Address: 6 Meek Ave, Mono, ON L9W 6W7

11330861 CANADA INC. (Corporation# 11330861) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 31, 2019.

Corporation Overview

Corporation ID 11330861
Business Number 702181918
Corporation Name 11330861 CANADA INC.
Registered Office Address 6 Meek Ave
Mono
ON L9W 6W7
Incorporation Date 2019-03-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARPREET KAUR 9 FIDDLENECK CRES, BRAMPTON ON L6R 1R2, Canada
BALJIT SINGH 9 FIDDLENECK CRES, BRAMPTON ON L6R 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-31 current 6 Meek Ave, Mono, ON L9W 6W7
Name 2019-03-31 current 11330861 CANADA INC.
Status 2019-03-31 current Active / Actif

Activities

Date Activity Details
2019-03-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-29 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 6 MEEK AVE
City MONO
Province ON
Postal Code L9W 6W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M Company and Associates Inc. 6 Meek Ave, Mono, ON L9W 6W7 2018-11-26
11322443 Canada Ltd. 6 Meek Ave, Mono, ON L9W 6W7 2019-03-27
Supreme Investigations & Advisory Group Inc. 6 Meek Ave, Mono, ON L9W 6W7 2020-06-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11218441 Canada Limited 12 Stonegate Avenue, Mono, ON L9W 6W7 2019-01-25
Ipconfig Data Solutions Inc. 7 Benson Ave., Mono, ON L9W 6W7 2018-07-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sameer Ahmadi Live Entertainment Inc. 14 Murray Crt, Orangeville, ON L9W 0A1 2019-08-27
Promax Virtual Services Inc. 1 Maude Court, Orangeville, ON L9W 0A3 2011-11-15
12522501 Canada Inc. 6, Maude Court, Orangeville, ON L9W 0A3 2020-11-25
11241001 Canada Inc. 66 Young Court, Orangeville, ON L9W 0A8 2019-02-08
Diamond Blackfan Anemia Canada 67 Young Court, Orangeville, ON L9W 0A8 2010-04-23
Mcgrann Business Consulting Inc. 55 Young Court, Orangeville, ON L9W 0A8 2007-03-16
Stellar Cloud Solutions Inc. 55 Young Court, Orangeville, ON L9W 0A8 2015-09-28
10188425 Canada Inc. 136-200 Kingfisher Drive, Mono, ON L9W 0B3 2017-04-11
Robert A. Anderson Sales Ltd. 200 Kingfisher Drive, Unit #94, Mono, ON L9W 0B3
Canada Grand World Central Corp. 200 Kingfisher Drive, Unit 136, Mono, ON L9W 0B3 2013-12-09
Find all corporations in postal code L9W

Corporation Directors

Name Address
HARPREET KAUR 9 FIDDLENECK CRES, BRAMPTON ON L6R 1R2, Canada
BALJIT SINGH 9 FIDDLENECK CRES, BRAMPTON ON L6R 1R2, Canada

Competitor

Search similar business entities

City MONO
Post Code L9W 6W7

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 11330861 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.