11528424 CANADA INC.

Address: 16 Barnham Street, Ajax, ON L1Z 0M5

11528424 CANADA INC. (Corporation# 11528424) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 2019.

Corporation Overview

Corporation ID 11528424
Business Number 779806934
Corporation Name 11528424 CANADA INC.
Registered Office Address 16 Barnham Street
Ajax
ON L1Z 0M5
Incorporation Date 2019-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hasnain Fayyaz Malik 16 Barnham Street, Ajax ON L1Z 0M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-10 current 16 Barnham Street, Ajax, ON L1Z 0M5
Address 2019-07-22 2019-10-10 Unit 48- 745 Farmstead Dr., Milton, ON L9T 8B2
Name 2019-07-22 current 11528424 CANADA INC.
Status 2019-07-22 current Active / Actif

Activities

Date Activity Details
2019-07-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 16 Barnham Street
City Ajax
Province ON
Postal Code L1Z 0M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jah's Journey Transport Inc. 34 Braham Street, Ajax, ON L1Z 0M5 2020-07-10
11999982 Canada Corporation 50 Barnham Street, Ajax, ON L1Z 0M5 2020-04-10
11887718 Canada Inc. 74 Barnham St, Ajax, ON L1Z 0M5 2020-02-05
Anchor Optical Inc. 44 Silvester Street, Ajax, ON L1Z 0M5 2018-02-22
10462837 Canada Inc. 42 Barnham Street, On, Ajax, ON L1Z 0M5 2017-10-23
Rjm Techsolutions Inc. 35 Chaston Road, Ajax, ON L1Z 0M5 2017-03-26
Epoxy It Inc. 24 Kinrade Crescent, Ajax, ON L1Z 0M5 2012-10-26
Strong Life Fitness Inc. 37 Chaston Road, Ajax, ON L1Z 0M5 2008-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
Hasnain Fayyaz Malik 16 Barnham Street, Ajax ON L1Z 0M5, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1Z 0M5

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 11528424 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.