11588303 CANADA INC.

Address: 36 Wardsville Drive, Brampton, ON L6Y 0M3

11588303 CANADA INC. (Corporation# 11588303) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 2019.

Corporation Overview

Corporation ID 11588303
Business Number 775079072
Corporation Name 11588303 CANADA INC.
Registered Office Address 36 Wardsville Drive
Brampton
ON L6Y 0M3
Incorporation Date 2019-08-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JAGDEEP SINGH 36 Wardsville Drive, Brampton ON L6Y 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-25 current 36 Wardsville Drive, Brampton, ON L6Y 0M3
Name 2019-08-25 current 11588303 CANADA INC.
Status 2019-08-25 current Active / Actif

Activities

Date Activity Details
2019-08-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 36 Wardsville Drive
City Brampton
Province ON
Postal Code L6Y 0M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bapu Thekedar Trucking Inc. 36 Wardsville Drive, Brampton, ON L6Y 0T7 2020-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afrikaart Inc. 10 Larande Court, Brampton, ON L6Y 0M3 2020-10-20
12302969 Canada Inc. 20 Wardsville Drive, Brampton, ON L6Y 0M3 2020-08-28
12094576 Canada Corp. 10 Sacramento Road, Brampton, ON L6Y 0M3 2020-05-30
10170020 Canada Inc. 9 Larande Crt, Brampton, ON L6Y 0M3 2017-04-01
9540636 Canada Inc. 2 Sacramento Road, Brampton, ON L6Y 0M3 2015-12-07
Odd-cloud Holdings Corp. 22 Hellyer Avenue, Brampton, ON L6Y 0M3 2015-08-07
Odd-cloud Consulting Corp. 22 Hellyer Avenue, Brampton, ON L6Y 0M3 2015-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
JAGDEEP SINGH 36 Wardsville Drive, Brampton ON L6Y 0M3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0M3

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 11588303 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.