11555502 Canada Inc.

Address: 148 Burnt Bark Drive, Toronto, ON M1V 3J8

11555502 Canada Inc. (Corporation# 11555502) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 2019.

Corporation Overview

Corporation ID 11555502
Business Number 778133876
Corporation Name 11555502 Canada Inc.
Registered Office Address 148 Burnt Bark Drive
Toronto
ON M1V 3J8
Incorporation Date 2019-08-06
Dissolution Date 2020-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jingyang Han 148 Burnt Bark Drive, Toronto ON M1V 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-06 current 148 Burnt Bark Drive, Toronto, ON M1V 3J8
Name 2019-08-06 current 11555502 Canada Inc.
Status 2020-06-27 current Dissolved / Dissoute
Status 2019-08-06 2020-06-27 Active / Actif

Activities

Date Activity Details
2020-06-27 Dissolution Section: 210(1)
2019-08-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 148 Burnt Bark Drive
City Toronto
Province ON
Postal Code M1V 3J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Feba Raj Consultancy Services Ltd. 92 Burnt Bark Dr, Scarborough, ON M1V 3J8 2020-07-01
12101327 Canada Inc. 12 Burnt Bark Drive, Scarborough, ON M1V 3J8 2020-06-03
10886360 Canada Inc. 108 Burnt Bark Drive, Toronto, ON M1V 3J8 2018-08-01
Eastfly Roofing Inc. 82 Burnt Bark Drive, Toronto, ON M1V 3J8 2018-05-21
Yujing Landscaping Inc. 22 Burnt Bark Drive, Toronto, ON M1V 3J8 2018-01-29
10152471 Canada Ltd. 82 Burnt Bark Dr, Scarborough, ON M1V 3J8 2017-03-20
9589058 Canada Inc. 102 Burnt Bark Dr, Scarborough, ON M1V 3J8 2016-01-18
Hot Space Catering Ltd. 155 Burnt Bark Dr, Toronto, ON M1V 3J8 2013-08-07
Eastfly Decoration Inc. 82 Burnt Bark Drive, Toronto, ON M1V 3J8 2020-04-27
Hold Moving Inc. 12 Burnt Bark Drive, Toronto, ON M1V 3J8 2020-08-19
Find all corporations in postal code M1V 3J8

Corporation Directors

Name Address
Jingyang Han 148 Burnt Bark Drive, Toronto ON M1V 3J8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1V 3J8

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 11555502 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.