11516779 Canada Ltd.

Address: 3701 Chesswood Drive,unit 322, North York, ON M3J 2P6

11516779 Canada Ltd. (Corporation# 11516779) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 2019.

Corporation Overview

Corporation ID 11516779
Business Number 780914339
Corporation Name 11516779 Canada Ltd.
Registered Office Address 3701 Chesswood Drive,unit 322
North York
ON M3J 2P6
Incorporation Date 2019-07-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KAI WANG 276 Searle Ave, North York ON M3H 4C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-07-15 current 3701 Chesswood Drive,unit 322, North York, ON M3J 2P6
Name 2019-07-15 current 11516779 Canada Ltd.
Status 2019-07-15 current Active / Actif

Activities

Date Activity Details
2019-07-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3701 Chesswood Drive,Unit 322
City North York
Province ON
Postal Code M3J 2P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11639854 Canada Inc. 3701 Chesswood Dr, Unit 304, North York, ON M3J 2P6 2019-09-22
9651306 Canada Inc. 412-3701 Chesswood Dr, North York, ON M3J 2P6 2016-03-01
Gresen Group of Companies Inc. 307-3701 Chesswood Drive, Toronto, ON M3J 2P6 2007-10-31
Spartan Solutions Inc. 313 - 3701 Chesswood Dr, Toronto, ON M3J 2P6 2005-06-14
6134858 Canada Inc. 216-3701 Chesswood Drive, Toronto, ON M3J 2P6 2003-09-03
Bookswap Inc. 3707 Chesswood Dr., Toronto, ON M3J 2P6 2003-01-01
Hanm Transportation Management Services Ltd. 3701, Chesswood Dr., Suite 320, North York, ON M3J 2P6 2002-12-05
3983340 Canada Inc. 3701 Chesswood Dr., Suite 210, North York, ON M3J 2P6 2001-12-12
New Paper Converting Inc. 3701 Chesswood Drive, Unit 325, Toronto, ON M3J 2P6 1999-04-29
Lunar Eclipse Marketing Inc. 3701 Chesswood Dr., Suite 210, North York, ON M3J 2P6 2002-05-09
Find all corporations in postal code M3J 2P6

Corporation Directors

Name Address
KAI WANG 276 Searle Ave, North York ON M3H 4C4, Canada

Competitor

Search similar business entities

City North York
Post Code M3J 2P6

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 11516779 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.