11463543 Canada Ltd.

Address: 2879 Dufferin Street, Toronto, ON L4X 0A3

11463543 Canada Ltd. (Corporation# 11463543) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2019.

Corporation Overview

Corporation ID 11463543
Business Number 787832674
Corporation Name 11463543 Canada Ltd.
Registered Office Address 2879 Dufferin Street
Toronto
ON L4X 0A3
Incorporation Date 2019-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LIUDMILA SHEINA 2201-38 JOE SHUSTER WAY, TORONTO ON M6K 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-06-13 current 2879 Dufferin Street, Toronto, ON L4X 0A3
Name 2019-06-13 current 11463543 Canada Ltd.
Status 2019-06-13 current Active / Actif

Activities

Date Activity Details
2019-06-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2879 DUFFERIN STREET
City TORONTO
Province ON
Postal Code L4X 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bunseog Limited 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 2020-02-24
Milovation Inc. 31-1812 Burnhamthorpe Road East, Mississauga, ON L4X 0A3 2016-11-17
Integrum It Corporation 1812 Burnhamthorpe Road East, Unit 102, Mississauga, ON L4X 0A3 2013-05-03
7214618 Canada Inc. 7 - 1812 Burnhamthorpe Road East, Mississauga, ON L4X 0A3 2009-07-30
8520321 Canada Ltd. 1812 Burnhamthorpe Road East, Unit #120, Mississauga, ON L4X 0A3 2013-05-13
Rationiric Incorporated 1812 Burnhamthorpe Road East, Unit 102, Mississauga, ON L4X 0A3 2019-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Handbrook Corporation 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 2015-08-12
Telecast Canada Inc. 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 2006-03-20
Telemesure Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 1993-08-19
Platek Services Incorporated 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2003-06-30
Windsolar Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2010-07-21
Platek Holdings Corporation 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2013-03-09
Platinum Engineers Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2014-05-15
Canadian Golf Superintendents Association 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 1967-04-25
Mouton Marketing Inc. 1855 Bloor Street, Suite 107, Mississauga, ON L4X 0A5 2018-08-22
Light & Salt Soap Company Ltd. 1855 Bloor Street, Unit 408, Mississauga, ON L4X 0A5 2019-12-27
Find all corporations in postal code L4X

Corporation Directors

Name Address
LIUDMILA SHEINA 2201-38 JOE SHUSTER WAY, TORONTO ON M6K 0A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code L4X 0A3

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 11463543 Canada Ltd..

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.